Background WavePink WaveYellow Wave

SUMMERDALE COURT RTM COMPANY LTD (12128937)

SUMMERDALE COURT RTM COMPANY LTD (12128937) is an active UK company. incorporated on 30 July 2019. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in residents property management. SUMMERDALE COURT RTM COMPANY LTD has been registered for 6 years. Current directors include BROWNE, Christopher Harry, Guinness, VIPINCHANDRAN, Salila N/A, WILTON, Marc.

Company Number
12128937
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2019
Age
6 years
Address
7 Thornley Crescent, Oldham, OL4 5QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNE, Christopher Harry, Guinness, VIPINCHANDRAN, Salila N/A, WILTON, Marc
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERDALE COURT RTM COMPANY LTD

SUMMERDALE COURT RTM COMPANY LTD is an active company incorporated on 30 July 2019 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUMMERDALE COURT RTM COMPANY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12128937

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 March 2026 (Just now)
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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

7 Thornley Crescent Grotton Oldham, OL4 5QX,

Previous Addresses

139a Manchester Road Wilmslow Cheshire SK9 2JN England
From: 10 September 2019To: 8 January 2020
Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England
From: 30 July 2019To: 10 September 2019
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 20
Director Joined
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Aug 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROWNE, Christopher Harry, Guinness

Active
Thornley Crescent, OldhamOL4 5QX
Born June 1985
Director
Appointed 21 Feb 2023

VIPINCHANDRAN, Salila N/A

Active
Thornley Crescent, OldhamOL4 5QX
Born June 1964
Director
Appointed 30 Jul 2019

WILTON, Marc

Active
Thornley Crescent, OldhamOL4 5QX
Born February 1974
Director
Appointed 30 Dec 2020

ACHTAR, Nour

Resigned
Thornley Crescent, OldhamOL4 5QX
Secretary
Appointed 30 Jul 2019
Resigned 17 Aug 2023

THOMAS, Nisha

Resigned
Thornley Crescent, OldhamOL4 5QX
Secretary
Appointed 27 Mar 2020
Resigned 21 Feb 2023

ACHTAR, Nour N/A

Resigned
Thornley Crescent, OldhamOL4 5QX
Born April 1985
Director
Appointed 30 Jul 2019
Resigned 17 Aug 2023

RTM NOMINEE DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 30 Jul 2019
Resigned 10 Sept 2019

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 30 Jul 2019
Resigned 10 Sept 2019

Persons with significant control

2

0 Active
2 Ceased

Salila N/A Vipinchandran

Ceased
Thornley Crescent, OldhamOL4 5QX
Born June 1964

Nature of Control

Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 09 Mar 2023

Mr Nour N/A Achtar

Ceased
Thornley Crescent, OldhamOL4 5QX
Born April 1985

Nature of Control

Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Incorporation Company
30 July 2019
NEWINCIncorporation