Background WavePink WaveYellow Wave

ASTON COURT RTM COMPANY LIMITED (13396080)

ASTON COURT RTM COMPANY LIMITED (13396080) is an active UK company. incorporated on 14 May 2021. with registered office in Evesham. The company operates in the Real Estate Activities sector, engaged in residents property management. ASTON COURT RTM COMPANY LIMITED has been registered for 4 years. Current directors include DAVIES, Kenneth Harold, GILLIES, John Robertson, GREEN, Robert and 2 others.

Company Number
13396080
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2021
Age
4 years
Address
1 Bridge Street, Evesham, WR11 4SQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Kenneth Harold, GILLIES, John Robertson, GREEN, Robert, MCGRATH, Joanne, PHILPOT, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON COURT RTM COMPANY LIMITED

ASTON COURT RTM COMPANY LIMITED is an active company incorporated on 14 May 2021 with the registered office located in Evesham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASTON COURT RTM COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13396080

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 14 May 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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

1 Bridge Street Evesham, WR11 4SQ,

Previous Addresses

1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom
From: 13 January 2023To: 9 October 2024
Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ England
From: 17 November 2021To: 13 January 2023
Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England
From: 14 May 2021To: 17 November 2021
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

LOVEITTS LONGLEASE LTD

Active
Bridge Street, EveshamWR11 4SQ
Corporate secretary
Appointed 17 Nov 2021

DAVIES, Kenneth Harold

Active
Basin Road, WorcesterWR5 3FR
Born April 1956
Director
Appointed 14 May 2021

GILLIES, John Robertson

Active
Basin Road, WorcesterWR5 3FR
Born November 1951
Director
Appointed 14 May 2021

GREEN, Robert

Active
Bridge Street, EveshamWR11 4SQ
Born March 1949
Director
Appointed 15 Jan 2024

MCGRATH, Joanne

Active
Bridge Street, EveshamWR114SQ
Born December 1959
Director
Appointed 23 Nov 2023

PHILPOT, Michael John

Active
Bridge Street, EveshamWR114SQ
Born May 1953
Director
Appointed 27 Nov 2025

RTMF SERVICES LIMITED

Resigned
Church Street, WadhurstTN5 7DL
Corporate secretary
Appointed 14 May 2021
Resigned 17 Nov 2021

EVANS, Paul Andrew

Resigned
Basin Road, WorcesterWR5 3FR
Born August 1971
Director
Appointed 14 May 2021
Resigned 23 Nov 2023

HARRISON, Nicholas Huw

Resigned
Basin Road, WorcesterWR5 3FR
Born December 1947
Director
Appointed 14 May 2021
Resigned 30 Aug 2023

LAWSON, Fiona

Resigned
Basin Road, WorcesterWR5 3FR
Born February 1969
Director
Appointed 14 May 2021
Resigned 23 Nov 2023

MASON, James

Resigned
Merstow Green, WorcestershireWR11 4BD
Born June 1978
Director
Appointed 23 Nov 2023
Resigned 16 Feb 2025

MCSHEFFREY, Joanne Mary

Resigned
Merstow Green, WorcestershireWR11 4BD
Born December 1959
Director
Appointed 23 Nov 2023
Resigned 23 Nov 2023

TAYLOR, Annette Joyce

Resigned
Merstow Green, WorcestershireWR11 4BD
Born January 1948
Director
Appointed 23 Feb 2023
Resigned 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 January 2022
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
20 January 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Incorporation Company
14 May 2021
NEWINCIncorporation