Background WavePink WaveYellow Wave

LOCKWHEEL HOUSE RTM COMPANY LIMITED (15719220)

LOCKWHEEL HOUSE RTM COMPANY LIMITED (15719220) is an active UK company. incorporated on 14 May 2024. with registered office in Malvern. The company operates in the Real Estate Activities sector, engaged in residents property management. LOCKWHEEL HOUSE RTM COMPANY LIMITED has been registered for 1 year. Current directors include DUDLEY, Robert Anthony Peter, LE PAGE, Geoffrey Martin, LEWIS, Daniel Charles and 1 others.

Company Number
15719220
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 May 2024
Age
1 years
Address
23 Worcester Road, Malvern, WR14 4QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUDLEY, Robert Anthony Peter, LE PAGE, Geoffrey Martin, LEWIS, Daniel Charles, POTTER, Julie Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKWHEEL HOUSE RTM COMPANY LIMITED

LOCKWHEEL HOUSE RTM COMPANY LIMITED is an active company incorporated on 14 May 2024 with the registered office located in Malvern. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOCKWHEEL HOUSE RTM COMPANY LIMITED was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

15719220

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 14 May 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 14 May 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

23 Worcester Road Malvern, WR14 4QY,

Previous Addresses

Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England
From: 14 May 2024To: 23 January 2025
Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Director Joined
May 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

PLJ BLOCK MANAGEMENT SERVICES (WORCESTER) LIMITED

Active
Worcester Road, MalvernWR14 4QY
Corporate secretary
Appointed 14 Apr 2025

DUDLEY, Robert Anthony Peter

Active
Worcester Road, MalvernWR14 4QY
Born November 1970
Director
Appointed 14 May 2024

LE PAGE, Geoffrey Martin

Active
Worcester Road, MalvernWR14 4QY
Born October 1948
Director
Appointed 14 May 2024

LEWIS, Daniel Charles

Active
Worcester Road, MalvernWR14 4QY
Born August 1990
Director
Appointed 21 May 2024

POTTER, Julie Ann

Active
Worcester Road, MalvernWR14 4QY
Born April 1966
Director
Appointed 14 May 2024

RTMF SERVICES LIMITED

Resigned
Church Street, WadhurstTN5 7DL
Corporate secretary
Appointed 14 May 2024
Resigned 23 Jan 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Geoffrey Martin Le Page

Ceased
Church Street, WadhurstTN5 7DL
Born October 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 14 May 2024
Ceased 14 May 2024

Mr Robert Anthony Peter Dudley

Ceased
Worcester Road, MalvernWR14 4QY
Born November 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 14 May 2024
Ceased 14 May 2024

Julie Ann Potter

Ceased
Church Street, WadhurstTN5 7DL
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 14 May 2024
Ceased 14 May 2024
Fundings
Financials
Latest Activities

Filing History

12

Change Account Reference Date Company Previous Shortened
12 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 April 2025
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
24 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Incorporation Company
14 May 2024
NEWINCIncorporation