Background WavePink WaveYellow Wave

25-33 WHITSTABLE PLACE RTM COMPANY LTD (13667166)

25-33 WHITSTABLE PLACE RTM COMPANY LTD (13667166) is an active UK company. incorporated on 7 October 2021. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 25-33 WHITSTABLE PLACE RTM COMPANY LTD has been registered for 4 years. Current directors include CLEMENTS, Luke Nicholas, NOLAN, James, WANIGASEKERA, Dushan Richard.

Company Number
13667166
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2021
Age
4 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEMENTS, Luke Nicholas, NOLAN, James, WANIGASEKERA, Dushan Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25-33 WHITSTABLE PLACE RTM COMPANY LTD

25-33 WHITSTABLE PLACE RTM COMPANY LTD is an active company incorporated on 7 October 2021 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25-33 WHITSTABLE PLACE RTM COMPANY LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13667166

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 7 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 July 2024To: 11 July 2025
5th Floor, Melrose House C/O Pmms Ltd, 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 6 December 2022To: 9 July 2024
5 Whitstable Place Croydon Surrey CR0 1SA England
From: 14 December 2021To: 6 December 2022
Unit 2 Tanners Court Tanners Lane Romsey Hampshire SO51 6DP England
From: 7 October 2021To: 14 December 2021
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jul 2025

CLEMENTS, Luke Nicholas

Active
42 Dingwall Road, CroydonCR0 2NE
Born April 1978
Director
Appointed 07 Oct 2021

NOLAN, James

Active
42 Dingwall Road, CroydonCR0 2NE
Born December 1974
Director
Appointed 07 Oct 2021

WANIGASEKERA, Dushan Richard

Active
42 Dingwall Road, CroydonCR0 2NE
Born April 1980
Director
Appointed 01 Nov 2022

CLEMENTS, Luke Nickolas

Resigned
C/O Pmms Ltd, 5th Floor Melrose House, CroydonCR0 2NE
Secretary
Appointed 07 Oct 2021
Resigned 21 Oct 2022

LEE, Derek Jonathan

Resigned
42 Dingwall Road, CroydonCR0 2NE
Secretary
Appointed 21 Oct 2022
Resigned 01 Jul 2025

RTM NOMINEES DIRECTORS LTD

Resigned
Tanners Court, RomseySO51 6DP
Corporate director
Appointed 07 Oct 2021
Resigned 14 Dec 2021

RTM SECRETARIAL LTD

Resigned
Tanners Court, RomseySO51 6DP
Corporate director
Appointed 07 Oct 2021
Resigned 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Incorporation Company
7 October 2021
NEWINCIncorporation