Background WavePink WaveYellow Wave

33 WITHY GROVE RTM COMPANY LTD (13439145)

33 WITHY GROVE RTM COMPANY LTD (13439145) is an active UK company. incorporated on 4 June 2021. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. 33 WITHY GROVE RTM COMPANY LTD has been registered for 4 years. Current directors include BROOKES, Colin, KOCCHAR, Sumit.

Company Number
13439145
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 2021
Age
4 years
Address
13 The Crescent, Leeds, LS6 2NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKES, Colin, KOCCHAR, Sumit
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 WITHY GROVE RTM COMPANY LTD

33 WITHY GROVE RTM COMPANY LTD is an active company incorporated on 4 June 2021 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 33 WITHY GROVE RTM COMPANY LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13439145

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 4 June 2021

Size

N/A

Accounts

ARD: 3/12

Up to Date

5 months left

Last Filed

Made up to 3 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 4 December 2023 - 3 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 3 September 2026
Period: 4 December 2024 - 3 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

13 The Crescent Hyde Park Leeds, LS6 2NW,

Previous Addresses

Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG England
From: 20 February 2025To: 25 February 2026
16a Regent Road Altrincham Cheshire WA14 1RP England
From: 4 June 2021To: 20 February 2025
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Left
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KOCCHAR, Sumit

Active
The Crescent, LeedsLS6 2NW
Secretary
Appointed 04 Jun 2021

BROOKES, Colin

Active
Hyde Park, LeedsLS26 2NW
Born July 1964
Director
Appointed 23 Jan 2024

KOCCHAR, Sumit

Active
The Crescent, LeedsLS6 2NW
Born October 1968
Director
Appointed 04 Jun 2021

BROADBENT, Clare

Resigned
Hyde Park, LeedsLS26 2NW
Born April 1991
Director
Appointed 23 Jan 2024
Resigned 29 May 2024

GREGORY, Denise Jean

Resigned
Regent Road, AltrinchamWA14 1RP
Born April 1956
Director
Appointed 04 Jun 2021
Resigned 30 Jan 2024

GRICE, Phillip

Resigned
Regent Road, AltrinchamWA14 1RP
Born April 1984
Director
Appointed 04 Jun 2021
Resigned 30 Apr 2024

TAYLOR, Derek

Resigned
Regent Road, AltrinchamWA14 1RP
Born August 1947
Director
Appointed 04 Jun 2021
Resigned 30 Jan 2024

Persons with significant control

4

Mr Phillip Grice

Active
Regent Road, AltrinchamWA14 1RP
Born April 1984

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 04 Jun 2021

Ms Denise Jean Gregory

Active
Regent Road, AltrinchamWA14 1RP
Born April 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jun 2021

Mr Derek Taylor

Active
Regent Road, AltrinchamWA14 1RP
Born August 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jun 2021

Mr Sumit Kocchar

Active
Regent Road, AltrinchamWA14 1RP
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Incorporation Company
4 June 2021
NEWINCIncorporation