Background WavePink WaveYellow Wave

38 BERRYLANDS ROAD RTM COMPANY LTD (14742179)

38 BERRYLANDS ROAD RTM COMPANY LTD (14742179) is an active UK company. incorporated on 20 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 38 BERRYLANDS ROAD RTM COMPANY LTD has been registered for 3 years. Current directors include CONWAY, Bryony May, DAVIS, Paul Michael, HARRIS, Jack William and 1 others.

Company Number
14742179
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2023
Age
3 years
Address
121 John Ruskin Street, London, SE5 0PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Bryony May, DAVIS, Paul Michael, HARRIS, Jack William, SHAKIR, Hannah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38 BERRYLANDS ROAD RTM COMPANY LTD

38 BERRYLANDS ROAD RTM COMPANY LTD is an active company incorporated on 20 March 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 38 BERRYLANDS ROAD RTM COMPANY LTD was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14742179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 20 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

121 John Ruskin Street London, SE5 0PQ,

Previous Addresses

121 John Ruskin Street John Ruskin Street London SE5 0PQ England
From: 29 September 2023To: 22 December 2023
38C Berrylands Road Surbiton Surrey KT5 8PD United Kingdom
From: 20 March 2023To: 29 September 2023
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Mar 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CONWAY, Bryony May, Dr

Active
John Ruskin Street, LondonSE5 0PQ
Secretary
Appointed 20 Mar 2023

CONWAY, Bryony May

Active
John Ruskin Street, LondonSE5 0PQ
Born November 1946
Director
Appointed 20 Mar 2023

DAVIS, Paul Michael

Active
Berrylands Road, SurbitonKT5 8PD
Born November 1966
Director
Appointed 08 Sept 2023

HARRIS, Jack William

Active
Berrylands Road, SurbitonKT5 8PD
Born August 1994
Director
Appointed 08 Aug 2023

SHAKIR, Hannah

Active
Berrylands Road, SurbitonKT5 8PD
Born August 1985
Director
Appointed 19 Dec 2023

MITCHELL, Ian Paul

Resigned
Streatham High Road, LondonSW16 3QB
Secretary
Appointed 20 Mar 2023
Resigned 04 Aug 2023

HOLT, Clive

Resigned
Mountview Road, EsherKT10 0UB
Born June 1965
Director
Appointed 08 Aug 2023
Resigned 19 Dec 2023

MITCHELL, Ian Paul

Resigned
Streatham High Road, LondonSW16 3QB
Born August 1978
Director
Appointed 20 Mar 2023
Resigned 08 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Mrs Bryony May Conway

Ceased
John Ruskin Street, LondonSE5 0PQ
Born November 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Mar 2023
Ceased 26 Mar 2024

Mr Ian Paul Mitchell

Ceased
Streatham High Road, LondonSW16 3QB
Born August 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Mar 2023
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 March 2023
NEWINCIncorporation