UKBizDB.co.uk

ROMAN PLACE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Roman Place Management Company Limited. The company was founded 24 years ago and was given the registration number 03933640. The firm's registered office is in BIRMINGHAM. You can find them at Principle Estate Services Limited, 137 Newhall Street, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROMAN PLACE MANAGEMENT COMPANY LIMITED
Company Number:03933640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Newhall Street, Birmingham, England, B3 1SF

Corporate Secretary08 May 2019Active
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF

Director18 December 2002Active
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF

Director14 September 2011Active
36 George Street, Woburn, Milton Keynes, MK17 9PY

Secretary11 August 2000Active
49 Sandringham Road, Northampton, NN1 5NA

Secretary25 February 2000Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Secretary21 March 2002Active
45, Summer Row, Birmingham, England, B3 1JJ

Secretary13 January 2011Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary23 January 2019Active
45 Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary30 March 2017Active
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary27 February 2018Active
9, Roman Place, Burnett Road, Streetly, Sutton Coldfield, United Kingdom, B74 3FJ

Director20 January 2012Active
45, Summer Row, Birmingham, England, B3 1JJ

Director06 March 2003Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Director23 September 2011Active
36 George Street, Woburn, Milton Keynes, MK17 9PY

Director11 August 2000Active
45, Summer Row, Birmingham, England, B3 1JJ

Director21 March 2002Active
49 Sandringham Road, Northampton, NN1 5NA

Director10 November 2000Active
49 Sandringham Road, Northampton, NN1 5NA

Director25 February 2000Active
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF

Director21 March 2002Active
10 Roman Place, Burnett Road, Sutton Coldfield, B74 3FJ

Director06 March 2003Active
Glebe Farm, Main Street, Ashby Staint Ledgers Rugby, CV23 8UN

Director20 September 2001Active
Old Rectory, Church Street, Rothersthorpe, Northampton, NN7 3JD

Director25 February 2000Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change corporate secretary company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-03-18Address

Change sail address company with old address new address.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type dormant.

Download
2020-09-01Address

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

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Address

Change sail address company with old address new address.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-05-09Address

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

Download
2019-05-08Officers

Appoint corporate secretary company with name date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-04-17Address

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

Download

Copyright © 2024. All rights reserved.