Background WavePink WaveYellow Wave

2N1 EDITH CAVELL RTM COMPANY LIMITED (12480110)

2N1 EDITH CAVELL RTM COMPANY LIMITED (12480110) is an active UK company. incorporated on 24 February 2020. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. 2N1 EDITH CAVELL RTM COMPANY LIMITED has been registered for 6 years. Current directors include GRIFFITH, Jamie St.John Bamber, HARDY, Antonia Jayne, HARDY, Vanessa Kay and 1 others.

Company Number
12480110
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2020
Age
6 years
Address
C/O Sterling Estates Management 1st Floor Office, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFITH, Jamie St.John Bamber, HARDY, Antonia Jayne, HARDY, Vanessa Kay, HEMING, Lauren Kathleen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2N1 EDITH CAVELL RTM COMPANY LIMITED

2N1 EDITH CAVELL RTM COMPANY LIMITED is an active company incorporated on 24 February 2020 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2N1 EDITH CAVELL RTM COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12480110

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

Sterling Estates Management, 1st Floor, Stanmore H 15-19 Church Road Stanmore HA7 4AR United Kingdom
From: 24 February 2020To: 17 June 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 25
Owner Exit
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

STERLING ESTATES MANAGEMENT LIMITED

Active
Compton House, StanmoreHA7 4AR
Corporate secretary
Appointed 28 Feb 2020

GRIFFITH, Jamie St.John Bamber

Active
Aldebert Terrace, LondonSW8 1BL
Born April 1973
Director
Appointed 07 Jul 2021

HARDY, Antonia Jayne

Active
15 Enfield Road, LondonN1 5EN
Born February 1973
Director
Appointed 07 Jul 2021

HARDY, Vanessa Kay

Active
15 Enfield Road, LondonN1 5EN
Born January 1977
Director
Appointed 07 Jul 2021

HEMING, Lauren Kathleen

Active
23-33 Church Road, StanmoreHA7 4AR
Born September 1986
Director
Appointed 24 Feb 2020

TURNER, Daniel James

Resigned
15 Enfield Road, LondonN1 5EN
Born January 1981
Director
Appointed 07 Jul 2021
Resigned 12 Aug 2025

Persons with significant control

1

0 Active
1 Ceased

Mrs Lauren Kathleen Heming

Ceased
15-19 Church Road, StanmoreHA7 4AR
Born September 1986

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Legacy
24 March 2026
RPCH01RPCH01
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
23 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 February 2020
AP04Appointment of Corporate Secretary
Incorporation Company
24 February 2020
NEWINCIncorporation