UKBizDB.co.uk

ROMAN POOLS LIMITED

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

This company is commonly known as Roman Pools Limited. The company was founded 24 years ago and was given the registration number 03830603. The firm's registered office is in WEST BYFLEET. You can find them at 3 Park Court Pyrford Road, Knaphill, West Byfleet, Surrey. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:ROMAN POOLS LIMITED
Company Number:03830603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:3 Park Court Pyrford Road, Knaphill, West Byfleet, Surrey, United Kingdom, KT14 6SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Park Court, Pyrford Road, Knaphill, West Byfleet, United Kingdom, KT14 6SD

Director08 January 2024Active
3 Park Court, Pyrford Road, Knaphill, West Byfleet, United Kingdom, KT14 6SD

Secretary21 February 2022Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Secretary24 August 1999Active
33 Horsell Park Close, Horsell, Woking, GU21 4AU

Secretary24 August 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 August 1999Active
3 Park Court, Pyrford Road, Knaphill, West Byfleet, United Kingdom, KT14 6SD

Corporate Secretary01 April 2010Active
3 Park Court, Pyrford Road, Knaphill, West Byfleet, United Kingdom, KT14 6SD

Corporate Secretary24 October 2019Active
120 East Road, London, N1 6AA

Nominee Director24 August 1999Active
3 Park Court, Pyrford Road, Knaphill, West Byfleet, United Kingdom, KT14 6SD

Director24 August 1999Active
3 Park Court, Pyrford Road, Knaphill, West Byfleet, United Kingdom, KT14 6SD

Director24 August 1999Active

People with Significant Control

Rps Estates Limited
Notified on:08 January 2024
Status:Active
Country of residence:England
Address:38, Hammond Road, Woking, England, GU21 4TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Roman Group Holdings Ltd
Notified on:16 March 2021
Status:Active
Country of residence:United Kingdom
Address:3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Calogero Paolino Piazza
Notified on:07 April 2016
Status:Active
Date of birth:April 1966
Nationality:Italian
Country of residence:United Kingdom
Address:3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Giuseppina Piazza
Notified on:07 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-26Officers

Termination secretary company with name termination date.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-23Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Capital

Capital name of class of shares.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-02-28Officers

Appoint person secretary company with name date.

Download
2021-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-24Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.