UKBizDB.co.uk

ROMANSLEIGH DEVELOPMENTS LIMITED

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

This company is commonly known as Romansleigh Developments Limited. The company was founded 8 years ago and was given the registration number 09906141. The firm's registered office is in FAREHAM. You can find them at Royale House Southwick Road, North Boarhunt, Fareham, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:ROMANSLEIGH DEVELOPMENTS LIMITED
Company Number:09906141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Royale House Southwick Road, North Boarhunt, Fareham, England, PO17 6JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director26 May 2023Active
Lower Norcote Cottage, Lower Norcote, Cirencester, United Kingdom, GL7 5RJ

Director08 December 2015Active
Royale House 1550, Parkway, Whiteley, Fareham, England, PO15 7AG

Director28 June 2019Active
Swatton Barn, Badbury, Swindon, England, SN4 0EU

Director08 December 2015Active
Royale House 1550 Parkway, Whiteley, Fareham, England, PO15 7AG

Director18 November 2022Active

People with Significant Control

Time Gb (Devon) Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:Royale House 1550, Parkway, Fareham, England, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen George Abbley
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:15 Interface Business Park, Bincknoll Lane, Swindon, United Kingdom, SN4 8SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Self
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:15 Interface Business Park, Bincknoll Lane, Swindon, United Kingdom, SN4 8SY
Nature of control:
  • Ownership of shares 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 (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
2024-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-19Address

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

Download
2024-04-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2024-04-03Insolvency

Liquidation in administration progress report.

Download
2024-03-23Insolvency

Liquidation in administration revision administrators proposals.

Download
2023-10-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-04Insolvency

Liquidation in administration proposals.

Download
2023-09-05Address

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

Download
2023-09-05Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-17Address

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

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-26Incorporation

Memorandum articles.

Download
2023-06-26Resolution

Resolution.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.