Background WavePink WaveYellow Wave

LICKEY GRANGE RTM COMPANY LIMITED (12801883)

LICKEY GRANGE RTM COMPANY LIMITED (12801883) is an active UK company. incorporated on 10 August 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. LICKEY GRANGE RTM COMPANY LIMITED has been registered for 5 years. Current directors include HART, Amanda, HART, Martin Philip, MANNERS, Janet Iris.

Company Number
12801883
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2020
Age
5 years
Address
Cobalt Square Second Floor, Birmingham, B16 8QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HART, Amanda, HART, Martin Philip, MANNERS, Janet Iris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LICKEY GRANGE RTM COMPANY LIMITED

LICKEY GRANGE RTM COMPANY LIMITED is an active company incorporated on 10 August 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LICKEY GRANGE RTM COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12801883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 10 August 2020

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 13 February 2026 (1 month 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

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Cobalt Square Second Floor 83-85 Hagley Road Birmingham, B16 8QG,

Previous Addresses

Moonstone Block Management Limited Radclyffe House 66-68 Hagley Road, Birmingham Birmingham B16 8PF England
From: 23 April 2025To: 13 February 2026
Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road, Birmingham Birmingham B16 8PF England
From: 23 April 2025To: 23 April 2025
C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom
From: 16 November 2021To: 23 April 2025
C/O Bem Facilities Limited 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom
From: 15 August 2021To: 16 November 2021
C/O Blueprint Estate Management 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT United Kingdom
From: 10 August 2020To: 15 August 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Feb 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MOONSTONE BLOCK MANAGEMENT LIMITED

Active
Second Floor, BirminghamB16 8QG
Corporate secretary
Appointed 23 Apr 2025

HART, Amanda

Active
Second Floor, BirminghamB16 8QG
Born March 1969
Director
Appointed 18 Nov 2025

HART, Martin Philip

Active
Second Floor, BirminghamB16 8QG
Born March 1968
Director
Appointed 18 Nov 2025

MANNERS, Janet Iris

Active
Second Floor, BirminghamB16 8QG
Born June 1945
Director
Appointed 19 Nov 2025

BOOTHMAN, Paul

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born May 1977
Director
Appointed 10 Aug 2020
Resigned 27 Apr 2023

DICKSON, John

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born July 1938
Director
Appointed 28 Nov 2023
Resigned 08 Sept 2024

GRADY, Mark

Resigned
Radclyffe House, BirminghamB16 8PF
Born July 1960
Director
Appointed 28 Nov 2023
Resigned 18 Jul 2025

HART, Amanda

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born March 1969
Director
Appointed 09 Feb 2022
Resigned 01 Nov 2023

OAKES, Paul

Resigned
Radclyffe House, BirminghamB16 8PF
Born May 1946
Director
Appointed 12 Feb 2025
Resigned 15 Aug 2025

TAYLOR, Cherie Mary

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born August 1956
Director
Appointed 27 Apr 2023
Resigned 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 February 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2021
AD01Change of Registered Office Address
Incorporation Company
10 August 2020
NEWINCIncorporation