28 NORTHGATE RTM COMPANY LTD
Overview
| Company Name | 28 NORTHGATE RTM COMPANY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10533200 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 28 NORTHGATE RTM COMPANY LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 28 NORTHGATE RTM COMPANY LTD located?
| Registered Office Address | 16 Church Street PE30 5EB King's Lynn England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 28 NORTHGATE RTM COMPANY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 28 NORTHGATE RTM COMPANY LTD?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for 28 NORTHGATE RTM COMPANY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
Notification of Angela Teresa Wells as a person with significant control on Nov 25, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Diana Charlotte Paton as a director on Nov 23, 2025 | 1 pages | TM01 | ||
Cessation of David John Wilson as a person with significant control on Nov 21, 2025 | 1 pages | PSC07 | ||
Cessation of Brian David Paton as a person with significant control on Nov 21, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Mrs Gillian Wilson as a director on Feb 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of David John Wilson as a director on Feb 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Diana Charlotte Patton on Sep 28, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Appointment of Mrs Diana Charlotte Patton as a director on Sep 22, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Angela Teresa Wells as a director on Sep 22, 2020 | 2 pages | AP01 | ||
Appointment of Rounce & Evans Property Management Ltd as a secretary on Sep 22, 2020 | 2 pages | AP04 | ||
Termination of appointment of Susan Jayne Martin as a secretary on Sep 22, 2020 | 1 pages | TM02 | ||
Registered office address changed from 28 Northgate Hunstanton Norfolk PE36 6AP England to 16 Church Street King's Lynn PE30 5EB on Sep 22, 2020 | 1 pages | AD01 | ||
Termination of appointment of Brian David Paton as a director on Sep 22, 2020 | 1 pages | TM01 | ||
Who are the officers of 28 NORTHGATE RTM COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROUNCE & EVANS PROPERTY MANAGEMENT LTD | Secretary | Church Street PE30 5EB King's Lynn 16 Church Street England |
| 201927520001 | ||||||||||
| ALBERT, Calvin John | Director | Church Street PE30 5EB King's Lynn 16 England | England | British | 220978290002 | |||||||||
| MARTIN, Christopher Paul Vincent | Director | Church Street PE30 5EB King's Lynn 16 England | United Kingdom | British | 46477320001 | |||||||||
| RING, Valerie Kathleen | Director | Northgate PE36 6AP Hunstanton 28 Norfolk England | United Kingdom | British | 220978300001 | |||||||||
| WELLS, Angela Teresa | Director | Church Street PE30 5EB King's Lynn 16 England | England | British | 274479790001 | |||||||||
| WILSON, Gillian | Director | Church Street PE30 5EB King's Lynn 16 England | England | British | 336972410001 | |||||||||
| GALVIN, Jeremiah Patrick | Secretary | Northgate PE36 6AP Hunstanton 28 Norfolk England | 220978340001 | |||||||||||
| MARTIN, Susan Jayne | Secretary | Main Road Howe Street CM3 1BA Chelmsford 2 Millbank Cottages England | 250206960001 | |||||||||||
| GALVIN, Jeremiah Patrick | Director | Northgate PE36 6AP Hunstanton 28 Norfolk England | United Kingdom | British | 220978330001 | |||||||||
| PATON, Brian David | Director | Northgate PE36 6AP Hunstanton 28 Norfolk England | United Kingdom | British | 220978310001 | |||||||||
| PATON, Diana Charlotte | Director | Church Street PE30 5EB King's Lynn 16 England | England | English | 274479940002 | |||||||||
| WILSON, David John | Director | Northgate PE36 6AP Hunstanton 28 Norfolk England | United Kingdom | English | 220978320001 | |||||||||
| RTM NOMINEES DIRECTORS LTD | Director | EC2V 8AE London One Carey Lane England |
| 180164080001 | ||||||||||
| RTM SECRETARIAL LTD | Director | EC2V 8AE London One Carey Lane England |
| 133301610001 |
Who are the persons with significant control of 28 NORTHGATE RTM COMPANY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Angela Teresa Wells | Nov 25, 2025 | Church Street PE30 5EB King's Lynn 16 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Brian David Paton | Dec 20, 2016 | Church Street PE30 5EB King's Lynn 16 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| David John Wilson | Dec 20, 2016 | Church Street PE30 5EB King's Lynn 16 England | Yes |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Jeremiah Patrick Galvin | Dec 20, 2016 | Northgate PE36 6AP Hunstanton 28 Norfolk England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Valerie Kathleen Ring | Dec 20, 2016 | Church Street PE30 5EB King's Lynn 16 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher Paul Vincent Martin | Dec 20, 2016 | Church Street PE30 5EB King's Lynn 16 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Calvin N/A Albert | Dec 20, 2016 | Church Street PE30 5EB King's Lynn 16 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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