Background WavePink WaveYellow Wave

9 FAVERSHAM RD RTM COMPANY LTD (12094901)

9 FAVERSHAM RD RTM COMPANY LTD (12094901) is an active UK company. incorporated on 10 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 FAVERSHAM RD RTM COMPANY LTD has been registered for 6 years. Current directors include ALBAY, Aylin, HARRISON, Patrick Andrew.

Company Number
12094901
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2019
Age
6 years
Address
107 Manor Rd Manor Road, London, E17 5RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALBAY, Aylin, HARRISON, Patrick Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 FAVERSHAM RD RTM COMPANY LTD

9 FAVERSHAM RD RTM COMPANY LTD is an active company incorporated on 10 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 FAVERSHAM RD RTM COMPANY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12094901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

107 Manor Rd Manor Road London, E17 5RY,

Previous Addresses

E, 209 st. John's Hill London SW11 1th United Kingdom
From: 10 July 2019To: 6 July 2022
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Mar 20
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Aug 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALBAY, Aylin

Active
Faversham Road, LondonSE6 4XE
Born August 1994
Director
Appointed 26 Aug 2022

HARRISON, Patrick Andrew

Active
St. John's Hill, LondonSW11 1TH
Born September 1961
Director
Appointed 10 Jul 2019

DE GUISE, Rupert James

Resigned
St. John's Hill, LondonSW11 1TH
Born June 1962
Director
Appointed 10 Jul 2019
Resigned 28 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Ms Antoinette Perlina Regis

Active
Manor Road, LondonE17 5RY
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2020

Mr Rupert James De Guise

Ceased
St. John's Hill, LondonSW11 1TH
Born June 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jul 2019
Ceased 18 Jun 2022

Patrick Andrew Harrison

Active
St. John's Hill, LondonSW11 1TH
Born September 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Incorporation Company
10 July 2019
NEWINCIncorporation