Background WavePink WaveYellow Wave

10 QUAKER STREET RTM COMPANY LTD (12473184)

10 QUAKER STREET RTM COMPANY LTD (12473184) is an active UK company. incorporated on 20 February 2020. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 QUAKER STREET RTM COMPANY LTD has been registered for 6 years. Current directors include HULSE, Philip Richard, RUIZ, Gonzalo N/A.

Company Number
12473184
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2020
Age
6 years
Address
C/O Bawtrys Estate Management Suite 3, Hemel Hempstead, HP1 3AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HULSE, Philip Richard, RUIZ, Gonzalo N/A
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 QUAKER STREET RTM COMPANY LTD

10 QUAKER STREET RTM COMPANY LTD is an active company incorporated on 20 February 2020 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 QUAKER STREET RTM COMPANY LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12473184

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead, HP1 3AH,

Previous Addresses

Co Canonbury Management Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England
From: 20 February 2020To: 22 July 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Jun 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAWTRYS ESTATE MANAGEMENT

Active
Suite 3, Hemel HempsteadHP1 3AH
Corporate secretary
Appointed 22 Jul 2021

HULSE, Philip Richard

Active
Suite 3, Hemel HempsteadHP1 3AH
Born November 1979
Director
Appointed 20 Feb 2020

RUIZ, Gonzalo N/A

Active
Suite 3, Hemel HempsteadHP1 3AH
Born January 1984
Director
Appointed 20 Feb 2020

DREW, Linda

Resigned
Unit 2 Tanners Court, ShootashSO51 6DP
Secretary
Appointed 20 Feb 2020
Resigned 18 Jan 2021

ATLURI, Moulika

Resigned
Suite 3, Hemel HempsteadHP1 3AH
Born January 1986
Director
Appointed 02 Mar 2021
Resigned 01 Dec 2025

DREW, Linda Sally, Professor

Resigned
Unit 2 Tanners Court, ShootashSO51 6DP
Born July 1958
Director
Appointed 20 Feb 2020
Resigned 15 Jan 2021

RTM NOMINEE DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 20 Feb 2020
Resigned 23 Jul 2021

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 20 Feb 2020
Resigned 01 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Professor Linda Sally Drew

Ceased
Suite 3, Hemel HempsteadHP1 3AH
Born July 1958

Nature of Control

Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 01 Dec 2025

Gonzalo N/A Ruiz

Active
Suite 3, Hemel HempsteadHP1 3AH
Born January 1984

Nature of Control

Right to appoint and remove directors
Notified 20 Feb 2020

Mr Philip Richard Hulse

Active
Suite 3, Hemel HempsteadHP1 3AH
Born November 1979

Nature of Control

Right to appoint and remove directors
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Incorporation Company
20 February 2020
NEWINCIncorporation