Background WavePink WaveYellow Wave

LIONS ROW BLOCK 1 RTM COMPANY LTD (13487113)

LIONS ROW BLOCK 1 RTM COMPANY LTD (13487113) is an active UK company. incorporated on 1 July 2021. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. LIONS ROW BLOCK 1 RTM COMPANY LTD has been registered for 4 years. Current directors include BEDFORD, Emerson, CHRISTIANSEN, Sofia.

Company Number
13487113
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 2021
Age
4 years
Address
30 Hillwood Grove, Brentwood, CM13 2PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDFORD, Emerson, CHRISTIANSEN, Sofia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIONS ROW BLOCK 1 RTM COMPANY LTD

LIONS ROW BLOCK 1 RTM COMPANY LTD is an active company incorporated on 1 July 2021 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIONS ROW BLOCK 1 RTM COMPANY LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13487113

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 1 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

30 Hillwood Grove Hutton Brentwood, CM13 2PD,

Previous Addresses

Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 1 July 2021To: 25 August 2024
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Nov 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEDFORD, Emerson

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977
Director
Appointed 03 Dec 2025

CHRISTIANSEN, Sofia

Active
Hillwood Grove, BrentwoodCM13 2PD
Born November 1979
Director
Appointed 12 Jun 2025

RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD

Resigned
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 22 Jul 2021
Resigned 22 Aug 2024

BEDFORD, Emerson Lee

Resigned
Hillwood Grove, BrentwoodCM13 2PD
Born April 1977
Director
Appointed 22 Aug 2024
Resigned 03 Dec 2025

CALVER, Adrian Joseph

Resigned
Oak Business Park, BeaumontCO16 0AT
Born January 1970
Director
Appointed 01 Jul 2021
Resigned 22 Aug 2024

ROBERTS, Dean

Resigned
Lions Row, BrentwoodCM14 5EQ
Born July 1987
Director
Appointed 25 Nov 2021
Resigned 05 Mar 2024

WILLIAMS, Aled Stephen

Resigned
Hillwood Grove, BrentwoodCM13 2PD
Born July 1998
Director
Appointed 06 Mar 2024
Resigned 12 Jun 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Emerson Bedford

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977

Nature of Control

Significant influence or control
Notified 22 Aug 2024
Ceased 03 Dec 2025

Mr Adrian Joseph Calver

Ceased
Oak Business Park, BeaumontCO16 0AT
Born January 1970

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2021
Ceased 21 Aug 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 December 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 August 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 August 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 July 2021
AP04Appointment of Corporate Secretary
Incorporation Company
1 July 2021
NEWINCIncorporation