UKBizDB.co.uk

ROMLEY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kings Parade, Lower Coombe Street, Croydon, Surrey, England, CR0 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-14, High Street, Caterham, England, CR3 5UA

Director22 July 2019Active
Flat 2 Richmond House, Harestone Valley Road, Caterham, England, CR3 6HF

Director17 March 2016Active
Cedars Lodge Church Road, Windlesham, GU20 6BL

Secretary06 October 2004Active
20 Nineveh Shipyard, River Road, Arundel, BN18 9SU

Secretary-Active
Cedars Lodge Church Road, Windlesham, GU20 6BL

Director06 October 2004Active
20 Nineveh Shipyard, River Road, Arundel, BN18 9SU

Director-Active
York Road Chambers, Bognor Regis, PO21 1LT

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-03-24Address

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

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Miscellaneous

Legacy.

Download
2019-08-21Miscellaneous

Legacy.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-01Address

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

Download
2019-06-11Accounts

Change account reference date company previous shortened.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.