Background WavePink WaveYellow Wave

CARLTON COURT RTM COMPANY LIMITED (12347075)

CARLTON COURT RTM COMPANY LIMITED (12347075) is an active UK company. incorporated on 4 December 2019. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. CARLTON COURT RTM COMPANY LIMITED has been registered for 6 years. Current directors include COGBILL, Alan, GREGORY-LILLEY, Calvin, LEWIS, David and 1 others.

Company Number
12347075
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 December 2019
Age
6 years
Address
1st Floor 126 High Street, Epsom, KT19 8BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COGBILL, Alan, GREGORY-LILLEY, Calvin, LEWIS, David, NELSON, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON COURT RTM COMPANY LIMITED

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

Status

active

Active since 6 years ago

Company No

12347075

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

1st Floor 126 High Street Epsom, KT19 8BT,

Previous Addresses

Carlton Court Auckland Road London SE19 2RS England
From: 31 July 2024To: 8 August 2024
C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 14 September 2021To: 31 July 2024
C/O Love Your Block Ltd Heyford Park Innovation Centre 77 Heyford Park, Camp Road, Upper Heyford Bicester OX25 5HD England
From: 31 March 2020To: 14 September 2021
Deerleigh Park Road Woking Surrey GU22 7DB England
From: 4 December 2019To: 31 March 2020
Timeline

17 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jun 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 23
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

IN BLOCK MANAGEMENT LTD

Active
126 High Street, EpsomKT19 8BT
Corporate secretary
Appointed 25 Jun 2024

COGBILL, Alan

Active
126 High Street, EpsomKT19 8BT
Born December 1952
Director
Appointed 20 Oct 2022

GREGORY-LILLEY, Calvin

Active
126 High Street, EpsomKT19 8BT
Born March 1969
Director
Appointed 20 Oct 2022

LEWIS, David

Active
126 High Street, EpsomKT19 8BT
Born October 1968
Director
Appointed 20 Oct 2022

NELSON, Andrew

Active
126 High Street, EpsomKT19 8BT
Born November 1963
Director
Appointed 14 Jun 2023

LOVE YOUR BLOCK LTD

Resigned
77 Heyford Park, Camp Road, Heyford Park, BicesterOX25 5HD
Corporate secretary
Appointed 04 Dec 2019
Resigned 14 Sept 2021

PRIME MANAGEMENT (PS) LIMITED

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 14 Sept 2021
Resigned 24 Jun 2024

COGBILL, Alan

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1952
Director
Appointed 15 Jun 2020
Resigned 14 Sept 2021

LEIGNEL, Therese

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born April 1954
Director
Appointed 14 Sept 2021
Resigned 24 Jan 2022

LEIGNEL, Thérèse Chantal

Resigned
Heyford Park Innovation Centre, BicesterOX25 5HD
Born April 1954
Director
Appointed 04 Dec 2019
Resigned 24 Nov 2020

LILLEY, Pat Lilian

Resigned
Melfort Road, CrowboroughTN6 1QT
Born March 1941
Director
Appointed 04 Dec 2019
Resigned 14 Sept 2021

NELSON, Andrew

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born November 1963
Director
Appointed 18 May 2023
Resigned 18 May 2023

TEUMA, Agnese

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born December 1957
Director
Appointed 14 Sept 2021
Resigned 25 Oct 2022

Persons with significant control

2

0 Active
2 Ceased

Thérèse Chantal Leignel

Ceased
Heyford Park Innovation Centre, BicesterOX25 5HD
Born April 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Dec 2019
Ceased 24 Nov 2020

Pat Lilian Lilley

Ceased
Melfort Road, CrowboroughTN6 1QT
Born March 1941

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Dec 2019
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 September 2023
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
28 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 September 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Incorporation Company
4 December 2019
NEWINCIncorporation