BARCHAM HOUSE RTM COMPANY LTD

Register to unlock more data on OkredoRegister

BARCHAM HOUSE RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10727402

Incorporation date

18/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6, Barcham House, Riversdale Road, London N5 2LACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2017)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon15/01/2026
Termination of appointment of Mehmet Ali Dikerdem as a director on 2026-01-14
dot icon16/12/2025
Registered office address changed from , 1-9 Barcham House Riversdale Road, London, N5 2LA, England to Flat 6, Barcham House Riversdale Road London N5 2LA on 2025-12-16
dot icon16/12/2025
Secretary's details changed for Mrs Clare Anna Charlotte Davies on 2025-12-15
dot icon06/10/2025
Appointment of Mrs Clare Anna Charlotte Davies as a secretary on 2025-10-02
dot icon06/10/2025
Appointment of Mrs Clare Anna Charlotte Davies as a director on 2025-10-02
dot icon06/10/2025
Appointment of Mr Alex Nicholas Bingham as a director on 2025-10-02
dot icon06/10/2025
Appointment of Dr Mehmet Ali Dikerdem as a director on 2025-10-02
dot icon06/10/2025
Registered office address changed from , Second Floor West, 47-50 Margaret Street, London, W1W 8SB, England to 1-9 Barcham House Riversdale Road London N5 2LA on 2025-10-06
dot icon06/10/2025
Termination of appointment of Fortis Block Management as a secretary on 2025-10-06
dot icon10/07/2025
Termination of appointment of Andrew Dwyer as a director on 2025-07-02
dot icon09/07/2025
Appointment of Ms Kristina Normann Eriksen as a director on 2025-07-02
dot icon16/05/2025
Director's details changed for Mr Andrew N/a Dwyer on 2025-05-16
dot icon16/05/2025
Termination of appointment of Anthony Obrien as a director on 2025-05-16
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon08/07/2024
Micro company accounts made up to 2024-04-30
dot icon02/07/2024
Registered office address changed from , 81a Albion Gate Hyde Park Place, London, W2 2LE, England to 1-9 Barcham House Riversdale Road London N5 2LA on 2024-07-02
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon17/01/2024
Appointment of Fortis Block Management as a secretary on 2024-01-17
dot icon17/01/2024
Registered office address changed from , Flats 1-9 Barcham House Riversdale Road, London, N5 2LA, United Kingdom to 1-9 Barcham House Riversdale Road London N5 2LA on 2024-01-17
dot icon17/01/2024
Cessation of Kristina Normann Eriksen as a person with significant control on 2024-01-17
dot icon17/01/2024
Notification of a person with significant control statement
dot icon01/12/2023
Registered office address changed from , Red Rock House, Oak Business Park Wix Road, Beaumont, Essex, CO16 0AT, England to 1-9 Barcham House Riversdale Road London N5 2LA on 2023-12-01
dot icon01/12/2023
Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 2023-11-24
dot icon20/07/2023
Termination of appointment of Kristina Eriksen as a secretary on 2023-07-20
dot icon19/07/2023
Termination of appointment of Kristina Normann Eriksen as a director on 2023-07-04
dot icon04/05/2023
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon04/05/2022
Micro company accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon29/03/2021
Termination of appointment of Yvonne Hill as a director on 2021-03-29
dot icon18/03/2021
Appointment of Mr Andrew N/a Dwyer as a director on 2021-03-01
dot icon21/01/2021
Micro company accounts made up to 2020-04-30
dot icon10/12/2020
Director's details changed for Mr. Anthony Obrien on 2020-12-10
dot icon10/12/2020
Director's details changed for Ms Yvonne Hill on 2020-12-10
dot icon10/12/2020
Director's details changed for Miss Kristina Normann Eriksen on 2020-12-10
dot icon25/11/2020
Registered office address changed from , 6 Barcham House Riversdale Road, London, Greater London, N5 2LA, England to 1-9 Barcham House Riversdale Road London N5 2LA on 2020-11-25
dot icon25/11/2020
Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2020-11-25
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon25/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon26/11/2019
