ROMEOMARCH PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ROMEOMARCH PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04604823

Incorporation date

28/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1a The Quadrant Courtyard, Quadrant Way, Weybridge KT13 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon11/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2019
First Gazette notice for voluntary strike-off
dot icon14/03/2019
Application to strike the company off the register
dot icon04/03/2019
Termination of appointment of Anthony Robert Von Bergen as a director on 2019-02-04
dot icon15/02/2019
Micro company accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon21/11/2018
Appointment of Mrs Samantha Elizabeth Tai as a director on 2018-11-19
dot icon18/11/2018
Registered office address changed from C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ United Kingdom to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 2018-11-18
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/09/2018
Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on 2018-09-01
dot icon13/09/2018
Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 2018-08-31
dot icon13/09/2018
Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Bbs Property Consultants (Uk) Ltd 12 Melcombe Place Marylebone London NW1 6JJ on 2018-09-13
dot icon19/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon14/12/2017
Termination of appointment of Lucy Mary Horton Mcdonald as a director on 2017-09-18
dot icon14/12/2017
Termination of appointment of Damen Tai as a director on 2017-09-18
dot icon05/12/2017
Appointment of Anthony Robert Von Bergen as a director on 2017-09-11
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon05/12/2016
Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 2016-12-05
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon19/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon31/08/2014
Appointment of Lucy Mary Horton Mcdonald as a director on 2014-08-01
dot icon23/07/2014
Termination of appointment of Duncan Francis as a director on 2014-07-08
dot icon23/07/2014
Termination of appointment of Graham Neil White as a director on 2014-07-08
dot icon05/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon21/10/2013
Appointment of Damen Tai as a director on 2013-08-19
dot icon13/09/2013
Termination of appointment of Katherine Colton as a director on 2013-09-05
dot icon17/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/04/2013
Director's details changed for Francis Duncan on 2013-04-18
dot icon04/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon24/07/2012
Appointment of Graham Neil White as a director on 2012-05-24
dot icon22/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/05/2012
Termination of appointment of David James Stevens as a director on 2012-05-24
dot icon12/03/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon16/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/03/2011
Termination of appointment of Halco Secretaries Limited as a secretary
dot icon28/03/2011
Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 2011-03-28
dot icon28/03/2011
Appointment of Parkwood Management Company (London) Ltd as a secretary
dot icon25/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon27/01/2010
Director's details changed for David James Stevens on 2009-11-29
dot icon27/01/2010
Director's details changed for Katherine Colton on 2009-11-29
dot icon27/01/2010
Director's details changed for Francis Duncan on 2009-11-29
dot icon27/01/2010
Secretary's details changed for Halco Secretaries Limited on 2009-11-29
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon31/12/2008
Return made up to 29/11/08; full list of members
dot icon30/10/2008
Director appointed david james stevens
dot icon06/10/2008
Accounts for a dormant company made up to 2006-12-31
dot icon07/03/2008
Director appointed katherine colton
dot icon07/03/2008
Secretary appointed halco secretaries LIMITED
dot icon07/03/2008
Appointment terminated secretary james coleman
dot icon06/03/2008
Registered office changed on 06/03/2008 from buryfields house buryfields guilford surrey GU2 9AZ
dot icon06/03/2008
Appointment terminated director james coleman
dot icon06/03/2008
Return made up to 29/11/07; full list of members
dot icon06/03/2008
Ad 30/08/07\gbp si 11@1=11\gbp ic 2/13\
dot icon06/03/2008
Director and secretary's change of particulars / james coleman / 19/11/2007
dot icon06/03/2008
Resolutions
dot icon06/03/2008
Resolutions
dot icon01/02/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon15/12/2006
Return made up to 29/11/06; full list of members
dot icon01/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/01/2006
Return made up to 29/11/05; full list of members
dot icon08/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon04/01/2005
Return made up to 29/11/04; full list of members
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/01/2004
Return made up to 29/11/03; full list of members
dot icon22/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon06/01/2003
Registered office changed on 06/01/03 from: 1 mitchell lane bristol BS1 6BU
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed;new director appointed
dot icon06/01/2003
Secretary resigned;director resigned
dot icon06/01/2003
Director resigned
dot icon29/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED
Corporate Secretary
31/12/2010 - 30/08/2018
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/11/2002 - 05/12/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
28/11/2002 - 05/12/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
28/11/2002 - 05/12/2002
43699
Mcdonald, Lucy Mary Horton
Director
31/07/2014 - 17/09/2017
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROMEOMARCH PROPERTY MANAGEMENT LIMITED

ROMEOMARCH PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 28/11/2002 with the registered office located at 1a The Quadrant Courtyard, Quadrant Way, Weybridge KT13 8DR. There are currently 2 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 ROMEOMARCH PROPERTY MANAGEMENT LIMITED?

toggle

ROMEOMARCH PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 28/11/2002 and dissolved on 10/06/2019.

Where is ROMEOMARCH PROPERTY MANAGEMENT LIMITED located?

toggle

ROMEOMARCH PROPERTY MANAGEMENT LIMITED is registered at 1a The Quadrant Courtyard, Quadrant Way, Weybridge KT13 8DR.

What does ROMEOMARCH PROPERTY MANAGEMENT LIMITED do?

toggle

ROMEOMARCH PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ROMEOMARCH PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 11/06/2019: Final Gazette dissolved via voluntary strike-off.