UKBizDB.co.uk

OLD ROMAN ROAD (UPWEY)PROPERTIES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Roman Road (upwey)properties. The company was founded 62 years ago and was given the registration number 00719624. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:OLD ROMAN ROAD (UPWEY)PROPERTIES
Company Number:00719624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 March 1962
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:38-42 Newport Street, Swindon, SN1 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory Steps, Bradford On Avon, BA15 1NQ

Secretary15 April 2005Active
Priory Steps, Bradford On Avon, BA15 1NQ

Director15 April 2005Active
4 Middle Rank, Bradford Upon Avon, SN15

Secretary-Active
2 Putney Hill, London, SW15 6AB

Director-Active
Priory Steps, Newtown, Bradford On Avon, BA15 1NQ

Director-Active

People with Significant Control

Mr Carey Lewin Chapman
Notified on:09 April 2016
Status:Active
Date of birth:April 1960
Nationality:English
Address:38-42, Newport Street, Swindon, SN1 3DR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2020-12-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-28Address

Change registered office address company with date old address new address.

Download
2020-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-18Resolution

Resolution.

Download
2020-05-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Officers

Change person director company with change date.

Download
2012-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2009-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2009-12-06Officers

Change person director company with change date.

Download
2009-12-06Officers

Change person director company with change date.

Download
2008-11-25Annual return

Legacy.

Download
2007-12-06Annual return

Legacy.

Download
2006-12-14Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.