Active
Company Information for ASPECTS RTM COMPANY LIMITED
PAXTON HOUSE WATERHOUSE LANE, KINGSWOOD, TADWORTH, KT20 6EJ,
|
Company Registration Number
07058938 PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
| Company Name | |
|---|---|
| ASPECTS RTM COMPANY LIMITED | |
| Legal Registered Office | |
| PAXTON HOUSE WATERHOUSE LANE KINGSWOOD TADWORTH KT20 6EJ Other companies in SM2 | |
| Company Number | 07058938 | |
|---|---|---|
| Company ID Number | 07058938 | |
| Date formed | 2009-10-28 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 28/10/2015 | |
| Return next due | 25/11/2016 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2026-01-06 21:29:21 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
HERITAGE MANAGEMENT LIMITED |
||
JACQUELINE ALDRIDGE |
||
PETER JAMES LUKE |
||
ALEX MOORE |
||
AMJAD MUTHER |
||
SIMON RODERICK O'CONNOR |
||
QUINTIN GEORGE VON WALTSLEBEN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SIMON HENRY LACY BENTLEY |
Director | ||
MARC LOWMAN |
Director | ||
RICHARD ANTHONY HARRIS |
Director | ||
CENTRO PLC |
Company Secretary | ||
GEORGINA ALICE VAN DER VORST |
Director | ||
RICHARD ASHLEY JENKINS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| WELL HOUSE LESSEES LIMITED | Company Secretary | 2018-05-03 | CURRENT | 1963-12-04 | Active | |
| WHITEBEAM CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2010-08-02 | Active | |
| URANSA LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1973-09-10 | Active | |
| THE VALLEY APARTMENTS (REIGATE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2010-07-01 | Active | |
| VALLEY COURT FREEHOLD LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2014-12-01 | Active | |
| WOODHATCH MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-20 | CURRENT | 2007-07-30 | Active | |
| BONSOR DRIVE (TADWORTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-09 | CURRENT | 2015-07-21 | Active | |
| PITCOMP 233 LIMITED | Company Secretary | 2017-08-01 | CURRENT | 2000-12-07 | Active | |
| 31 BIRDHURST ROAD MANAGEMENT LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2004-06-10 | Active | |
| Q. R. MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-04-01 | CURRENT | 1991-06-11 | Active | |
| LEIGH CORNER FREEHOLD COMPANY LTD | Company Secretary | 2016-10-07 | CURRENT | 2002-07-15 | Active | |
| BANSTEAD WOOD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2006-06-09 | Active | |
| LEIGH CORNER MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-01 | CURRENT | 1986-11-20 | Active | |
| AMBERLEY FREEHOLD LTD | Company Secretary | 2016-06-08 | CURRENT | 2014-02-07 | Active | |
| EYHURST MANAGEMENT LIMITED | Company Secretary | 2016-03-16 | CURRENT | 2000-08-18 | Active | |
| HILLVIEW (CATERHAM) LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2011-02-03 | Active | |
| BANCROFT COURT (REIGATE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-09-18 | CURRENT | 1982-01-19 | Active | |
| WINDERMERE COURT RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-07-29 | CURRENT | 2001-05-04 | Active | |
| WARRENNE WAY (REIGATE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-06-01 | CURRENT | 1996-03-22 | Active | |
| 31-36 THERESA'S WALK FREEHOLDERS LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2013-08-22 | Active | |
| KINGSWOOD WARREN MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-01-21 | CURRENT | 2011-08-17 | Active | |
| AMBERLEY COURT (SUTTON) LESSEES LIMITED | Company Secretary | 2015-01-20 | CURRENT | 1966-11-01 | Active - Proposal to Strike off | |
| WRAY MILL PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-12-18 | CURRENT | 1989-09-26 | Active | |
| ASHDOWN PARK LIMITED | Company Secretary | 2013-08-01 | CURRENT | 1982-05-04 | Active | |
| SUTTON LANE LESSEES LIMITED | Company Secretary | 2013-04-01 | CURRENT | 1966-03-11 | Active | |
| HILLSIDE PARK FREEHOLD LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2005-06-14 | Active | |
| CHRISTCHURCH GARDENS (EPSOM) LIMITED | Company Secretary | 2010-11-01 | CURRENT | 1982-11-29 | Active | |
| HILLSIDE PARK RESIDENTS COMPANY LIMITED | Company Secretary | 2010-04-01 | CURRENT | 1967-10-05 | Active | |
| WORLIDGE PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-11-01 | CURRENT | 2004-10-15 | Active | |
| HILLVIEW COURT LIMITED | Company Secretary | 2007-03-21 | CURRENT | 1986-05-14 | Active | |
| 17 TO 21 ADDISCOMBE GROVE MANAGEMENT LIMITED | Company Secretary | 2007-01-01 | CURRENT | 1984-04-04 | Active | |
