UKBizDB.co.uk

ROMAN WAY MAINTENANCE COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary14 May 2009Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director01 March 2002Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director30 November 2011Active
Stockwell House, Stratford Drive, Wootton, Northants, NN4 6JT

Secretary12 November 1997Active
Bullens Farm Barn Eades Paddock, Great Barton, IP31 2TY

Secretary10 June 1996Active
129 Worcester Lane, Pedmore, Stourbridge, DY9 0SJ

Secretary28 September 1994Active
National House Building Council, Buildmark House, Chiltern Avenue, Amersham, HP6 5AP

Secretary25 September 2002Active
9 Valentine Close, Droitwich, WR9 7SD

Secretary01 July 1999Active
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

Director12 November 1997Active
Bullens Farm Barn Eades Paddock, Great Barton, IP31 2TY

Director10 June 1996Active
5 Village, Clifton On Teme, Worcester, WR6 6DH

Director15 August 1994Active
32, Miller Street, Droitwich, WR9 8HL

Director14 May 2009Active
Newbridge House, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB

Director16 November 1994Active
Hill Top Farm, Horsham, Martley, WR6 6PN

Director15 August 1994Active
129 Worcester Lane, Pedmore, Stourbridge, DY9 0SJ

Director15 August 1994Active
C/O Nhbc, Buildmark House Chiltern Avenue, Amersham, HP6 5AP

Director01 March 2002Active
Shaw Green, Cottons Lane, Ashton Under Hill, WR11 7SS

Director14 March 2003Active
9 Valentine Close, Droitwich, WR9 7SD

Director01 July 1999Active
The Farmhouse, Elcocks Brook, Redditch, B97 5TL

Director-Active
Burfield House, Main Street Bishampton, Pershore, WR10 2LX

Director08 April 1994Active
Pumphouse Farm Pumphouse Lane, Hanbury, Droitwich, WR9 7EB

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Officers

Change person director company with change date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.