Background WavePink WaveYellow Wave

118A HANDSWORTH ROAD RTM COMPANY LTD (11531653)

118A HANDSWORTH ROAD RTM COMPANY LTD (11531653) is an active UK company. incorporated on 22 August 2018. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in residents property management. 118A HANDSWORTH ROAD RTM COMPANY LTD has been registered for 7 years. Current directors include BROWNE, Christopher Harry, Guinness, HORIZON BLOCK MANAGEMENT LIMITED.

Company Number
11531653
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 2018
Age
7 years
Address
7 Thornley Crescent, Oldham, OL4 5QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNE, Christopher Harry, Guinness, HORIZON BLOCK MANAGEMENT LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

118A HANDSWORTH ROAD RTM COMPANY LTD

118A HANDSWORTH ROAD RTM COMPANY LTD is an active company incorporated on 22 August 2018 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 118A HANDSWORTH ROAD RTM COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11531653

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

7 Thornley Crescent Grotton Oldham, OL4 5QX,

Previous Addresses

, Flat 2, 118a Handsworth Road, Sheffield, S9 4AE, England
From: 22 August 2018To: 9 July 2021
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Dec 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWNE, Christopher Harry, Guinness

Active
Thornley Crescent, OldhamOL4 5QX
Born June 1985
Director
Appointed 11 Dec 2023

HORIZON BLOCK MANAGEMENT LIMITED

Active
Aizlewood's Mill, SheffieldS3 8GG
Corporate director
Appointed 02 Nov 2023

PICKARD, Catherine Louise

Resigned
Pansy Road, SouthamptonSO16 3GQ
Secretary
Appointed 05 Mar 2021
Resigned 02 Nov 2023

HARTLEY, David Frank

Resigned
Handsworth Road, SheffieldS9 4AE
Born August 1958
Director
Appointed 22 Aug 2018
Resigned 23 Apr 2023

WILBY, Neil

Resigned
Thornley Crescent, OldhamOL4 5QX
Born April 1965
Director
Appointed 22 Aug 2018
Resigned 02 Nov 2023

Persons with significant control

2

0 Active
2 Ceased

Neil Wilby

Ceased
Thornley Crescent, OldhamOL4 5QX
Born April 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Aug 2018
Ceased 02 Nov 2023

David Frank Hartley

Ceased
Handsworth Road, SheffieldS9 4AE
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Aug 2018
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 November 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Director Company With Name Date
2 November 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 July 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Sail Address Company With New Address
9 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Incorporation Company
22 August 2018
NEWINCIncorporation