Background WavePink WaveYellow Wave

SANCTUARY COURT SE20 RTM COMPANY LIMITED (12635161)

SANCTUARY COURT SE20 RTM COMPANY LIMITED (12635161) is an active UK company. incorporated on 30 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SANCTUARY COURT SE20 RTM COMPANY LIMITED has been registered for 5 years. Current directors include DENNIS, Helen Fredrica.

Company Number
12635161
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2020
Age
5 years
Address
Sanctuary Court Flat 5, London, SE20 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENNIS, Helen Fredrica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUARY COURT SE20 RTM COMPANY LIMITED

SANCTUARY COURT SE20 RTM COMPANY LIMITED is an active company incorporated on 30 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANCTUARY COURT SE20 RTM COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12635161

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 22 March 2026 (Just now)

Next Due

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

Sanctuary Court Flat 5 65 Croydon Road London, SE20 7TE,

Previous Addresses

Sanctuary Court Flat 3, Sanctuary Court 65 Croydon Road London SE20 7TE England
From: 5 January 2025To: 3 May 2025
Flat 2, Sanctuary Court 65 Croydon Road London SE20 7TE England
From: 30 June 2022To: 5 January 2025
3 Sanctuary Court 65 Croydon Road London SE20 7TE
From: 30 May 2020To: 30 June 2022
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Director Joined
Nov 22
Director Left
Jan 25
Director Left
Feb 25
Director Left
May 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DENNIS, Helen Fredrica

Active
Flat 5, LondonSE20 7TE
Born February 1964
Director
Appointed 23 Mar 2026

COOK, Christopher

Resigned
281 Croydon Road, WallingtonSM6 7LE
Secretary
Appointed 30 May 2020
Resigned 10 Jan 2022

ANTHOPOULOS, Dimitrios

Resigned
65 Croydon Road, LondonSE20 7TE
Born December 1963
Director
Appointed 30 May 2020
Resigned 09 Jan 2026

DENNIS, Helen Fredrica

Resigned
Flat 2, LondonSE20 7TE
Born February 1964
Director
Appointed 03 Nov 2022
Resigned 03 Nov 2022

HUSSEIN, Gursel

Resigned
65 Croydon Road, LondonSE20 7TE
Born February 1978
Director
Appointed 30 May 2020
Resigned 01 May 2025

SCHREIBER, Rivka

Resigned
Ashtead Road, LondonE5 9BH
Born November 1971
Director
Appointed 30 May 2020
Resigned 22 Mar 2026

SULLIVAN, Paula Marie

Resigned
65 Croydon Road, LondonSE20 7TE
Born September 1960
Director
Appointed 30 May 2020
Resigned 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2026
DS01DS01
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Incorporation Company
30 May 2020
NEWINCIncorporation