Background WavePink WaveYellow Wave

RIVERDALE HOUSE RTM COMPANY LIMITED (16147475)

RIVERDALE HOUSE RTM COMPANY LIMITED (16147475) is an active UK company. incorporated on 20 December 2024. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. RIVERDALE HOUSE RTM COMPANY LIMITED has been registered for 1 year. Current directors include AHMED, Antonio, AQUILINO, Max, FISKE, David Brooks and 3 others.

Company Number
16147475
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2024
Age
1 years
Address
C/O Sem, 1st Floor Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMED, Antonio, AQUILINO, Max, FISKE, David Brooks, FISKE, Zhizhi, MIRENGO, Francesca, SU, Yuxian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERDALE HOUSE RTM COMPANY LIMITED

RIVERDALE HOUSE RTM COMPANY LIMITED is an active company incorporated on 20 December 2024 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIVERDALE HOUSE RTM COMPANY LIMITED was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

16147475

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 20 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 20 September 2026
Period: 20 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

C/O Sem, 1st Floor Compton House 23-33 Church Road Stanmore, HA7 4AR,

Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Sept 25
Owner Exit
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

STERLING ESTATES MANAGEMENT LTD

Active
23-33 Church Road, StanmoreHA7 4AR
Corporate secretary
Appointed 10 Jan 2025

AHMED, Antonio

Active
23-33 Church Road, StanmoreHA7 4AR
Born August 1974
Director
Appointed 20 Dec 2024

AQUILINO, Max

Active
Station Road, LondonSE13 5FL
Born April 1971
Director
Appointed 20 Jan 2025

FISKE, David Brooks

Active
68, Molesworth Street, LondonSE13 7LW
Born December 1972
Director
Appointed 10 Jan 2025

FISKE, Zhizhi

Active
68 Molesworth Street, LondonSE13 7LW
Born January 1978
Director
Appointed 15 Jan 2025

MIRENGO, Francesca

Active
23-33 Church Road, StanmoreHA7 4AR
Born July 1976
Director
Appointed 11 Jan 2025

SU, Yuxian

Active
23-33 Church Road, StanmoreHA7 4AR
Born February 1985
Director
Appointed 10 Jan 2025

AYRES, Morag

Resigned
Grange Road, HytheCT21 4QS
Born March 1955
Director
Appointed 11 Jan 2025
Resigned 28 Jul 2025

HELFEN, Esther

Resigned
Brightling Road, LondonSE4 1SQ
Born April 1972
Director
Appointed 29 Apr 2025
Resigned 08 Sept 2025

MONTLAKE, Charles Gideon Lawrence

Resigned
12 Dowells Street, LondonSE10 9GD
Born January 1962
Director
Appointed 10 Jan 2025
Resigned 10 Aug 2025

Persons with significant control

1

0 Active
1 Ceased

Antonio Ahmed

Ceased
23-33 Church Road, StanmoreHA7 4AR
Born August 1974

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

20

Notification Of A Person With Significant Control Statement
15 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 January 2025
AP04Appointment of Corporate Secretary
Incorporation Company
20 December 2024
NEWINCIncorporation