Background WavePink WaveYellow Wave

32 MONTPELIER CRESCENT RTM COMPANY LTD (15611078)

32 MONTPELIER CRESCENT RTM COMPANY LTD (15611078) is an active UK company. incorporated on 3 April 2024. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. 32 MONTPELIER CRESCENT RTM COMPANY LTD has been registered for 2 years. Current directors include BEDFORD, Emerson, BOWIE, Calum Robert Somerville, COLLETT, Harry Joseph and 2 others.

Company Number
15611078
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2024
Age
2 years
Address
30 Hillwood Grove, Brentwood, CM13 2PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDFORD, Emerson, BOWIE, Calum Robert Somerville, COLLETT, Harry Joseph, DERBYSHIRE, Daniel N/A, POYNTING, Sadie Nikita Carey
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 MONTPELIER CRESCENT RTM COMPANY LTD

32 MONTPELIER CRESCENT RTM COMPANY LTD is an active company incorporated on 3 April 2024 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. 32 MONTPELIER CRESCENT RTM COMPANY LTD was registered 2 years ago.(SIC: 98000, 99999)

Status

active

Active since 2 years ago

Company No

15611078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 3 April 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 3 April 2024 - 30 September 2025(18 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

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

30 Hillwood Grove Brentwood, CM13 2PD,

Previous Addresses

Unit 2 Tanners Court Tanners Lane Romsey Hampshire SO51 6DP England
From: 3 April 2024To: 13 June 2024
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BEDFORD, Emerson

Active
BrentwoodCM13 2PD
Born May 1977
Director
Appointed 03 Apr 2024

BOWIE, Calum Robert Somerville

Active
BrentwoodCM13 2PD
Born September 1991
Director
Appointed 03 Apr 2024

COLLETT, Harry Joseph

Active
BrentwoodCM13 2PD
Born March 1994
Director
Appointed 02 Apr 2025

DERBYSHIRE, Daniel N/A

Active
BrentwoodCM13 2PD
Born October 1964
Director
Appointed 02 Apr 2026

POYNTING, Sadie Nikita Carey

Active
BrentwoodCM13 2PD
Born April 1971
Director
Appointed 03 Apr 2024

BEDFORD, Emerson

Resigned
BrentwoodCM13 2PD
Secretary
Appointed 03 Apr 2024
Resigned 03 Dec 2025

DERBYSHIRE, Daniel

Resigned
BrentwoodCM13 2PD
Born December 1974
Director
Appointed 03 Apr 2024
Resigned 02 Apr 2026

DOBELL, Andrew

Resigned
BrentwoodCM13 2PD
Born November 1963
Director
Appointed 03 Apr 2024
Resigned 02 Apr 2025

RTM NOMINEES DIRECTORS LTD

Resigned
Tanners Court, RomseySO51 6DP
Corporate director
Appointed 03 Apr 2024
Resigned 13 Jun 2024

RTM SECRETARIAL LTD

Resigned
Tanners Court, RomseySO51 6DP
Corporate director
Appointed 03 Apr 2024
Resigned 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Incorporation Company
3 April 2024
NEWINCIncorporation