Background WavePink WaveYellow Wave

5 CARGREEN ROAD RTM COMPANY LTD (12031828)

5 CARGREEN ROAD RTM COMPANY LTD (12031828) is an active UK company. incorporated on 4 June 2019. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 5 CARGREEN ROAD RTM COMPANY LTD has been registered for 6 years. Current directors include BEDFORD, Emerson, DERBYSHIRE, Daniel N/A, JI, Zhonghe N/A and 1 others.

Company Number
12031828
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 2019
Age
6 years
Address
30 Hillwood Grove, Brentwood, CM13 2PD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEDFORD, Emerson, DERBYSHIRE, Daniel N/A, JI, Zhonghe N/A, OSBORNE, Jennifer N/A
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 CARGREEN ROAD RTM COMPANY LTD

5 CARGREEN ROAD RTM COMPANY LTD is an active company incorporated on 4 June 2019 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 5 CARGREEN ROAD RTM COMPANY LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12031828

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

30 Hillwood Grove Hutton Mount Brentwood, CM13 2PD,

Previous Addresses

60a Oakmead Road London Greater London SW12 9SJ England
From: 19 February 2020To: 3 May 2020
Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England
From: 4 June 2019To: 19 February 2020
Timeline

12 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

OSBORNE, Jennifer

Active
Hillwood Grove, BrentwoodCM13 2PD
Secretary
Appointed 04 Jun 2019

BEDFORD, Emerson

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977
Director
Appointed 27 Apr 2020

DERBYSHIRE, Daniel N/A

Active
Hillwood Grove, BrentwoodCM13 2PD
Born October 1964
Director
Appointed 04 Jun 2019

JI, Zhonghe N/A

Active
Hillwood Grove, BrentwoodCM13 2PD
Born December 1981
Director
Appointed 04 Jun 2019

OSBORNE, Jennifer N/A

Active
Hillwood Grove, BrentwoodCM13 2PD
Born August 1965
Director
Appointed 04 Jun 2019

BEDFORD, Emerson

Resigned
Hillwood Grove, BrentwoodCM13 2PD
Secretary
Appointed 27 Dec 2019
Resigned 12 Jun 2020

BEDFORD, Emerson

Resigned
1 Carey Lane, LondonEC2V 8AE
Born May 1977
Director
Appointed 04 Jun 2019
Resigned 27 Dec 2019

RTM NOMINEE DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 04 Jun 2019
Resigned 19 Feb 2020

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 04 Jun 2019
Resigned 19 Feb 2020

Persons with significant control

7

1 Active
6 Ceased

Mr Emerson Bedford

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977

Nature of Control

Significant influence or control
Notified 21 Jul 2020

Mr Daniel N/A Derbyshire

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born October 1964

Nature of Control

Right to appoint and remove directors
Notified 04 Jun 2019
Ceased 15 Jul 2020

Miss Zhonghe N/A Ji

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born December 1981

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jun 2019
Ceased 15 Jul 2020

Ms Jennifer N/A Osborne

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born August 1965

Nature of Control

Right to appoint and remove directors
Notified 04 Jun 2019
Ceased 15 Jul 2020

Daniel Carl N/A Derbyshire

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born April 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 17 Jun 2020

Jennifer Janet N/A Osborne

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born April 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 17 Jun 2020

Mr Emerson Bedford

Ceased
1 Carey Lane, LondonEC2V 8AE
Born May 1977

Nature of Control

Right to appoint and remove directors
Notified 04 Jun 2019
Ceased 27 Dec 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Incorporation Company
4 June 2019
NEWINCIncorporation