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.
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 | : |
|
Registered Address | : | Lixmere House, 211 Kenton Road, Kenton, Middlesex, England, HA3 0HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lixmere House, 211 Kenton Road, Kenton, England, HA3 0HD | Director | 05 April 2019 | Active |
Lixmere House, 211 Kenton Road, Kenton, England, HA3 0HD | Director | 05 April 2019 | Active |
232 Northolt Road, South Harrow, Harrow, HA2 8DU | Secretary | 07 September 1992 | Active |
34 Railway Approach, Harrow, HA3 5AA | Secretary | 31 December 1991 | Active |
4 Gradisca, Knights Road, Stanmore, HA7 4JN | Secretary | 17 September 1991 | Active |
3, Cherry Tree Way, Stanmore, England, HA7 2QT | Secretary | 31 December 2007 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Auditors | Auditors resignation company. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type small. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Termination secretary company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type small. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.