Background WavePink WaveYellow Wave

BREAMISH QUAYS RTM COMPANY LIMITED (13279084)

BREAMISH QUAYS RTM COMPANY LIMITED (13279084) is an active UK company. incorporated on 19 March 2021. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. BREAMISH QUAYS RTM COMPANY LIMITED has been registered for 5 years. Current directors include SCULLION, Eamon Michael, WALLER, Carly.

Company Number
13279084
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2021
Age
5 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SCULLION, Eamon Michael, WALLER, Carly
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAMISH QUAYS RTM COMPANY LIMITED

BREAMISH QUAYS RTM COMPANY LIMITED is an active company incorporated on 19 March 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BREAMISH QUAYS RTM COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13279084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

Clarke Mairs Llp One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom
From: 19 March 2021To: 18 March 2022
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Feb 23
Director Left
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 04 Mar 2022

SCULLION, Eamon Michael

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1984
Director
Appointed 31 Mar 2026

WALLER, Carly

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1975
Director
Appointed 17 Mar 2026

BROMLY, Julian Christopher, Dr

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1959
Director
Appointed 19 Mar 2021
Resigned 14 Feb 2023

DIMITRIJEVIC, Barbara

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1976
Director
Appointed 19 Mar 2021
Resigned 17 Mar 2026

SCULLION, Eamon Michael

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1984
Director
Appointed 19 Mar 2021
Resigned 17 Mar 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Eamon Michael Scullion

Ceased
One Hood Street, Newcastle Upon TyneNE1 6JQ
Born January 1984

Nature of Control

Voting rights 75 to 100 percent
Notified 19 Mar 2021
Ceased 17 Mar 2026
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 March 2022
AP04Appointment of Corporate Secretary
Incorporation Company
19 March 2021
NEWINCIncorporation