50 ROMAN ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

50 ROMAN ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05336761

Incorporation date

19/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KEN MAIN, 52 Burnham Street, London E2 0JFCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2005)
dot icon27/01/2026
Director's details changed for Mr Daniel Beharall on 2026-01-27
dot icon27/01/2026
Director's details changed for Mr Markus Nonn on 2026-01-27
dot icon27/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon15/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Appointment of Mr Daniel Beharall as a director on 2024-11-25
dot icon19/02/2024
Confirmation statement made on 2024-01-19 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/11/2021
Termination of appointment of Samantha Julie Boliston as a director on 2021-11-01
dot icon24/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Termination of appointment of Jolanta Nowak as a director on 2018-10-31
dot icon19/11/2018
Appointment of Mr Jake William Alvarez as a director on 2018-10-31
dot icon19/11/2018
Appointment of Mr Markus Nonn as a director on 2018-10-31
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Ken Main 52 Burnham Street London E2 0JF on 2015-11-24
dot icon20/11/2015
Termination of appointment of Peverel Secretarial Limited as a secretary on 2015-11-20
dot icon11/11/2015
Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2015-11-11
dot icon11/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon13/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-19
dot icon26/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-01-19
dot icon27/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon19/12/2012
Termination of appointment of Stonedale Property Management Ltd as a secretary
dot icon19/12/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Termination of appointment of Beatrice Stern as a director
dot icon09/03/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon17/11/2011
Amended accounts made up to 2011-01-31
dot icon01/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon12/08/2011
Termination of appointment of Catherine Ross as a director
dot icon11/06/2011
Appointment of Miss Samantha Julie Boliston as a director
dot icon07/06/2011
Appointment of Mr Kenneth John Main as a director
dot icon06/04/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-04-06
dot icon21/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/12/2010
Amended accounts made up to 2009-01-31
dot icon25/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon25/01/2010
Secretary's details changed for Stonedale Property Management Ltd on 2009-10-01
dot icon25/01/2010
Director's details changed for Jolanta Nowak on 2009-10-01
dot icon25/01/2010
Director's details changed for Dr Catherine Ross on 2009-10-01
dot icon25/01/2010
Director's details changed for Beatrice Stern on 2009-10-01
dot icon15/09/2009
Accounts for a dormant company made up to 2009-01-31
dot icon10/02/2009
Return made up to 19/01/09; full list of members
dot icon09/02/2009
Secretary's change of particulars / stonedale property management LTD / 09/07/2008
dot icon15/12/2008
Director appointed beatrice stern logged form
dot icon15/12/2008
Director appointed beatrice stern
dot icon06/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon18/07/2008
Appointment terminated director joseph davidson
dot icon09/07/2008
Appointment terminated secretary roger southam
dot icon09/07/2008
Director appointed jolanta nowak
dot icon09/07/2008
Secretary appointed stonedale property management LTD
dot icon09/07/2008
Registered office changed on 09/07/2008 from 16TH floor tower building 11 york road london SE1 7NX
dot icon05/06/2008
Appointment terminated director anna hansell
dot icon05/06/2008
Director appointed dr catherine mary ross
dot icon19/02/2008
Return made up to 19/01/08; full list of members
dot icon17/12/2007
Director resigned
dot icon05/12/2007
Secretary resigned
dot icon01/12/2007
Ad 01/11/07--------- £ si 4@1=4 £ ic 46/50
dot icon14/11/2007
Accounts made up to 2007-01-31
dot icon01/11/2007
New secretary appointed
dot icon05/10/2007
Registered office changed on 05/10/07 from: care of peter scholl & co 20-21 jockeys fields london WC1R 4BW
dot icon27/06/2007
Director resigned
dot icon20/06/2007
Return made up to 19/01/07; full list of members
dot icon18/04/2007
New director appointed
dot icon20/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon20/11/2006
Registered office changed on 20/11/06 from: 11 conway street london W1T 6BL
dot icon16/03/2006
Return made up to 19/01/06; full list of members
dot icon12/07/2005
Ad 12/05/05--------- £ si 44@1=44 £ ic 2/46
dot icon19/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
453.53K
-
0.00
130.45K
-
2022
0
504.70K
-
0.00
85.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Main, Kenneth John
Director
12/04/2011 - Present
-
Nonn, Markus
Director
31/10/2018 - Present
-
Beharall, Daniel
Director
25/11/2024 - Present
4
Alvarez, Jake William
Director
31/10/2018 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 50 ROMAN ROAD FREEHOLD LIMITED

50 ROMAN ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 19/01/2005 with the registered office located at C/O KEN MAIN, 52 Burnham Street, London E2 0JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 50 ROMAN ROAD FREEHOLD LIMITED?

toggle

50 ROMAN ROAD FREEHOLD LIMITED is currently Active. It was registered on 19/01/2005 .

Where is 50 ROMAN ROAD FREEHOLD LIMITED located?

toggle

50 ROMAN ROAD FREEHOLD LIMITED is registered at C/O KEN MAIN, 52 Burnham Street, London E2 0JF.

What does 50 ROMAN ROAD FREEHOLD LIMITED do?

toggle

50 ROMAN ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 50 ROMAN ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 27/01/2026: Director's details changed for Mr Daniel Beharall on 2026-01-27.