ELM QUAY RTM COMPANY LIMITED

ELM QUAY RTM COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELM QUAY RTM COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02166789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELM QUAY RTM COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ELM QUAY RTM COMPANY LIMITED located?

    Registered Office Address
    174 Battersea Park Road
    SW11 4ND London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELM QUAY RTM COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELM QUAY MANAGEMENT LIMITEDSep 17, 1987Sep 17, 1987

    What are the latest accounts for ELM QUAY RTM COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ELM QUAY RTM COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for ELM QUAY RTM COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Vincent John Dunne as a director on Nov 27, 2025

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Michael John De Cesare as a director on Jul 07, 2025

    1 pagesTM01

    Termination of appointment of Miles St Clair Baird as a secretary on Dec 04, 2024

    1 pagesTM02

    Appointment of Mahne & Mahne Ltd as a secretary on Dec 04, 2024

    2 pagesAP04

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Termination of appointment of Elizabeth Camille Landers as a director on Nov 11, 2024

    1 pagesTM01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed elm quay management LIMITED\certificate issued on 09/03/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co name change 21/11/2022
    RES13

    Appointment of Mr Matthew Sheridan Clarke as a director on Nov 21, 2022

    2 pagesAP01

    Director's details changed for Ms Shelia Reddy on Nov 21, 2022

    2 pagesCH01

    Termination of appointment of Todor Emilov Trifonov as a director on Nov 21, 2022

    1 pagesTM01

    Termination of appointment of Ross Marley as a director on Nov 21, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Appointment of Mr Ross Marley as a director on Nov 10, 2021

