Background WavePink WaveYellow Wave

141 WHITCHURCH LANE RTM COMPANY LTD (14025003)

141 WHITCHURCH LANE RTM COMPANY LTD (14025003) is an active UK company. incorporated on 5 April 2022. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. 141 WHITCHURCH LANE RTM COMPANY LTD has been registered for 3 years. Current directors include ESMAEILIMANESH, Nasrin, HIGGINS, Maryrose Margaret, VANNING, Darren Lewis.

Company Number
14025003
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2022
Age
3 years
Address
141c Whitchurch Lane, Edgware, HA8 6NZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ESMAEILIMANESH, Nasrin, HIGGINS, Maryrose Margaret, VANNING, Darren Lewis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

141 WHITCHURCH LANE RTM COMPANY LTD

141 WHITCHURCH LANE RTM COMPANY LTD is an active company incorporated on 5 April 2022 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 141 WHITCHURCH LANE RTM COMPANY LTD was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14025003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 5 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 6 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

141c Whitchurch Lane Edgware, HA8 6NZ,

Previous Addresses

256 Southmead Road Bristol BS10 5EN United Kingdom
From: 5 April 2022To: 16 October 2022
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Owner Exit
May 24
Director Left
May 24
Director Joined
Jun 24
New Owner
Jul 24
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ESMAEILIMANESH, Nasrin

Active
Whitchurch Lane, EdgwareHA8 6NZ
Born April 1962
Director
Appointed 02 Jun 2024

HIGGINS, Maryrose Margaret

Active
Whitchurch Lane, EdgwareHA8 6NZ
Born June 1958
Director
Appointed 28 Oct 2025

VANNING, Darren Lewis

Active
Whitchurch Lane, EdgwareHA8 6NZ
Born August 1994
Director
Appointed 14 Oct 2022

CHOGLAY, Imran

Resigned
Southmead Road, BristolBS10 5EN
Born November 1987
Director
Appointed 05 Apr 2022
Resigned 03 Oct 2022

GAO, Forson

Resigned
Whitchurch Lane, EdgwareHA8 6NZ
Born April 1997
Director
Appointed 05 Apr 2022
Resigned 30 May 2024

OWEN, Alice

Resigned
Whitchurch Lane, EdgwareHA8 6NZ
Born November 1981
Director
Appointed 05 Apr 2022
Resigned 17 Oct 2025

Persons with significant control

6

2 Active
4 Ceased

Ms Maryrose Higgins

Ceased
Whitchurch Lane, EdgwareHA8 6NZ
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2025
Ceased 19 Oct 2025

Mrs Nasrin Esmaeilimanesh

Active
Whitchurch Lane, EdgwareHA8 6NZ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2024

Mr Darren Lewis Vanning

Active
Whitchurch Lane, EdgwareHA8 6NZ
Born August 1994

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Oct 2022

Miss Alice Owen

Ceased
Whitchurch Lane, EdgwareHA8 6NZ
Born November 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 17 Oct 2025

Forson Gao

Ceased
Whitchurch Lane, EdgwareHA8 6NZ
Born April 1997

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 30 May 2024

Imran Choglay

Ceased
Southmead Road, BristolBS10 5EN
Born November 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
24 February 2025
RP04PSC01RP04PSC01
Accounts With Accounts Type Micro Entity
12 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 December 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
28 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2022
TM01Termination of Director
Incorporation Company
5 April 2022
NEWINCIncorporation