Background WavePink WaveYellow Wave

THE AVENUES RTM COMPANY LIMITED (12925275)

THE AVENUES RTM COMPANY LIMITED (12925275) is an active UK company. incorporated on 3 October 2020. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE AVENUES RTM COMPANY LIMITED has been registered for 5 years. Current directors include BRICE, Jamie Michael, WORT, Philip Andrew, TTB PROPERTY 2 LIMITED.

Company Number
12925275
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2020
Age
5 years
Address
50 Friar Lane, Nottingham, NG1 6DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRICE, Jamie Michael, WORT, Philip Andrew, TTB PROPERTY 2 LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVENUES RTM COMPANY LIMITED

THE AVENUES RTM COMPANY LIMITED is an active company incorporated on 3 October 2020 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE AVENUES RTM COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12925275

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 3 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

50 Friar Lane Nottingham, NG1 6DQ,

Previous Addresses

3rd Floor, 3-5 Rathbone Place London W1T 1HJ England
From: 28 February 2025To: 10 March 2026
105 Piccadilly London W1J 7NJ England
From: 9 November 2022To: 28 February 2025
3-5 Rathbone Place London W1T 1HJ England
From: 19 October 2022To: 9 November 2022
Canada House Unit 3C Broadgate Oldham Broadway Business Park Chadderton Oldham Greater Manchester OL9 9XA
From: 3 October 2020To: 19 October 2022
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRICE, Jamie Michael

Active
Friar Lane, NottinghamNG1 6DQ
Born October 1991
Director
Appointed 03 Mar 2026

WORT, Philip Andrew

Active
Friar Lane, NottinghamNG1 6DQ
Born July 1964
Director
Appointed 03 Mar 2026

TTB PROPERTY 2 LIMITED

Active
Friar Lane, NottinghamNG1 6DQ
Corporate director
Appointed 03 Mar 2026

LUCAS, Timothy Philip

Resigned
3-5 Rathbone Place, LondonW1T 1HJ
Secretary
Appointed 25 Oct 2024
Resigned 03 Mar 2026

WEST, Alan

Resigned
Piccadilly, LondonW1J 7NJ
Secretary
Appointed 24 Oct 2022
Resigned 09 Nov 2022

LPC SECRETARIES LIMITED

Resigned
Unit 3c Broadgate, OldhamOL9 9XA
Corporate secretary
Appointed 03 Oct 2020
Resigned 07 Oct 2022

REGENCY ASSET MANAGEMENT LTD

Resigned
Piccadilly, LondonW1J 7NJ
Corporate secretary
Appointed 09 Nov 2022
Resigned 25 Oct 2024

ASHDOWN, Simon Richard

Resigned
Unit 3c Broadgate, OldhamOL9 9XA
Born October 1974
Director
Appointed 03 Oct 2020
Resigned 07 Oct 2022

LUCAS, Timothy Philip

Resigned
3-5 Rathbone Place, LondonW1T 1HJ
Born May 1985
Director
Appointed 07 Oct 2022
Resigned 03 Mar 2026

TAYLOR, Ross William Hitchen

Resigned
3-5 Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 07 Oct 2022
Resigned 03 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Friar Lane, NottinghamNG1 6DQ

Nature of Control

Significant influence or control
Notified 03 Mar 2026
Rathbone Place, LondonW1T 1HJ

Nature of Control

Significant influence or control
Notified 07 Oct 2022
Ceased 03 Mar 2026

Mr Pervaiz Naviede

Ceased
Rathbone Place, LondonW1T 1HJ
Born November 1960

Nature of Control

Significant influence or control as firm
Notified 05 Dec 2020
Ceased 07 Oct 2022

Mr Atiq Satifuddin Karimbhai Anjarwalla

Ceased
The Palace Downtown, Dubai
Born October 1960

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 03 Oct 2020
Ceased 05 Dec 2020
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 March 2026
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 August 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 October 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 October 2020
NEWINCIncorporation