This company is commonly known as Romahome Limited. The company was founded 22 years ago and was given the registration number 04252362. The firm's registered office is in EASTBOURNE. You can find them at Wilmoths, 91-93 Eastbourne Road, Willingdon, Eastbourne, East Sussex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | ROMAHOME LIMITED |
---|---|---|
Company Number | : | 04252362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2001 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilmoths, 91-93 Eastbourne Road, Willingdon, Eastbourne, East Sussex, England, BN20 9NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilmoths, 91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR | Director | 09 February 2017 | Active |
Wilmoths, 91-93, Eastbourne Road, Willingdon, Eastbourne, England, BN20 9NR | Director | 09 February 2017 | Active |
20 Teal Close, Horndean, Portsmouth, PO8 9YF | Secretary | 13 July 2001 | Active |
10 Priors Close, Christchurch, BH23 4EZ | Secretary | 31 March 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 July 2001 | Active |
Pidgeon Coo Farm, Hamstead Drive, Hamstead, Yarmouth, United Kingdom, PO41 0YD | Director | 01 February 2007 | Active |
Redwood, Pine Grove, West Broyle, Chichester, United Kingdom, PO19 3PN | Director | 13 July 2001 | Active |
Lynwood, Fletchwood Lane, Netley Marsh, Southampton, SO40 7DZ | Director | 01 August 2010 | Active |
10 Priors Close, Christchurch, BH23 4EZ | Director | 30 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 July 2001 | Active |
Standset Limited | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 91-93, Eastbourne Road, Eastbourne, England, BN20 9NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Change account reference date company previous shortened. | Download |
2018-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-13 | Accounts | Change account reference date company previous extended. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.