Background WavePink WaveYellow Wave

FLATS 1-7 HAWKLEY MEWS RTM COMPANY LTD (16702513)

FLATS 1-7 HAWKLEY MEWS RTM COMPANY LTD (16702513) is an active UK company. incorporated on 8 September 2025. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. FLATS 1-7 HAWKLEY MEWS RTM COMPANY LTD has been registered for 0 years. Current directors include BEDFORD, Emerson, BRAZIER, Molly.

Company Number
16702513
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 September 2025
Age
0 years
Address
30 Hillwood Grove, Brentwood, CM13 2PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDFORD, Emerson, BRAZIER, Molly
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLATS 1-7 HAWKLEY MEWS RTM COMPANY LTD

FLATS 1-7 HAWKLEY MEWS RTM COMPANY LTD is an active company incorporated on 8 September 2025 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. FLATS 1-7 HAWKLEY MEWS RTM COMPANY LTD was registered 0 years ago.(SIC: 98000, 99999)

Status

active

Active since N/A years ago

Company No

16702513

PRIVATE-LIMITED-GUARANT-NSC Company

Age

N/A Years

Incorporated 8 September 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to N/A

Next Due

Due by 8 June 2027
Period: 8 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

30 Hillwood Grove Hutton Brentwood, CM13 2PD,

Previous Addresses

Prior Cottage Canterbury Road Ashford Kent TN25 4DW England
From: 17 October 2025To: 7 January 2026
Unit 2 Tanners Court Tanners Lane Romsey Hampshire SO51 6DP England
From: 8 September 2025To: 17 October 2025
Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

IZOD, Andrew John

Active
Hillwood Grove, BrentwoodCM13 2PD
Secretary
Appointed 08 Sept 2025

BEDFORD, Emerson

Active
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977
Director
Appointed 08 Sept 2025

BRAZIER, Molly

Active
Hillwood Grove, BrentwoodCM13 2PD
Born October 2000
Director
Appointed 08 Sept 2025

RTM NOMINEES DIRECTORS LTD

Resigned
Tanners Court, RomseySO51 6DP
Corporate director
Appointed 08 Sept 2025
Resigned 17 Oct 2025

RTM SECRETARIAL LTD

Resigned
Tanners Court, RomseySO51 6DP
Corporate director
Appointed 08 Sept 2025
Resigned 17 Oct 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Emerson Bedford

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born May 1977

Nature of Control

Right to appoint and remove directors
Notified 08 Sept 2025
Ceased 07 Jan 2026

Molly Brazier

Ceased
Hillwood Grove, BrentwoodCM13 2PD
Born October 2000

Nature of Control

Right to appoint and remove directors
Notified 08 Sept 2025
Ceased 07 Jan 2026
Tanners Court, RomseySO51 6DP

Nature of Control

Right to appoint and remove directors
Notified 08 Sept 2025
Ceased 07 Jan 2026
Tanners Court, RomseySO51 6DP

Nature of Control

Right to appoint and remove directors
Notified 08 Sept 2025
Ceased 07 Jan 2026
Fundings
Financials
Latest Activities

Filing History

10

Notification Of A Person With Significant Control Statement
7 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Incorporation Company
8 September 2025
NEWINCIncorporation