Background WavePink WaveYellow Wave

28 NORTHGATE RTM COMPANY LTD (10533200)

28 NORTHGATE RTM COMPANY LTD (10533200) is an active UK company. incorporated on 20 December 2016. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in residents property management. 28 NORTHGATE RTM COMPANY LTD has been registered for 9 years. Current directors include ALBERT, Calvin John, MARTIN, Christopher Paul Vincent, RING, Valerie Kathleen and 2 others.

Company Number
10533200
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2016
Age
9 years
Address
16 Church Street, King's Lynn, PE30 5EB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALBERT, Calvin John, MARTIN, Christopher Paul Vincent, RING, Valerie Kathleen, WELLS, Angela Teresa, WILSON, Gillian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 NORTHGATE RTM COMPANY LTD

28 NORTHGATE RTM COMPANY LTD is an active company incorporated on 20 December 2016 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 28 NORTHGATE RTM COMPANY LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10533200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 December 2016

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 14 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

16 Church Street King's Lynn, PE30 5EB,

Previous Addresses

28 Northgate Hunstanton Norfolk PE36 6AP England
From: 16 June 2017To: 22 September 2020
Flat 5 28 Northgate Hunstanton Norfolk PE36 6AP England
From: 9 March 2017To: 16 June 2017
C/O Canonbury Management One Carey Lane London EC2V 8AE England
From: 20 December 2016To: 9 March 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Sept 19
Owner Exit
Dec 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Feb 25
Director Joined
Jun 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Nov 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ROUNCE & EVANS PROPERTY MANAGEMENT LTD

Active
Church Street, King's LynnPE30 5EB
Corporate secretary
Appointed 22 Sept 2020

ALBERT, Calvin John

Active
Church Street, King's LynnPE30 5EB
Born April 1959
Director
Appointed 20 Dec 2016

MARTIN, Christopher Paul Vincent

Active
Church Street, King's LynnPE30 5EB
Born March 1965
Director
Appointed 20 Dec 2016

RING, Valerie Kathleen

Active
Northgate, HunstantonPE36 6AP
Born December 1939
Director
Appointed 20 Dec 2016

WELLS, Angela Teresa

Active
Church Street, King's LynnPE30 5EB
Born October 1960
Director
Appointed 22 Sept 2020

WILSON, Gillian

Active
Church Street, King's LynnPE30 5EB
Born May 1954
Director
Appointed 04 Feb 2025

GALVIN, Jeremiah Patrick

Resigned
Northgate, HunstantonPE36 6AP
Secretary
Appointed 20 Dec 2016
Resigned 02 Sept 2018

MARTIN, Susan Jayne

Resigned
Main Road, ChelmsfordCM3 1BA
Secretary
Appointed 02 Sept 2018
Resigned 22 Sept 2020

GALVIN, Jeremiah Patrick

Resigned
Northgate, HunstantonPE36 6AP
Born July 1938
Director
Appointed 20 Dec 2016
Resigned 20 Jul 2019

PATON, Brian David

Resigned
Northgate, HunstantonPE36 6AP
Born March 1942
Director
Appointed 20 Dec 2016
Resigned 22 Sept 2020

PATON, Diana Charlotte

Resigned
Church Street, King's LynnPE30 5EB
Born May 1949
Director
Appointed 22 Sept 2020
Resigned 23 Nov 2025

WILSON, David John

Resigned
Northgate, HunstantonPE36 6AP
Born December 1950
Director
Appointed 20 Dec 2016
Resigned 04 Feb 2025

RTM NOMINEES DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 20 Dec 2016
Resigned 09 Mar 2017

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 20 Dec 2016
Resigned 09 Mar 2017

Persons with significant control

7

4 Active
3 Ceased

Mrs Angela Teresa Wells

Active
Church Street, King's LynnPE30 5EB
Born October 1960

Nature of Control

Significant influence or control
Notified 25 Nov 2025

Brian David Paton

Ceased
Church Street, King's LynnPE30 5EB
Born March 1942

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 21 Nov 2025

David John Wilson

Ceased
Church Street, King's LynnPE30 5EB
Born December 1950

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 21 Nov 2025

Jeremiah Patrick Galvin

Ceased
Northgate, HunstantonPE36 6AP
Born July 1938

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 19 Dec 2019

Valerie Kathleen Ring

Active
Church Street, King's LynnPE30 5EB
Born December 1939

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2016

Mr Christopher Paul Vincent Martin

Active
Church Street, King's LynnPE30 5EB
Born March 1965

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2016

Calvin N/A Albert

Active
Church Street, King's LynnPE30 5EB
Born April 1959

Nature of Control

Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Incorporation Company
20 December 2016
NEWINCIncorporation