Background WavePink WaveYellow Wave

NORFOLK HOUSE RTM COMPANY LIMITED (05814188)

NORFOLK HOUSE RTM COMPANY LIMITED (05814188) is an active UK company. incorporated on 11 May 2006. with registered office in Taunton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORFOLK HOUSE RTM COMPANY LIMITED has been registered for 19 years. Current directors include COUCH, Joanne Lee, THORNE, Matthew Ian.

Company Number
05814188
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2006
Age
19 years
Address
1st Floor 2 Tangier Central, Taunton, TA1 4AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COUCH, Joanne Lee, THORNE, Matthew Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK HOUSE RTM COMPANY LIMITED

NORFOLK HOUSE RTM COMPANY LIMITED is an active company incorporated on 11 May 2006 with the registered office located in Taunton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORFOLK HOUSE RTM COMPANY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05814188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

1st Floor 2 Tangier Central Taunton, TA1 4AS,

Previous Addresses

Glanville House Frobisher Way Taunton Somerset TA2 6BB
From: 11 May 2006To: 6 July 2021
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

COUCH, Joanne Lee

Active
2 Tangier Central, TauntonTA1 4AS
Born November 1973
Director
Appointed 24 Apr 2023

THORNE, Matthew Ian

Active
2 Tangier Central, TauntonTA1 4AS
Born August 1981
Director
Appointed 24 Jun 2025

HAMILTON, Simon Mathew

Resigned
Glanville House, TauntonTA2 6BB
Secretary
Appointed 11 May 2006
Resigned 18 Sept 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 May 2006
Resigned 11 May 2006

CARTER KEALL, Christopher Philip

Resigned
2 Tangier Central, TauntonTA1 4AS
Born March 1967
Director
Appointed 04 Jun 2024
Resigned 17 Jun 2025

GIRLING, Charles Peter Meredith

Resigned
Glanville House, TauntonTA2 6BB
Born July 1941
Director
Appointed 11 May 2006
Resigned 05 Apr 2019

GIRLING, Gillian Nicola

Resigned
Glanville House, TauntonTA2 6BB
Born October 1958
Director
Appointed 11 May 2006
Resigned 05 Apr 2019

HAMILTON, Simon Mathew

Resigned
Glanville House, TauntonTA2 6BB
Born May 1964
Director
Appointed 11 May 2006
Resigned 23 Apr 2018

MASON, Melanie Jane

Resigned
2 Tangier Central, TauntonTA1 4AS
Born May 1964
Director
Appointed 24 Jun 2025
Resigned 14 Aug 2025

PERRETT, James Robert

Resigned
Frobisher Way, TauntonTA2 6BB
Born February 1972
Director
Appointed 04 Apr 2019
Resigned 30 Jun 2021

SCOURFIELD, Nygel Paul

Resigned
Garlick Hill, LondonEC4V 2AU
Born June 1962
Director
Appointed 28 Jun 2021
Resigned 06 Apr 2022

STEAD, Dominic

Resigned
2 Tangier Central, TauntonTA1 4AS
Born September 1968
Director
Appointed 05 Apr 2022
Resigned 06 Jun 2024

TURNBULL, Jamie

Resigned
2 Tangier Central, TauntonTA1 4AS
Born March 1974
Director
Appointed 17 Apr 2018
Resigned 19 Apr 2023

Persons with significant control

1

Cheapside, LondonEC2V 6EE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
23 May 2006
288bResignation of Director or Secretary
Incorporation Company
11 May 2006
NEWINCIncorporation