UKBizDB.co.uk

ROMANYS PROPERTIES LIMITED

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

This company is commonly known as Romanys Properties Limited. The company was founded 33 years ago and was given the registration number 02540078. The firm's registered office is in KENTON. You can find them at Lixmere House, 211 Kenton Road, Kenton, Middlesex. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:ROMANYS PROPERTIES LIMITED
Company Number:02540078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Lixmere House, 211 Kenton Road, Kenton, Middlesex, England, HA3 0HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lixmere House, 211 Kenton Road, Kenton, England, HA3 0HD

Director05 April 2019Active
Lixmere House, 211 Kenton Road, Kenton, England, HA3 0HD

Director05 April 2019Active
232 Northolt Road, South Harrow, Harrow, HA2 8DU

Secretary07 September 1992Active
34 Railway Approach, Harrow, HA3 5AA

Secretary31 December 1991Active
4 Gradisca, Knights Road, Stanmore, HA7 4JN

Secretary17 September 1991Active
3, Cherry Tree Way, Stanmore, England, HA7 2QT

Secretary31 December 2007Active
4 High Street, Wealdstone, Harrow, HA3 7AA

Secretary-Active
3, Cherry Tree Way, Stanmore, England, HA7 2QT

Director-Active
54 Kynance Gardens, Stanmore, HA7 2QL

Director-Active
89 Wetheral Drive, Stanmore, HA7 2HH

Director-Active

People with Significant Control

Mr Murji Lalji Ruda Pindolia
Notified on:08 April 2019
Status:Active
Date of birth:May 1942
Nationality:Kenyan
Country of residence:England
Address:Lixmere House, 211 Kenton Road, Kenton, England, HA3 0HD
Nature of control:
  • Right to appoint and remove directors
Mr Bharatkumar Muljibhai Pindolia
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Australia
Address:25 Randell Crescent, Ocean Reef, Perth Wa 6027, Australia,
Nature of control:
  • Right to appoint and remove directors
Moolsons Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tropic Isle Building, Wickhams Gay Road Town, British Virgin Islands, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Auditors

Auditors resignation company.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Address

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

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination secretary company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type small.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.