| TREETOPS FREEHOLD COMPANY LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2004-07-29 | Active | |
| WANDLE MEADOWS NO. 4 RESIDENTS COMPANY LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1989-07-07 | Active | |
| KINGS LODGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-03-25 | CURRENT | 1982-03-03 | Active | |
| TERMHOUSE (CRESCENT COURT) MANAGEMENT LIMITED | Company Secretary | 2005-08-01 | CURRENT | 1976-11-30 | Active | |
| THE WATER GARDEN RESIDENTS COMPANY LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-10-21 | Active | |
| CHARLOTTE RESIDENTS COMPANY LIMITED | Company Secretary | 2005-03-12 | CURRENT | 1974-03-15 | Active | |
| NIGHTINGALE COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2005-02-12 | CURRENT | 1992-07-17 | Active | |
| ENNERDALE ESTATE MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1982-09-06 | Dissolved 2014-01-07 | |
| ENNERDALE ESTATE (FREEHOLD) LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1999-09-27 | Active | |
| COULSDON WOODS MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1966-12-21 | Active | |
| CECIL COURT (FREEHOLD) LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-02-21 | Active | |
| BENWOOD MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-11-05 | CURRENT | 2001-01-19 | Active | |
| RAVENS AIT HALL MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1995-08-29 | Active | |
| SCHUA LTD | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25 | ||
| CONFIRMATION STATEMENT MADE ON 07/10/25, WITH NO UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR STEVEN PUN | ||
| CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
| DIRECTOR APPOINTED STEVEN PUN | ||
| CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
| AP01 | DIRECTOR APPOINTED MR EDWARD WHITE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RODERICK O'CONNOR | |
| APPOINTMENT TERMINATED, DIRECTOR CATHERINE OBIANUJU OKONKWO | ||
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE OBIANUJU OKONKWO | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| AP01 | DIRECTOR APPOINTED RICHARD ANTHONY HARRIS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LUKE | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| AP01 | DIRECTOR APPOINTED MS CATHERINE OBIANUJU OKONKWO | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR SIMON HENRY LACY BENTLEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR QUINTIN GEORGE VON WALTSLEBEN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ALDRIDGE | |
| AP01 | DIRECTOR APPOINTED MR MARC LOWMAN | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| AP01 | DIRECTOR APPOINTED AMJAD MUTHER | |
| AP01 | DIRECTOR APPOINTED QUINTIN GEORGE VON WALTSLEBEN | |
| AP01 | DIRECTOR APPOINTED PETER JAMES LUKE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY LACY BENTLEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC LOWMAN | |
| AP01 | DIRECTOR APPOINTED JACQUELINE ALDRIDGE | |
| AP01 | DIRECTOR APPOINTED ALEX MOORE | |
| CH01 | Director's details changed for Mr Simon Henry Lacey Bentley on 2018-01-22 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HARRIS | |
| AP04 | Appointment of Heritage Management Limited as company secretary on 2017-11-01 | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/10/17 FROM Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN | |
| TM02 | Termination of appointment of Centro Plc on 2017-10-31 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| AP01 | DIRECTOR APPOINTED MR SIMON RODERICK O'CONNOR | |
| AP01 | DIRECTOR APPOINTED MR SIMON HENRY LACEY BENTLEY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA VAN DER VORST | |
| AR01 | 28/10/15 NO MEMBER LIST | |
| AA | 31/03/15 TOTAL EXEMPTION FULL | |
| AR01 | 28/10/14 NO MEMBER LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ALICE MATTHEWS / 25/04/2013 | |
| AR01 | 28/10/13 NO MEMBER LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
| AR01 | 28/10/12 NO MEMBER LIST | |
| AP01 | DIRECTOR APPOINTED RICHARD ANTHONY HARRIS | |
| AR01 | 28/10/11 NO MEMBER LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
| AA01 | PREVEXT FROM 31/10/2010 TO 31/03/2011 | |
| AR01 | 28/10/10 NO MEMBER LIST | |
| AP01 | DIRECTOR APPOINTED GEORGINA ALICE MATTHEWS | |
| AP01 | DIRECTOR APPOINTED MARC LOWMAN | |
| AP03 | SECRETARY APPOINTED CENTRO PLC | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 168 ASPECTS 1 THROWLET WAY SUTTON SURREY SM1 4FE UNITED KINGDOM | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ASPECTS RTM COMPANY LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |