Background WavePink WaveYellow Wave

HENRY CHESTER BUILDING RTM COMPANY LIMITED (12085266)

HENRY CHESTER BUILDING RTM COMPANY LIMITED (12085266) is an active UK company. incorporated on 4 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HENRY CHESTER BUILDING RTM COMPANY LIMITED has been registered for 6 years. Current directors include BARTHORPE, Paul, FAN, Xiang, Ms., FORBES, Hamish Charles Gordon and 6 others.

Company Number
12085266
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 July 2019
Age
6 years
Address
C/O Lornham Ltd, London, W1H 7RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTHORPE, Paul, FAN, Xiang, Ms., FORBES, Hamish Charles Gordon, MCHUGH, Kathleen, NASH, William Charles, STUART-SMITH, Simon Charles, WALKER, Caroline, HCB HEADLEASE LIMITED, UNICO DEVELOPMENTS COMMERCIAL LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY CHESTER BUILDING RTM COMPANY LIMITED

HENRY CHESTER BUILDING RTM COMPANY LIMITED is an active company incorporated on 4 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HENRY CHESTER BUILDING RTM COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12085266

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 4 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

C/O Lornham Ltd 7 New Quebec Street London, W1H 7RH,

Previous Addresses

Flat 14 Lower Richmond Road London Greater London SW15 1LY England
From: 15 January 2025To: 5 February 2025
C/O Lornham Ltd 7 New Quebec Street London W1H 7RH England
From: 13 January 2025To: 15 January 2025
Flat 14 Lower Richmond Road London SW15 1LY England
From: 3 May 2024To: 13 January 2025
Flat 8 186 Lower Richmond Road London SW15 1LY England
From: 20 May 2022To: 3 May 2024
Flat 8 Lower Richmond Road London SW15 1LY England
From: 18 May 2022To: 20 May 2022
Flat 14 186 Lower Richmond Road London SW15 1LY United Kingdom
From: 4 July 2019To: 18 May 2022
Timeline

37 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
May 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

10 Active
15 Resigned

C/O LORNHAM LTD.

Active
7 New Quebec Street, LondonW1H 7RH
Corporate secretary
Appointed 28 Jan 2025

BARTHORPE, Paul

Active
7 New Quebec Street, LondonW1H 7RH
Born January 1985
Director
Appointed 19 Feb 2025

FAN, Xiang, Ms.

Active
7 New Quebec Street, LondonW1H 7RH
Born July 1975
Director
Appointed 29 Aug 2019

FORBES, Hamish Charles Gordon

Active
7 New Quebec Street, LondonW1H 7RH
Born January 1965
Director
Appointed 28 Jan 2025

MCHUGH, Kathleen

Active
7 New Quebec Street, LondonW1H 7RH
Born December 1965
Director
Appointed 26 Feb 2025

NASH, William Charles

Active
7 New Quebec Street, LondonW1H 7RH
Born October 1967
Director
Appointed 13 Feb 2025

STUART-SMITH, Simon Charles

Active
7 New Quebec Street, LondonW1H 7RH
Born February 1968
Director
Appointed 13 Jan 2025

WALKER, Caroline

Active
7 New Quebec Street, LondonW1H 7RH
Born December 1940
Director
Appointed 09 Apr 2024

HCB HEADLEASE LIMITED

Active
7 New Quebec Street, LondonW1H 7RH
Corporate director
Appointed 19 Feb 2025

UNICO DEVELOPMENTS COMMERCIAL LIMITED

Active
29 Regent Grove, Leamington SpaCV32 4NN
Corporate director
Appointed 11 Dec 2023

C/O LORNHAM

Resigned
7 New Quebec Street, LondonW1H 7RH
Corporate secretary
Appointed 13 Jan 2025
Resigned 13 Jan 2025

ALRAWAF, Haya Yahya Mohammad Eid

Resigned
7 New Quebec Street, LondonW1H 7RH
Born June 1978
Director
Appointed 19 Feb 2025
Resigned 19 Feb 2025

BARTHORPE, Paul Justin

Resigned
186 Lower Richmond Road, LondonSW15 1LY
Born January 1985
Director
Appointed 11 May 2020
Resigned 06 Sept 2021

BOWEN, Fraser

Resigned
Lauder Road, EdinburghEH9 1UE
Born May 1976
Director
Appointed 29 Mar 2021
Resigned 08 Oct 2021

HORSMAN, Lewis John

Resigned
7 New Quebec Street, LondonW1H 7RH
Born March 1966
Director
Appointed 28 Jan 2025
Resigned 28 Jan 2025

KELLY, Jonathan

Resigned
7 New Quebec Street, LondonW1H 7RH
Born October 1970
Director
Appointed 13 Jan 2025
Resigned 14 May 2025

KELLY, Jonathan

Resigned
186 Lower Richmond Road, LondonSW15 1LY
Born October 1970
Director
Appointed 29 Mar 2021
Resigned 25 Apr 2024

LUIJKE ROSKOTT, Hans Maarten

Resigned
186 Lower Richmond Road, LondonSW15 1LY
Born August 1952
Director
Appointed 24 Mar 2022
Resigned 09 Aug 2023

LUYKE-ROSKOTT, Hans Maarten

Resigned
Henry Chester Building, LondonSW15 1LY
Born August 1952
Director
Appointed 20 Aug 2019
Resigned 09 Apr 2020

NASH, William

Resigned
186 Lower Richmond Road, LondonSW15 1LY
Born October 1967
Director
Appointed 01 Dec 2021
Resigned 31 Jul 2023

ROSE, Jacqueline Avis Vyvyan

Resigned
Henry Chester Building, LondonSW15 1LY
Born September 1946
Director
Appointed 27 Aug 2019
Resigned 16 Nov 2021

STUART-SMITH, Simon Charles

Resigned
186 Lower Richmond Road, LondonSW15 1LY
Born February 1968
Director
Appointed 23 Jan 2022
Resigned 21 Apr 2024

WALKER, Caroline

Resigned
186 Lower Richmond Road, LondonSW15 1LY
Born December 1940
Director
Appointed 04 Jul 2019
Resigned 07 May 2022

WILLIAMS, Brian

Resigned
7 New Quebec Street, LondonW1H 7RH
Born February 1963
Director
Appointed 07 Aug 2023
Resigned 13 Feb 2025

UNICO DEVELOPMENTS COMMERCIAL LIMITED

Resigned
29 Regent Grove, Leamington SpaCV32 4NN
Corporate director
Appointed 04 Jul 2019
Resigned 17 May 2022

Persons with significant control

2

29 Regent Grove, Leamington SpaCV32 4NN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2019

Mrs Caroline Walker

Active
186 Lower Richmond Road, LondonSW15 1LY
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
19 February 2025
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
19 February 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
13 January 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 December 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
3 October 2019
RP04AP02RP04AP02
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
5 July 2019
AP02Appointment of Corporate Director
Incorporation Company
4 July 2019
NEWINCIncorporation