Background WavePink WaveYellow Wave

C HOUSE RTM COMPANY LIMITED (13180742)

C HOUSE RTM COMPANY LIMITED (13180742) is an active UK company. incorporated on 4 February 2021. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. C HOUSE RTM COMPANY LIMITED has been registered for 5 years. Current directors include PARLE, Stephen James, PITNEY, Maria.

Company Number
13180742
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2021
Age
5 years
Address
The Orchard, Liverpool, L12 1LN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARLE, Stephen James, PITNEY, Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C HOUSE RTM COMPANY LIMITED

C HOUSE RTM COMPANY LIMITED is an active company incorporated on 4 February 2021 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. C HOUSE RTM COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13180742

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

The Orchard 27 Sandforth Road Liverpool, L12 1LN,

Previous Addresses

10 Duke Street Liverpool L1 5AS England
From: 26 April 2021To: 17 February 2022
10 Duncan Drive Greasby Wirral CH49 2PR United Kingdom
From: 4 February 2021To: 26 April 2021
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jun 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
May 22
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PITNEY, Maria

Active
27 Sandforth Road, LiverpoolL12 1LN
Secretary
Appointed 03 Oct 2022

PARLE, Stephen James

Active
27 Sandforth Road, LiverpoolL12 1LN
Born September 1981
Director
Appointed 06 Mar 2025

PITNEY, Maria

Active
27 Sandforth Road, LiverpoolL12 1LN
Born June 1974
Director
Appointed 13 May 2022

ANDERSON, Robert Brian

Resigned
27 Sandforth Road, LiverpoolL12 1LN
Secretary
Appointed 04 Feb 2021
Resigned 03 Oct 2022

ANDERSON, Robert Brian

Resigned
Duncan Drive, GreasbyCH49 2PR
Born September 1946
Director
Appointed 04 Feb 2021
Resigned 07 Nov 2024

ASHDOWN, Simon Richard

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born October 1974
Director
Appointed 08 Jun 2021
Resigned 30 Oct 2025

ELLISON, Michael John

Resigned
Duncan Drive, GreasbyCH49 2PR
Born October 1981
Director
Appointed 04 Feb 2021
Resigned 07 Jul 2021

Persons with significant control

1

0 Active
1 Ceased

Michael John Ellison

Ceased
Duncan Drive, GreasbyCH49 2PR
Born October 1981

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Ceased 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
28 July 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Incorporation Company
4 February 2021
NEWINCIncorporation