UKBizDB.co.uk

ROMFORD ROAD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Romford Road Residents Association Limited. The company was founded 19 years ago and was given the registration number 05334330. The firm's registered office is in CANTERBURY. You can find them at 16 The Street, Godmersham, Canterbury, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROMFORD ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:05334330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 The Street, Godmersham, Canterbury, Kent, England, CT4 7DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Down, Wingate Hill, Harbledown, Canterbury, England, CT2 9AJ

Director20 April 2023Active
57 Cranbourne Avenue, Wanstead, London, E11 2BJ

Secretary07 February 2006Active
33, Halton Road, London, N1 2EN

Secretary24 November 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary17 January 2005Active
33, Halton Road, London, N1 2EN

Director28 September 2012Active
103 Friern Barnet Lane, London, N20 0XZ

Director07 February 2006Active
33, Halton Road, London, N1 2EN

Director15 February 2015Active
15, Centre Drive, Epping, England, CM16 4JH

Director14 April 2016Active
Flat- 204 C, Romford Road, London, England, E7 9HY

Director14 April 2016Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director17 January 2005Active

People with Significant Control

Corcillum Investments Ltd
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Willow Down, Wingate Hill, Canterbury, England, CT2 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jane Higgs
Notified on:01 August 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:204c, Romford Road, London, England, E7 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Lee
Notified on:14 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:15, Centre Drive, Epping, England, CM16 4JH
Nature of control:
  • Significant influence or control
Miss Jessica Louise Martin
Notified on:14 April 2016
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:204c Romford Road, Romford Road, London, England, E7 9HY
Nature of control:
  • Significant influence or control
Ek Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:88a, George Lane, London, England, E18 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shakawat Hussain
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:67, Stellman Close, London, England, E5 8QY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Address

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

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.