UKBizDB.co.uk

THE ROMANS GROUP (UK) LIMITED

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

This company is commonly known as The Romans Group (uk) Limited. The company was founded 36 years ago and was given the registration number 02161874. The firm's registered office is in WOKINGHAM. You can find them at Crowthorne House, Nine Mile Ride, Wokingham, Berkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:THE ROMANS GROUP (UK) LIMITED
Company Number:02161874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Secretary13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director14 October 2016Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director11 April 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director05 February 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director05 February 2020Active
Lyndhurst, Bere Court Road, Pangbourne, RG8 8JT

Secretary15 September 2004Active
Corner House, Orchard Rd, Hurst, Reading, RG10 0SD

Secretary-Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Secretary23 April 2010Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director30 April 2019Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director26 February 2010Active
Lyndhurst, Bere Court Road, Pangbourne, RG8 8JT

Director21 August 2000Active
One, Eagle Place, London, England, SW1Y 6AF

Director30 January 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director-Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director07 December 2001Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director04 March 1994Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director11 April 2017Active
67, Bolingbroke Road, London, W14 0AL

Director18 September 1997Active
15 Oregon Walk, Wokingham, RG11 4PG

Director-Active
Hawthorn Cottage, Phoenix Terrace, Hartley Wintney, RG27 8RU

Director31 December 2003Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director26 February 2010Active
Corner House, Orchard Rd, Hurst, Reading, RG10 0SD

Director-Active
Goose Green Cottage Vicarage Road, Yateley, Camberley, GU17 7QT

Director-Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director23 April 2010Active
One, Eagle Place, London, England, SW1Y 6AF

Director30 August 2013Active
One, Eagle Place, London, England, SW1Y 6AF

Director30 August 2013Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director08 March 1996Active

People with Significant Control

Romans 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Mortgage

Mortgage satisfy charge full.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.