Background WavePink WaveYellow Wave

24 OLIVER GROVE RTM COMPANY LIMITED (14545602)

24 OLIVER GROVE RTM COMPANY LIMITED (14545602) is an active UK company. incorporated on 16 December 2022. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 OLIVER GROVE RTM COMPANY LIMITED has been registered for 3 years. Current directors include BROISE, Charlotte Louise, DAWUDU, Titilola Dasola, WEBB, Robin Karen.

Company Number
14545602
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2022
Age
3 years
Address
Coles Miller Solicitors, Bournemouth, BH2 5QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROISE, Charlotte Louise, DAWUDU, Titilola Dasola, WEBB, Robin Karen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 OLIVER GROVE RTM COMPANY LIMITED

24 OLIVER GROVE RTM COMPANY LIMITED is an active company incorporated on 16 December 2022 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 OLIVER GROVE RTM COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14545602

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 16 December 2022

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 29 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Coles Miller Solicitors 4 Durley Chine Road Bournemouth, BH2 5QT,

Previous Addresses

, 4 Coles Miller Solicitors, 4 Durley Chine Road, Bournemouth, Dorset, BH2 5QT, England
From: 6 November 2024To: 7 November 2024
, 4 Durley Chine Road Bournemouth, Dorset, BH2 5QT, United Kingdom
From: 16 December 2022To: 6 November 2024
Timeline

2 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BROISE, Charlotte Louise

Active
Oliver Grove, LondonSE25 6EJ
Born October 1981
Director
Appointed 06 Jan 2023

DAWUDU, Titilola Dasola

Active
4 Durley Chine Road, BournemouthBH2 5QT
Born September 1981
Director
Appointed 16 Dec 2022

WEBB, Robin Karen

Active
4 Durley Chine Road, BournemouthBH2 5QT
Born September 1984
Director
Appointed 16 Dec 2022

Persons with significant control

2

Robin Karen Webb

Active
BournemouthBH2 5QT
Born September 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2022

Mrs Titilola Dasola Dawudu

Active
BournemouthBH2 5QT
Born September 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Incorporation Company
16 December 2022
NEWINCIncorporation