Background WavePink WaveYellow Wave

1 ST MARTIN'S ROAD RTM COMPANY LIMITED (07092507)

1 ST MARTIN'S ROAD RTM COMPANY LIMITED (07092507) is an active UK company. incorporated on 1 December 2009. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 ST MARTIN'S ROAD RTM COMPANY LIMITED has been registered for 16 years. Current directors include ANGELO, Florence, BIRCHALL, Grahame George, BROWN, Patricia and 4 others.

Company Number
07092507
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 December 2009
Age
16 years
Address
17 Appleton Way, Reading, RG2 9RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANGELO, Florence, BIRCHALL, Grahame George, BROWN, Patricia, CHONG, Hing-Yu Calvin, CUDMORE, Chris, EDWARDS, Alice Lydia Beatrice, GREEN, Martin Keith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 ST MARTIN'S ROAD RTM COMPANY LIMITED

1 ST MARTIN'S ROAD RTM COMPANY LIMITED is an active company incorporated on 1 December 2009 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 ST MARTIN'S ROAD RTM COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07092507

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 1 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

17 Appleton Way Shinfield Reading, RG2 9RN,

Previous Addresses

Unit 7 Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 14 April 2020To: 1 May 2022
Unit 3 Castle Gate Castle Street Hertford SG14 1HD
From: 1 December 2009To: 14 April 2020
Timeline

17 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Sept 13
Director Left
Aug 15
Director Left
Dec 15
Director Left
Jul 17
Director Left
Sept 18
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jan 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ANGELO, Florence

Active
Shelton Street, LondonWC2H 9JQ
Born April 1995
Director
Appointed 05 Jan 2023

BIRCHALL, Grahame George

Active
London Road, RamsgateCT11 0DA
Born October 1952
Director
Appointed 24 Jan 2024

BROWN, Patricia

Active
Appleton Way, ReadingRG2 9RN
Born January 1951
Director
Appointed 19 Jan 2022

CHONG, Hing-Yu Calvin

Active
Appleton Way, ReadingRG2 9RN
Born February 1975
Director
Appointed 01 Feb 2023

CUDMORE, Chris

Active
Appleton Way, ReadingRG2 9RN
Born March 1968
Director
Appointed 26 Jan 2022

EDWARDS, Alice Lydia Beatrice

Active
Appleton Way, ReadingRG2 9RN
Born July 1986
Director
Appointed 04 Jun 2022

GREEN, Martin Keith

Active
Appleton Way, ReadingRG2 9RN
Born September 1971
Director
Appointed 26 Jan 2022

THORNTON, James Douglas

Resigned
Castle Street, HertfordSG14 1HD
Secretary
Appointed 01 Dec 2009
Resigned 01 Sept 2016

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 01 Sept 2016
Resigned 14 Apr 2020

BEAUVILLAIN, Kimberley

Resigned
Appleton Way, ReadingRG2 9RN
Born August 1990
Director
Appointed 19 Jan 2022
Resigned 04 Jun 2022

BURRAGE, Caroline Mary

Resigned
Castle Street, HertfordSG14 1HD
Born January 1977
Director
Appointed 01 Dec 2009
Resigned 24 Sept 2018

CHONG, Hing-Yu Calvin

Resigned
Appleton Way, ReadingRG2 9RN
Born February 1975
Director
Appointed 01 Dec 2009
Resigned 01 Feb 2023

CZAPIEWSKI, Claudia Virginia Angelika

Resigned
Castle Street, HertfordSG14 1HD
Born May 1971
Director
Appointed 01 Dec 2009
Resigned 01 Aug 2014

GRUNDY, Claire Elizabeth

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1976
Director
Appointed 01 Dec 2009
Resigned 22 Dec 2022

HOWARD, Victoria Emma

Resigned
Castle Street, HertfordSG14 1HD
Born May 1977
Director
Appointed 01 Dec 2009
Resigned 25 Nov 2014

ORMEROD, Elizabeth Rachel

Resigned
1, St Martin's Road, LondonSW9 0SP
Born September 1962
Director
Appointed 23 Sept 2013
Resigned 22 Jul 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2010
AR01AR01
Incorporation Company
1 December 2009
NEWINCIncorporation