28 Northgate Rtm Company Ltd KING'S LYNN


Founded in 2016, 28 Northgate Rtm Company, classified under reg no. 10533200 is an active company. Currently registered at 16 Church Street PE30 5EB, King's Lynn the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Diana P., Angela W. and Christopher M. and others. Of them, Christopher M., David W., Calvin A., Valerie R. have been with the company the longest, being appointed on 20 December 2016 and Diana P. and Angela W. have been with the company for the least time - from 22 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

28 Northgate Rtm Company Ltd Address / Contact

Office Address 16 Church Street
Town King's Lynn
Post code PE30 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10533200
Date of Incorporation Tue, 20th Dec 2016
Industry Residents property management
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Diana P.

Position: Director

Appointed: 22 September 2020

Angela W.

Position: Director

Appointed: 22 September 2020

Rounce & Evans Property Management Ltd

Position: Corporate Secretary

Appointed: 22 September 2020

Christopher M.

Position: Director

Appointed: 20 December 2016

David W.

Position: Director

Appointed: 20 December 2016

Calvin A.

Position: Director

Appointed: 20 December 2016

Valerie R.

Position: Director

Appointed: 20 December 2016

Susan M.

Position: Secretary

Appointed: 02 September 2018

Resigned: 22 September 2020

Jeremiah G.

Position: Director

Appointed: 20 December 2016

Resigned: 20 July 2019

Rtm Nominees Directors Ltd

Position: Corporate Director

Appointed: 20 December 2016

Resigned: 09 March 2017

Jeremiah G.

Position: Secretary

Appointed: 20 December 2016

Resigned: 02 September 2018

Rtm Secretarial Ltd

Position: Corporate Director

Appointed: 20 December 2016

Resigned: 09 March 2017

Brian P.

Position: Director

Appointed: 20 December 2016

Resigned: 22 September 2020

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As we found, there is Valerie R. This PSC. The second one in the persons with significant control register is Calvin A. This PSC . Then there is David W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Valerie R.

Notified on 20 December 2016
Nature of control: right to appoint and remove directors

Calvin A.

Notified on 20 December 2016
Nature of control: right to appoint and remove directors

David W.

Notified on 20 December 2016
Nature of control: right to appoint and remove directors

Brian P.

Notified on 20 December 2016
Nature of control: right to appoint and remove directors

Christopher M.

Notified on 20 December 2016
Nature of control: right to appoint and remove directors

Jeremiah G.

Notified on 20 December 2016
Ceased on 19 December 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets  3 2677 3565 6756 2907 197
Cash Bank On Hand3 1473 903     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  180450   
Creditors3 9832 972 4 4851 8633 0685 898
Net Current Assets Liabilities-8369313 2672 8713 8123 2221 299
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   978   
Total Assets Less Current Liabilities-8369313 2672 8713 8123 2221 299
Other Creditors3 9832 972     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-12-31
filed on: 27th, February 2024
Free Download (5 pages)

Company search