Background WavePink WaveYellow Wave

17 ST MARKS ROAD RTM COMPANY LIMITED (08711528)

17 ST MARKS ROAD RTM COMPANY LIMITED (08711528) is an active UK company. incorporated on 30 September 2013. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 17 ST MARKS ROAD RTM COMPANY LIMITED has been registered for 12 years. Current directors include BONE, Andrew Wells, MARR, Yvonne Hazel, PANTELI, Mario and 2 others.

Company Number
08711528
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 September 2013
Age
12 years
Address
Unit 29 Jbj Business Park Northampton Road, Northampton, NN7 3DW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BONE, Andrew Wells, MARR, Yvonne Hazel, PANTELI, Mario, SANDERS-HEWETT, Helen, TOMLINSON, Angelina
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 ST MARKS ROAD RTM COMPANY LIMITED

17 ST MARKS ROAD RTM COMPANY LIMITED is an active company incorporated on 30 September 2013 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 17 ST MARKS ROAD RTM COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08711528

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Unit 29 Jbj Business Park Northampton Road Blisworth Northampton, NN7 3DW,

Previous Addresses

21 Coombehurst Close Barnet Hertfordshire EN4 0JU
From: 21 October 2014To: 22 October 2025
17C St Marks Road Enfield Greater London EN1 1BG England
From: 13 January 2014To: 21 October 2014
One Carey Lane London EC2V 8AE England
From: 30 September 2013To: 13 January 2014
Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BONE, Andrew Wells

Active
Coombehurst Close, BarnetEN4 0JU
Born January 1961
Director
Appointed 30 Sept 2013

MARR, Yvonne Hazel

Active
Beechdale, LondonN21 3QG
Born July 1951
Director
Appointed 30 Sept 2013

PANTELI, Mario

Active
Onslow Gardens, LondonN21 1EB
Born April 1976
Director
Appointed 06 Oct 2021

SANDERS-HEWETT, Helen

Active
St. Marks Road, EnfieldEN1 1BG
Born November 1984
Director
Appointed 25 Jun 2021

TOMLINSON, Angelina

Active
Cavendish Road, LondonE4 9NG
Born February 1968
Director
Appointed 30 Sept 2013

WAHEED, Mohammad Salman

Resigned
St Marks Road, EnfieldEN1 1BG
Secretary
Appointed 30 Sept 2013
Resigned 21 Jul 2014

DEMATTEO, Jane Elizabeth

Resigned
Lincoln Crescent, EnfieldEN1 1JY
Born October 1967
Director
Appointed 30 Sept 2013
Resigned 01 May 2019

DEMATTEO, Kelsey Jane

Resigned
St. Marks Road, EnfieldEN1 1BG
Born November 1994
Director
Appointed 01 May 2019
Resigned 25 Jun 2021

WAHEED, Mohammad Salman

Resigned
Barrowell Green, LondonN21 3AX
Born July 1984
Director
Appointed 25 Jun 2018
Resigned 30 Jun 2021

WAHEED, Mohammad Salman

Resigned
St Marks Road, EnfieldEN1 1BG
Born July 1984
Director
Appointed 30 Sept 2013
Resigned 21 Jul 2014

RTM NOMINEE DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 30 Sept 2013
Resigned 13 Jan 2014

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 30 Sept 2013
Resigned 13 Jan 2014
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Incorporation Company
30 September 2013
NEWINCIncorporation