KINGS LANGLEY RTM COMPANY LTD

Register to unlock more data on OkredoRegister

KINGS LANGLEY RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07819807

Incorporation date

21/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Portland House Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon16/02/2026
Appointment of Mrs Susan Christina Marsden as a director on 2026-02-16
dot icon16/12/2025
Termination of appointment of David Peters as a director on 2025-12-15
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon27/08/2025
Appointment of Mr Simon Ivor Francis Durbridge as a director on 2025-05-19
dot icon21/08/2025
Appointment of Mrs Lorraine Susan Sarsby as a director on 2025-08-06
dot icon31/03/2025
Termination of appointment of Christopher Antony Robson as a director on 2025-03-24
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon03/08/2024
Termination of appointment of Lorraine Susan Sarsby as a director on 2024-08-01
dot icon14/05/2024
Appointment of Miss Latifa Mayou as a director on 2023-01-31
dot icon28/03/2024
Termination of appointment of Roy Stephen Freeman as a director on 2024-03-27
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon18/08/2023
Termination of appointment of Robert Ernest Forbes Wiggins as a director on 2023-07-31
dot icon15/08/2023
Appointment of Neil Douglas Block Management Limited as a secretary on 2023-07-14
dot icon20/07/2023
Director's details changed for Mr Robert Ernest Forbes Wiggins on 2023-07-18
dot icon20/07/2023
Director's details changed
dot icon20/07/2023
Director's details changed
dot icon20/07/2023
Termination of appointment of Epmg Legal Limited as a secretary on 2023-07-13
dot icon18/07/2023
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to Portland House Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr Roy Stephen Freeman on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr Peter Robert Nobbs on 2023-07-18
dot icon18/07/2023
Director's details changed for Lorraine Susan Sarsby on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr Leonardo Zullo on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr David Peters on 2023-07-18
dot icon18/07/2023
Director's details changed for Mr Christopher Antony Robson on 2023-07-18
dot icon09/03/2023
Appointment of Mr Leonardo Zullo as a director on 2023-01-31
dot icon09/03/2023
Appointment of Mr Roy Stephen Freeman as a director on 2023-01-31
dot icon24/02/2023
Termination of appointment of Wendy Susan Costello as a director on 2023-01-31
dot icon22/02/2023
Termination of appointment of Abdolreza Divsalar as a director on 2023-01-31
dot icon22/02/2023
Termination of appointment of Anette Corbach as a director on 2023-01-31
dot icon22/02/2023
Termination of appointment of Prakash Amin as a director on 2023-01-31
dot icon01/12/2022
Termination of appointment of Simon Ivor Francis Durbridge as a director on 2022-11-11
dot icon01/12/2022
Termination of appointment of Philip Mullen as a director on 2022-11-30
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Termination of appointment of Leana Dos Santos as a director on 2022-10-28
dot icon21/10/2022
Termination of appointment of Douglas Lincoln as a director on 2022-10-11
dot icon20/10/2022
Director's details changed for Ms Leana Dos Santos on 2022-10-20
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
05/10/2017 - 13/07/2023
459
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
Corporate Secretary
14/07/2023 - Present
87
Freeman, Roy Stephen
Director
31/01/2023 - 27/03/2024
3
Divsalar, Abdolreza
Director
21/09/2015 - 31/01/2023
4
Zullo, Leonardo
Director
31/01/2023 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGS LANGLEY RTM COMPANY LTD

KINGS LANGLEY RTM COMPANY LTD is an(a) Active company incorporated on 21/10/2011 with the registered office located at Portland House Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGS LANGLEY RTM COMPANY LTD?

toggle

KINGS LANGLEY RTM COMPANY LTD is currently Active. It was registered on 21/10/2011 .

Where is KINGS LANGLEY RTM COMPANY LTD located?

toggle

KINGS LANGLEY RTM COMPANY LTD is registered at Portland House Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does KINGS LANGLEY RTM COMPANY LTD do?

toggle

KINGS LANGLEY RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KINGS LANGLEY RTM COMPANY LTD?

toggle

The latest filing was on 16/02/2026: Appointment of Mrs Susan Christina Marsden as a director on 2026-02-16.