    2 pagesAP01

    Appointment of Mr Jamie Michael John De Cesare as a director on Nov 01, 2021

    2 pagesAP01

    Who are the officers of ELM QUAY RTM COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAHNE & MAHNE LTD
    Battersea Park Road
    SW11 4ND London
    174
    England
    Secretary
    Battersea Park Road
    SW11 4ND London
    174
    England
    Identification TypeUK Limited Company
    Registration Number12394591
    330036760001
    BANKHEAD, Muriel
    Battersea Park Road
    SW11 4ND London
    174
    England
    Director
    Battersea Park Road
    SW11 4ND London
    174
    England
    EnglandBritish241004310001
    CLARKE, Matthew Sheridan
    Battersea Park Road
    SW11 4ND London
    174
    England
    Director
    Battersea Park Road
    SW11 4ND London
    174
    England
    EnglandBritish303429300001
    DUNNE, Vincent John, Dr
    Battersea Park Road
    SW11 4ND London
    174
    England
    Director
    Battersea Park Road
    SW11 4ND London
    174
    England
    United KingdomBritish343348340001
    NAPIER, Carolyn Elizabeth
    Battersea Park Road
    SW11 4ND London
    174
    England
    Director
    Battersea Park Road
    SW11 4ND London
    174
    England
    United KingdomBritish142340780001
    PRENDERGAST, Mary Pauline
    Battersea Park Road
    SW11 4ND London
    174
    England
    Director
    Battersea Park Road
    SW11 4ND London
    174
    England
    United KingdomIrish60910790001
    REDDY, Sheila
    Battersea Park Road
    SW11 4ND London
    174
    England
    Director
    Battersea Park Road
    SW11 4ND London
    174
    England
    EnglandBritish264771170002
    TEGART, Bruce Edward
    Battersea Park Road
    SW11 4ND London
    174
    England
    Director
    Battersea Park Road
    SW11 4ND London
    174
    England
    EnglandBritish147774010001
    WILLIS, Pauline Anne
    Battersea Park Road
    SW11 4ND London
    174
    England
    Director
    Battersea Park Road
    SW11 4ND London
    174
    England
    United KingdomBritish9572360002
    BAIRD, Miles St Clair
    Battersea Park Road
    SW11 4ND London
    174
    England
    Secretary
    Battersea Park Road
    SW11 4ND London
    174
    England
    269104390001
    DYSON, John William
    69 Elm Quay Court
    Nine Elms Lane
    SW8 5DE London
    Secretary
    69 Elm Quay Court
    Nine Elms Lane
    SW8 5DE London
    British60910700002
    HARRIS, Graham Warwick
    4 Elm Quay Court
    30 Nine Elms Lane
    SW8 5DE London
    Secretary
    4 Elm Quay Court
    30 Nine Elms Lane
    SW8 5DE London
    Australian50389920003
    HARRIS, Graham Warwick
    4 Elm Quay Court
    30 Nine Elms Lane
    SW8 5DE London
    Secretary
    4 Elm Quay Court
    30 Nine Elms Lane
    SW8 5DE London
    Australian50389920003
    SMITH, Julian Gervase
    181 Kennington Lane
    SE11 4EZ London
    Secretary
    181 Kennington Lane
    SE11 4EZ London
    British43799380005
    CANBURY MANAGEMENT LTD
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    United Kingdom
    Secretary
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04444375
    128345180002
    CHANCERY HOUSE (C.S.) LIMITED
    Russell Square House
    10/12 Russell Square
    WC1B 5EL London
    Secretary
    Russell Square House
    10/12 Russell Square
    WC1B 5EL London
    7069750003
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Identification TypeEuropean Economic Area
    Registration Number01766406
    84206490004
    HARLEY STREET REGISTRARS LIMITED
    21 Bedford Square
    WC1B 3HH London
    Secretary
    21 Bedford Square
    WC1B 3HH London
    44164900002
    R G BURNAND & CO
    22 Clifton Road
    Little Venice
    W9 1ST London
    Secretary
    22 Clifton Road
    Little Venice
    W9 1ST London
    46681380001
    RENDALL AND RITTNER LIMITED
    Gun Court
    70 Wapping Lane Wapping
    E1W 2RF London
    Secretary
    Gun Court
    70 Wapping Lane Wapping
    E1W 2RF London
    51173740001
    SOLITAIRE SECRETARIES LTD
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    Secretary
    Lynwood House
    10 Victors Way
    EN5 5TZ Barnet
    Hertfordshire
    76260090001
    BANKHEAD, Muriel Corrine
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    Director
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    United KingdomBritish72053830001
    BONSER, Adrian Princcep
    Tims Boatyard
    Timsway
    TW18 3JY Staines
    Unit 11
    Middlesex
    Director
    Tims Boatyard
    Timsway
    TW18 3JY Staines
    Unit 11
    Middlesex
    EnglandBritish147775880001
    BROWN, Michael Anthony
    Battersea Park Road
    SW11 4ND London
    174
    England
    Director
    Battersea Park Road
    SW11 4ND London
    174
    England
    EnglandBritish182468010001
    CHANDA, Noyona
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    Director
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    UkBritish147801140001
    CLARK, Alastair Gareth
    Elm Quay Court
    30 Nine Elms Lane
    SW8 5DF London
    55
    Director
    Elm Quay Court
    30 Nine Elms Lane
    SW8 5DF London
    55
    British132004520001
    CLARKE, Anthony Richard
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    EnglandBritish46175540004
    DE CESARE, Jamie Michael John
    Battersea Park Road
    SW11 4ND London
    174
    England
    Director
    Battersea Park Road
    SW11 4ND London
    174
    England
    EnglandBritish289842400001
    DYSON, John William
    69 Elm Quay Court
    Nine Elms Lane
    SW8 5DE London
    Director
    69 Elm Quay Court
    Nine Elms Lane
    SW8 5DE London
    British60910700002
    FLINT, Caroline Janet
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Director
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    EnglandBritish32107140002
    GRANT, Keith Brian
    53 Elm Quay Court
    Nine Elms Lane
    SW8 5DF London
    Director
    53 Elm Quay Court
    Nine Elms Lane
    SW8 5DF London
    British60910820001
    HAWKEY, David
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    Director
    Tims Boatyard
    Timsway
    TW18 3JY Staines Upon Thames
    The Old Office
    Middlesex
    England
    EnglandBritish71463850001
    HELLE, Janet Sheila
    5 Elm Quay Court
    SW8 5DE London
    Director
    5 Elm Quay Court
    SW8 5DE London
    British1558820002
    HILL, Simon Anthony
    44 Grosvenor Hill
    W1A 4NR London
    Director
    44 Grosvenor Hill
    W1A 4NR London
    British7069760001
    HOLMAN, Jonathan
    403a Shenley Road
    WD6 1TW Borehamwood
    Hertfordshire
    Director
    403a Shenley Road
    WD6 1TW Borehamwood
    Hertfordshire
    British40864290001

    What are the latest statements on persons with significant control for ELM QUAY RTM COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 21, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0