This company is commonly known as Roman Way Maintenance Company Limited. The company was founded 34 years ago and was given the registration number 02446566. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 98000 - Residents property management.
Name | : | ROMAN WAY MAINTENANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 02446566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 14 May 2009 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 01 March 2002 | Active |
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Director | 30 November 2011 | Active |
Stockwell House, Stratford Drive, Wootton, Northants, NN4 6JT | Secretary | 12 November 1997 | Active |
Bullens Farm Barn Eades Paddock, Great Barton, IP31 2TY | Secretary | 10 June 1996 | Active |
129 Worcester Lane, Pedmore, Stourbridge, DY9 0SJ | Secretary | 28 September 1994 | Active |
National House Building Council, Buildmark House, Chiltern Avenue, Amersham, HP6 5AP | Secretary | 25 September 2002 | Active |
9 Valentine Close, Droitwich, WR9 7SD | Secretary | 01 July 1999 | Active |
The Farmhouse, Elcocks Brook, Redditch, B97 5TL | Secretary | - | Active |
Mulberry House Church Lane, Tibberton, Droitwich, WR9 7NW | Director | - | Active |
Stockwell House, Stratford Drive, Wootton, Northants, NN4 6JT | Director | 12 November 1997 | Active |
Bullens Farm Barn Eades Paddock, Great Barton, IP31 2TY | Director | 10 June 1996 | Active |
5 Village, Clifton On Teme, Worcester, WR6 6DH | Director | 15 August 1994 | Active |
32, Miller Street, Droitwich, WR9 8HL | Director | 14 May 2009 | Active |
Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB | Director | 16 November 1994 | Active |
Hill Top Farm, Horsham, Martley, WR6 6PN | Director | 15 August 1994 | Active |
129 Worcester Lane, Pedmore, Stourbridge, DY9 0SJ | Director | 15 August 1994 | Active |
C/O Nhbc, Buildmark House Chiltern Avenue, Amersham, HP6 5AP | Director | 01 March 2002 | Active |
Shaw Green, Cottons Lane, Ashton Under Hill, WR11 7SS | Director | 14 March 2003 | Active |
9 Valentine Close, Droitwich, WR9 7SD | Director | 01 July 1999 | Active |
The Farmhouse, Elcocks Brook, Redditch, B97 5TL | Director | - | Active |
Burfield House, Main Street Bishampton, Pershore, WR10 2LX | Director | 08 April 1994 | Active |
Pumphouse Farm Pumphouse Lane, Hanbury, Droitwich, WR9 7EB | Director | - | Active |
Ormerod Rutter Limited | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY |
Nature of control | : |
|
Ormerod Rutter Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Officers | Change person director company with change date. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.