Termination of appointment of Andrew Philip Watson as a director on 2019-11-19
dot icon15/11/2019
Appointment of Mr. Anthony Obrien as a director on 2019-11-04
dot icon15/11/2019
Appointment of Ms Yvonne Hill as a director on 2019-11-04
dot icon06/11/2019
Director's details changed for Mr Andy Watson on 2019-10-30
dot icon16/07/2019
Termination of appointment of Andrew N/a Dwyer as a director on 2018-01-10
dot icon03/06/2019
Cessation of Andrew N/a Dwyer as a person with significant control on 2019-05-20
dot icon03/06/2019
Appointment of Mr Andy Watson as a director on 2019-06-01
dot icon08/05/2019
Termination of appointment of Anthony N/a O'brien as a director on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon01/05/2019
Cessation of Anthony N/a O'brien as a person with significant control on 2019-05-01
dot icon01/05/2019
Appointment of Miss Kristina Normann Eriksen as a director on 2019-04-20
dot icon15/04/2019
Termination of appointment of Rtm Secretarial Ltd as a director on 2019-04-15
dot icon15/04/2019
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2019-04-15
dot icon15/04/2019
Registered office address changed from , Co Canonbury Management 1 Carey Lane, London, Greater London, EC2V 8AE, England to 1-9 Barcham House Riversdale Road London N5 2LA on 2019-04-15
dot icon12/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon01/02/2019
Appointment of Rtm Nominees Directors Ltd as a director on 2019-02-01
dot icon01/02/2019
Appointment of Rtm Secretarial Ltd as a director on 2019-02-01
dot icon01/02/2019
Registered office address changed from , 6 Barcham House Riversdale Road, London, Greater London, N5 2LA, England to 1-9 Barcham House Riversdale Road London N5 2LA on 2019-02-01
dot icon28/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon28/05/2018
Termination of appointment of Rtm Secretarial Ltd as a director on 2018-05-28
dot icon28/05/2018
Registered office address changed from , Canonbury Management 1 Carey Lane, London, Greater London, EC2V 8AE, England to 1-9 Barcham House Riversdale Road London N5 2LA on 2018-05-28
dot icon28/05/2018
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2018-05-28
dot icon26/03/2018
Appointment of Rtm Nominees Directors Ltd as a director on 2018-03-26
dot icon26/03/2018
Appointment of Rtm Secretarial Ltd as a director on 2018-03-26
dot icon26/03/2018
Registered office address changed from , 6 Barcham House Riversdale Road, London, Greater London, N5 2LA, England to 1-9 Barcham House Riversdale Road London N5 2LA on 2018-03-26
dot icon31/07/2017
Termination of appointment of Rtm Secretarial Ltd as a director on 2017-07-31
dot icon31/07/2017
Termination of appointment of Rtm Nominees Directors Ltd as a director on 2017-07-31
dot icon31/07/2017
Registered office address changed from , C/O Canonbury Management One Carey Lane, London, EC2V 8AE, England to 1-9 Barcham House Riversdale Road London N5 2LA on 2017-07-31
dot icon18/04/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
25/11/2020 - 24/11/2023
171
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
18/04/2017 - 31/07/2017
397
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
26/03/2018 - 28/05/2018
397
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
01/02/2019 - 15/04/2019
397
RTM SECRETARIAL LIMITED
Corporate Director
01/02/2019 - 15/04/2019
361

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCHAM HOUSE RTM COMPANY LTD

BARCHAM HOUSE RTM COMPANY LTD is an(a) Active company incorporated on 18/04/2017 with the registered office located at Flat 6, Barcham House, Riversdale Road, London N5 2LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCHAM HOUSE RTM COMPANY LTD?

toggle

BARCHAM HOUSE RTM COMPANY LTD is currently Active. It was registered on 18/04/2017 .

Where is BARCHAM HOUSE RTM COMPANY LTD located?

toggle

BARCHAM HOUSE RTM COMPANY LTD is registered at Flat 6, Barcham House, Riversdale Road, London N5 2LA.

What does BARCHAM HOUSE RTM COMPANY LTD do?

toggle

BARCHAM HOUSE RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARCHAM HOUSE RTM COMPANY LTD?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.