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.
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 | : |
|
Registered Address | : | First Floor, 10 Philpot Lane, London, England, EC3M 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Carlisle Street, First Floor, London, United Kingdom, W1D 3BU | Corporate Secretary | 29 January 1999 | Active |
17, Carlisle Street, First Floor, London, United Kingdom, W1D 3BU | Director | 02 November 2020 | Active |
17, Carlisle Street, First Floor, London, United Kingdom, W1D 3BU | Corporate Director | 30 April 2004 | Active |
6 Babmaes Street, London, SW1Y 6HD | Corporate Secretary | 27 April 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 April 1995 | Active |
Flat 2, 27 Moring Road, London, SW17 8DN | Director | 27 April 1995 | Active |
152, Wooton Avenue, Western Extension, Benoni 1501, South Africa, | Director | 07 October 2013 | Active |
9 Waldeck Road, Strand On The Green, London, W4 3NL | Director | 20 August 1997 | Active |
1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT | Director | 27 April 1995 | Active |
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS | Director | 20 August 1997 | Active |
21, Mount Kos Estate, Kosmos, South Africa, | Director | 09 September 2009 | Active |
19 Piccadilly Court, Queens Promenade, Douglas, IM2 4NS | Director | 31 July 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
8 Woodlands View, Douglas, IM2 2BT | Director | 15 March 1996 | Active |
Apartment 717,, Al Arta 1, PO BOX 500462,, The Greens, Emirates Golf Club,, Dubai,, United Arab Emirates, | Director | 10 September 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 April 1995 | Active |
7-11 Kensington High Street, London, W8 5NP | Corporate Director | 29 January 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-06 | Gazette | Gazette notice voluntary. | Download |
2023-05-26 | Dissolution | Dissolution application strike off company. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Officers | Second filing of director appointment with name. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Officers | Change corporate secretary company with change date. | Download |
2022-04-21 | Officers | Change corporate director company with change date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Officers | Change corporate secretary company with change date. | Download |
2022-03-10 | Officers | Change corporate director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.