Background WavePink WaveYellow Wave

VICTORIA WHARF RTM COMPANY LIMITED (12560899)

VICTORIA WHARF RTM COMPANY LIMITED (12560899) is an active UK company. incorporated on 17 April 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA WHARF RTM COMPANY LIMITED has been registered for 5 years. Current directors include ALLCHURCH, James, DAVIES, Patricia Anne, ESTRELLA, Alex and 5 others.

Company Number
12560899
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 2020
Age
5 years
Address
Flat 7 20 Palmers Road, London, E2 0SZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLCHURCH, James, DAVIES, Patricia Anne, ESTRELLA, Alex, FIELD, Rupert Alexander, MITCHELL, Neil Andrew, MOSS, Julia Marie, NASRALLA, Sara, ROE, Dominic Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA WHARF RTM COMPANY LIMITED

VICTORIA WHARF RTM COMPANY LIMITED is an active company incorporated on 17 April 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA WHARF RTM COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12560899

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Flat 7 20 Palmers Road London, E2 0SZ,

Previous Addresses

Flat 49 20 Palmers Road London E2 0SZ England
From: 27 May 2021To: 5 April 2023
Flat 8, Canal Building 20 Palmers Road London E2 0SZ England
From: 12 June 2020To: 27 May 2021
Sterling Estates Management, 1st Floor, Stanmore H 15-19 Church Road Stanmore HA7 4AR United Kingdom
From: 17 April 2020To: 12 June 2020
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

DAVIES, Trevor

Active
20 Palmers Road, LondonE2 0SZ
Secretary
Appointed 12 Jun 2020

ALLCHURCH, James

Active
20 Palmers Road, LondonE2 0SZ
Born August 1969
Director
Appointed 16 Nov 2023

DAVIES, Patricia Anne

Active
20 Palmers Road, LondonE2 0SZ
Born April 1953
Director
Appointed 27 Apr 2020

ESTRELLA, Alex

Active
20 Palmers Road, LondonE2 0SZ
Born October 1973
Director
Appointed 16 Feb 2026

FIELD, Rupert Alexander

Active
20 Palmers Road, LondonE2 0SZ
Born October 1985
Director
Appointed 06 Jul 2020

MITCHELL, Neil Andrew

Active
20 Palmers Road, LondonE2 0SZ
Born August 1976
Director
Appointed 10 Jun 2020

MOSS, Julia Marie

Active
20 Palmers Road, LondonE2 0SZ
Born April 1963
Director
Appointed 06 Jul 2020

NASRALLA, Sara

Active
Palmers Road, LondonE2 0SZ
Born June 1983
Director
Appointed 06 Jan 2026

ROE, Dominic Charles

Active
Flat 3, LondonE2 0SZ
Born April 1986
Director
Appointed 06 Jan 2026

STERLING ESTATES MANAGEMENT

Resigned
15 - 19 Church Road, StanmoreHA7 4AR
Corporate secretary
Appointed 17 Apr 2020
Resigned 12 Jun 2020

AHMED, Shalim

Resigned
15-19 Church Road, StanmoreHA7 4AR
Born May 1977
Director
Appointed 17 Apr 2020
Resigned 11 Jun 2020

BROOK, Steven William

Resigned
20 Palmers Road, LondonE2 0SZ
Born February 1957
Director
Appointed 29 Jun 2020
Resigned 03 Mar 2023

ESTRELLA, Alex

Resigned
17 Palmers Rd, LondonE2 0SZ
Born October 1973
Director
Appointed 10 Jun 2020
Resigned 07 Aug 2020

GORDON, Emma Louise

Resigned
20 Palmers Road, LondonE2 0SZ
Born July 1988
Director
Appointed 10 Jun 2020
Resigned 15 Sept 2020

KEIL, Jonathan Richard

Resigned
20 Palmers Road, LondonE2 0SZ
Born October 1977
Director
Appointed 29 Jun 2020
Resigned 06 Oct 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Shalim Ahmed

Ceased
15-19 Church Road, StanmoreHA7 4AR
Born May 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Ceased 14 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 April 2020
AP04Appointment of Corporate Secretary
Incorporation Company
17 April 2020
NEWINCIncorporation