Background WavePink WaveYellow Wave

KINGS LANGLEY RTM COMPANY LTD (07819807)

KINGS LANGLEY RTM COMPANY LTD (07819807) is an active UK company. incorporated on 21 October 2011. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGS LANGLEY RTM COMPANY LTD has been registered for 14 years. Current directors include DURBRIDGE, Simon Ivor Francis, MARSDEN, Susan Christina, MAYOU, Latifa and 3 others.

Company Number
07819807
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 October 2011
Age
14 years
Address
Portland House Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DURBRIDGE, Simon Ivor Francis, MARSDEN, Susan Christina, MAYOU, Latifa, NOBBS, Peter Robert, SARSBY, Lorraine Susan, ZULLO, Leonardo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS LANGLEY RTM COMPANY LTD

KINGS LANGLEY RTM COMPANY LTD is an active company incorporated on 21 October 2011 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGS LANGLEY RTM COMPANY LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07819807

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 21 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Portland House Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

2 Hills Road Cambridge Cambridgeshire CB2 1JP
From: 2 November 2017To: 18 July 2023
2nd Floor Ovaltine Court Kings Langley Hertfordshire WD4 8GZ
From: 20 December 2011To: 2 November 2017
2Nd Floor Ovaltine Drive Kings Langley Hertfordshire WD4 8GZ United Kingdom
From: 21 October 2011To: 20 December 2011
Timeline

52 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
May 20
Director Joined
Dec 20
Director Joined
May 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Mar 24
Director Joined
May 24
Director Left
Aug 24
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Active
Westfield Road, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 14 Jul 2023

DURBRIDGE, Simon Ivor Francis

Active
Westfield Road, Leighton BuzzardLU7 9GU
Born August 1982
Director
Appointed 19 May 2025

MARSDEN, Susan Christina

Active
Westfield Road, Leighton BuzzardLU7 9GU
Born March 1952
Director
Appointed 16 Feb 2026

MAYOU, Latifa

Active
Westfield Road, Leighton BuzzardLU7 9GU
Born September 1973
Director
Appointed 31 Jan 2023

NOBBS, Peter Robert

Active
Westfield Road, Leighton BuzzardLU7 9GU
Born October 1969
Director
Appointed 31 Jan 2023

SARSBY, Lorraine Susan

Active
Westfield Road, Leighton BuzzardLU7 9GU
Born March 1962
Director
Appointed 06 Aug 2025

ZULLO, Leonardo

Active
Westfield Road, Leighton BuzzardLU7 9GU
Born November 1971
Director
Appointed 31 Jan 2023

EPMG LEGAL LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 05 Oct 2017
Resigned 13 Jul 2023

AMIN, Prakash

Resigned
CambridgeCB2 1JP
Born July 1952
Director
Appointed 13 Feb 2019
Resigned 31 Jan 2023

AMIN, Prakash

Resigned
Ovaltine Court, Kings LangleyWD4 8GZ
Born July 1952
Director
Appointed 01 Sept 2013
Resigned 21 Sept 2015

CLAYTON, Nicola Alice

Resigned
Ovaltine Court, Kings LangleyWD4 8GZ
Born January 1973
Director
Appointed 19 Aug 2015
Resigned 21 Sept 2015

CORBACH, Anette

Resigned
CambridgeCB2 1JP
Born August 1961
Director
Appointed 13 Feb 2019
Resigned 31 Jan 2023

COSTELLO, Wendy Susan

Resigned
CambridgeCB2 1JP
Born October 1947
Director
Appointed 22 Apr 2022
Resigned 31 Jan 2023

COWAN, Gerald Bernard

Resigned
Floor, Kings LangleyWD4 8GZ
Born May 1932
Director
Appointed 21 Oct 2011
Resigned 01 Sept 2013

DIVSALAR, Abdolreza

Resigned
Kings LangleyWD4 8GX
Born January 1964
Director
Appointed 21 Sept 2015
Resigned 31 Jan 2023

DOS SANTOS, Leana

Resigned
CambridgeCB2 1JP
Born June 1981
Director
Appointed 04 Jan 2018
Resigned 28 Oct 2022

DOS SANTOS, Leana

Resigned
Ovaltine Court, Kings LangleyWD4 8GZ
Born June 1981
Director
Appointed 19 Aug 2015
Resigned 18 May 2016

DURBRIDGE, Simon Ivor Francis

Resigned
CambridgeCB2 1JP
Born August 1982
Director
Appointed 06 Mar 2020
Resigned 11 Nov 2022

FLEET, David

Resigned
Hills Road, CambridgeCB2 1JP
Born May 1965
Director
Appointed 12 Dec 2016
Resigned 25 Jul 2019

FREEMAN, Roy Stephen

Resigned
Westfield Road, Leighton BuzzardLU7 9GU
Born June 1964
Director
Appointed 31 Jan 2023
Resigned 27 Mar 2024

GLOOR, Charles

Resigned
CambridgeCB2 1JP
Born November 1965
Director
Appointed 13 Feb 2019
Resigned 28 Apr 2022

GREEN, Jonathan Charles Edwin

Resigned
Ovaltine Court, Kings LangleyWD4 8GZ
Born February 1964
Director
Appointed 19 Aug 2015
Resigned 14 Apr 2016

HUNT, John Brian

Resigned
Kings LangleyWD4 8GX
Born April 1951
Director
Appointed 21 Sept 2015
Resigned 11 Feb 2020

LINCOLN, Douglas

Resigned
CambridgeCB2 1JP
Born June 1968
Director
Appointed 23 Dec 2020
Resigned 11 Oct 2022

MULLEN, Philip

Resigned
CambridgeCB2 1JP
Born August 1968
Director
Appointed 28 May 2021
Resigned 30 Nov 2022

PETERS, David

Resigned
Westfield Road, Leighton BuzzardLU7 9GU
Born August 1976
Director
Appointed 31 Jan 2023
Resigned 15 Dec 2025

ROBSON, Christopher Antony

Resigned
Westfield Road, Leighton BuzzardLU7 9GU
Born December 1980
Director
Appointed 31 Jan 2023
Resigned 24 Mar 2025

ROE, Robert Michael Jonathan

Resigned
Ovaltine Court, Kings LangleyWD4 8GZ
Born July 1962
Director
Appointed 19 Aug 2015
Resigned 03 Jul 2017

SARSBY, Lorraine Susan

Resigned
Westfield Road, Leighton BuzzardLU7 9GU
Born March 1962
Director
Appointed 31 Jan 2023
Resigned 01 Aug 2024

WIGGINS, Robert Ernest Forbes

Resigned
Westfield Road, Leighton BuzzardLU7 9GU
Born September 1955
Director
Appointed 02 Sept 2021
Resigned 31 Jul 2023

WIGGINS, Robert Ernest

Resigned
Ovaltine Court, Kings LangleyWD4 8GZ
Born September 1955
Director
Appointed 19 Aug 2015
Resigned 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Change Person Director Company
20 July 2023
CH01Change of Director Details
Change Person Director Company
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Gazette Filings Brought Up To Date
23 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Incorporation Company
21 October 2011
NEWINCIncorporation