Background WavePink WaveYellow Wave

NEWLAND HEIGHTS RTM COMPANY LIMITED (15538031)

NEWLAND HEIGHTS RTM COMPANY LIMITED (15538031) is an active UK company. incorporated on 3 March 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NEWLAND HEIGHTS RTM COMPANY LIMITED has been registered for 2 years. Current directors include CLIFTON, Robert Claude, GOLDSTEIN, Simon, KAY, Victoria Emily and 6 others.

Company Number
15538031
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 March 2024
Age
2 years
Address
7 Granard Business Centre Bunns Lane, London, NW7 2DQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLIFTON, Robert Claude, GOLDSTEIN, Simon, KAY, Victoria Emily, KENNEDY, David Max, METCALF, Richard Brian, ROBINSON, Michelle Jacqueline, WAISSEL, Susan Debra, WICK, Caryl Adrienne, VAYU LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLAND HEIGHTS RTM COMPANY LIMITED

NEWLAND HEIGHTS RTM COMPANY LIMITED is an active company incorporated on 3 March 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEWLAND HEIGHTS RTM COMPANY LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

15538031

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 3 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 3 March 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 2 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

7 Granard Business Centre Bunns Lane Mill Hill London, NW7 2DQ,

Previous Addresses

Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England
From: 3 March 2024To: 31 October 2024
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
May 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

CLIFTON, Robert Claude

Active
Bunns Lane, LondonNW7 2DQ
Born August 1943
Director
Appointed 25 Nov 2024

GOLDSTEIN, Simon

Active
Bunns Lane, LondonNW7 2DQ
Born July 1958
Director
Appointed 05 Aug 2024

KAY, Victoria Emily

Active
Bunns Lane, LondonNW7 2DQ
Born December 1963
Director
Appointed 11 Mar 2025

KENNEDY, David Max

Active
Bunns Lane, LondonNW7 2DQ
Born December 1950
Director
Appointed 03 Mar 2024

METCALF, Richard Brian

Active
Bunns Lane, LondonNW7 2DQ
Born March 1966
Director
Appointed 03 Mar 2024

ROBINSON, Michelle Jacqueline

Active
Bunns Lane, LondonNW7 2DQ
Born December 1959
Director
Appointed 03 Mar 2024

WAISSEL, Susan Debra

Active
Bunns Lane, LondonNW7 2DQ
Born October 1964
Director
Appointed 03 Mar 2024

WICK, Caryl Adrienne

Active
Bunns Lane, LondonNW7 2DQ
Born October 1944
Director
Appointed 05 Aug 2024

VAYU LTD

Active
Theobalds Road, LondonWC1X 8NW
Corporate director
Appointed 14 Jan 2025

RTMF SERVICES LIMITED

Resigned
Church Street, WadhurstTN5 7DL
Corporate secretary
Appointed 03 Mar 2024
Resigned 31 Dec 2024

BROMAN, David Eric

Resigned
Bunns Lane, LondonNW7 2DQ
Born June 1956
Director
Appointed 03 Mar 2024
Resigned 25 Nov 2024

REUBEN, Audrey

Resigned
Bunns Lane, LondonNW7 2DQ
Born February 1933
Director
Appointed 03 Mar 2024
Resigned 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 February 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Incorporation Company
3 March 2024
NEWINCIncorporation