UKBizDB.co.uk

ROMULUS DEVELOPMENTS LIMITED

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

This company is commonly known as Romulus Developments Limited. The company was founded 27 years ago and was given the registration number 03211336. The firm's registered office is in LONDON. You can find them at Sandford House, 10 Maynard Close, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROMULUS DEVELOPMENTS LIMITED
Company Number:03211336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sandford House, 10 Maynard Close, London, SW6 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandford House, 10 Maynard Close, London, England, SW6 2DB

Director03 May 2023Active
Sandford House, 10 Maynard Close, London, SW6 2DB

Director01 June 2019Active
Sandford House, 10 Maynard Close, London, England, SW6 2DB

Director02 March 1998Active
Sandford House, 10 Maynard Close, London, England, SW6 2DB

Director11 July 1996Active
Sandford House, 10 Maynard Close, London, SW6 2DB

Director22 September 2016Active
110 The Avenue, Ealing, London, W13 8JX

Secretary11 July 1996Active
Sandford House, 10 Maynard Close, London, England, SW6 2DB

Secretary18 March 2014Active
37 School Lane, Bushey, WD23 1BY

Secretary27 March 2008Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary27 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1996Active
110 The Avenue, Ealing, London, W13 8JX

Director11 July 1996Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Nominee Director12 June 1996Active
Sandford House, 10 Maynard Close, London, England, SW6 2DB

Director05 January 2015Active
Sandford House, 10 Maynard Close, Kings Road, London, SW6 2DB

Director04 January 2011Active
Peat House, 1 Waterloo Way, Leicester, LE1 6LP

Director11 July 1996Active
Sandford House, 10 Maynard Close, London, SW6 2DB

Director02 March 2022Active
37 School Lane, Bushey, WD23 1BY

Director27 March 2008Active
75 Ifield Road, London, SW10 9AU

Director12 June 1996Active

People with Significant Control

Romulus Financing (A) Limited
Notified on:15 November 2019
Status:Active
Country of residence:England
Address:Sandford House, 10 Maynard Close, London, England, SW6 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Romulus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sandford House, 10 Maynard Close, London, England, SW6 2DB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type small.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-11-22Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.