UKBizDB.co.uk

ROMA FINANCE LIMITED

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

This company is commonly known as Roma Finance Limited. The company was founded 46 years ago and was given the registration number 01342825. The firm's registered office is in WEST YORKSHIRE. You can find them at 7 Brookside, Leeds, West Yorkshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROMA FINANCE LIMITED
Company Number:01342825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1977
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Brookside, Leeds, West Yorkshire, LS17 8TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Brookside, Leeds, LS17 8TD

Secretary05 March 2004Active
7 Brookside, Alwoodley, Leeds, LS17 8TD

Director25 February 1997Active
22 Highthorne Court Highthorne Drive, Shadwell, Leeds, LS17 8NW

Secretary04 April 1999Active
19 Park Lane, Leeds, LS8 2EA

Secretary-Active
20 Richmond House, Street Lane, Leeds, LS8 1BW

Director-Active

People with Significant Control

Trustees Of The Roma Finance No1 Discretionary Trust
Notified on:08 March 2021
Status:Active
Country of residence:England
Address:7, Brookside, Leeds, England, LS17 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Trustees Of The Roma Finance No2 Discretionary Trust
Notified on:08 March 2021
Status:Active
Country of residence:England
Address:Northgate, 118 North Street, Leeds, England, LS2 7PN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Robert Phillip Joseph Marshall
Notified on:01 February 2017
Status:Active
Date of birth:March 1950
Nationality:British
Address:7 Brookside, West Yorkshire, LS17 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Jennifer Marshall
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:7 Brookside, West Yorkshire, LS17 8TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Persons with significant control

Change to a person with significant control.

Download
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2024-04-16Officers

Change person director company with change date.

Download
2024-04-16Officers

Change person secretary company with change date.

Download
2024-04-16Address

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

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.