UKBizDB.co.uk

ROMERO PROPERTY SERVICES LIMITED

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

This company is commonly known as Romero Property Services Limited. The company was founded 29 years ago and was given the registration number 03050840. The firm's registered office is in LONDON. You can find them at First Floor, 10 Philpot Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROMERO PROPERTY SERVICES LIMITED
Company Number:03050840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor, 10 Philpot Lane, London, England, EC3M 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Carlisle Street, First Floor, London, United Kingdom, W1D 3BU

Corporate Secretary29 January 1999Active
17, Carlisle Street, First Floor, London, United Kingdom, W1D 3BU

Director02 November 2020Active
17, Carlisle Street, First Floor, London, United Kingdom, W1D 3BU

Corporate Director30 April 2004Active
6 Babmaes Street, London, SW1Y 6HD

Corporate Secretary27 April 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 April 1995Active
Flat 2, 27 Moring Road, London, SW17 8DN

Director27 April 1995Active
152, Wooton Avenue, Western Extension, Benoni 1501, South Africa,

Director07 October 2013Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director20 August 1997Active
1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT

Director27 April 1995Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director20 August 1997Active
21, Mount Kos Estate, Kosmos, South Africa,

Director09 September 2009Active
19 Piccadilly Court, Queens Promenade, Douglas, IM2 4NS

Director31 July 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
8 Woodlands View, Douglas, IM2 2BT

Director15 March 1996Active
Apartment 717,, Al Arta 1, PO BOX 500462,, The Greens, Emirates Golf Club,, Dubai,, United Arab Emirates,

Director10 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 April 1995Active
7-11 Kensington High Street, London, W8 5NP

Corporate Director29 January 1999Active

People with Significant Control

Harley Brooks And Associates Limited
Notified on:04 February 2019
Status:Active
Country of residence:England
Address:17, Carlisle Street, London, England, W1D 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kpm Capital Ventures Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:22, Eastcheap, London, United Kingdom, EC3M 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-26Dissolution

Dissolution application strike off company.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Officers

Second filing of director appointment with name.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Officers

Change corporate secretary company with change date.

Download
2022-04-21Officers

Change corporate director company with change date.

Download
2022-04-01Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Officers

Change corporate secretary company with change date.

Download
2022-03-10Officers

Change corporate director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

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

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.