This company is commonly known as Romley Limited. The company was founded 64 years ago and was given the registration number 00639190. The firm's registered office is in CROYDON. You can find them at Kings Parade, Lower Coombe Street, Croydon, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROMLEY LIMITED |
---|---|---|
Company Number | : | 00639190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1959 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Parade, Lower Coombe Street, Croydon, Surrey, England, CR0 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-14, High Street, Caterham, England, CR3 5UA | Director | 22 July 2019 | Active |
Flat 2 Richmond House, Harestone Valley Road, Caterham, England, CR3 6HF | Director | 17 March 2016 | Active |
Cedars Lodge Church Road, Windlesham, GU20 6BL | Secretary | 06 October 2004 | Active |
20 Nineveh Shipyard, River Road, Arundel, BN18 9SU | Secretary | - | Active |
Cedars Lodge Church Road, Windlesham, GU20 6BL | Director | 06 October 2004 | Active |
20 Nineveh Shipyard, River Road, Arundel, BN18 9SU | Director | - | Active |
York Road Chambers, Bognor Regis, PO21 1LT | Director | - | Active |
Mrs Nicola Manning | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat2 Richmond House, Harestone Valley Road, Caterham, England, CR3 6HF |
Nature of control | : |
|
Mrs Joanna Parker | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat2 Richmond House, Harestone Valley Road, Caterham, England, CR3 6HF |
Nature of control | : |
|
Mrs Barbara Butt | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1930 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 10, Priestley Way, Middleton On Sea, Great Britain, PO22 6RH |
Nature of control | : |
|
Mr David Leslie Hohnen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cedars Lodge, Church Road, Windlesham, England, GU20 6BL |
Nature of control | : |
|
Mr Roger Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | York Road Chambers, York Road, Bognor Regis, England, PO21 1LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Miscellaneous | Legacy. | Download |
2019-08-21 | Miscellaneous | Legacy. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Termination secretary company with name termination date. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.