ROMEOMARCH PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | ROMEOMARCH PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04604823 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROMEOMARCH PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ROMEOMARCH PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | 1a The Quadrant Courtyard Quadrant Way KT13 8DR Weybridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROMEOMARCH PROPERTY MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ROMEOMARCH PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Anthony Robert Von Bergen as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Samantha Elizabeth Tai as a director on Nov 19, 2018 | 2 pages | AP01 | ||||||||||
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 Nov 18, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Bbs Property Consultants (Uk) Ltd as a secretary on Sep 01, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||
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 Sep 13, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Lucy Mary Horton Mcdonald as a director on Sep 18, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Damen Tai as a director on Sep 18, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Anthony Robert Von Bergen as a director on Sep 11, 2017 | 4 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 7 pages | CS01 | ||||||||||
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 Dec 05, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lucy Mary Horton Mcdonald as a director on Aug 01, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Duncan Francis as a director on Jul 08, 2014 | 2 pages | TM01 | ||||||||||
Who are the officers of ROMEOMARCH PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BBS PROPERTY CONSULTANTS (UK) LTD | Secretary | Melcombe Place Marylebone NW1 6JJ London 12 United Kingdom |
| 219686600001 | ||||||||||
| TAI, Samantha Elizabeth | Director | Quadrant Way KT13 8DR Weybridge 1a The Quadrant Courtyard England | England | British,Australian | 252723660001 | |||||||||
| COLEMAN, James Lonsdale | Secretary | St Michaels Court 3 Hulme Place SE1 1HY London 10 | British | 83640890002 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | New Fetter Lane EC4A 1RS London 8-10 England |
| 42871950001 | ||||||||||
| PARKWOOD MANAGEMENT COMPANY (LONDON) LTD | Secretary | Queens Parade Close N11 3FY London Crystal House |
| 135208430001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COLEMAN, James Lonsdale | Director | St Michaels Court 3 Hulme Place SE1 1HY London 10 | British | 83640890002 | ||||||||||
| COLTON, Katherine | Director | Baronsclere Court N6 5YA London Flat 7 | England | British | 128431170001 | |||||||||
| FRANCIS, Duncan Robert | Director | 15 Baronsclere Court 23 Avenue Road N6 5YA London | England | British | 113473250001 | |||||||||
| MCDONALD, Lucy Mary Horton | Director | c/o Parkwood Management Company (London) Ltd Queens Parade Close Friern Barnet N11 3FY London Crystal House | England | British | 93321360003 | |||||||||
| SINCLAIR, David James | Director | 14 Baronsclere Court 23 Avenue Road N6 5YA London | British | 86600270001 | ||||||||||
| STEVENS, David James | Director | Baronsclere Court N6 5YA London Flat 1 | England | British | 134279270001 | |||||||||
| TAI, Damen | Director | Crystal House Queens Parade Close Friern Barnet N11 3FY London Parkwood Management Company (London Ltd 4 | Uk | British | 182262570001 | |||||||||
| VON BERGEN, Anthony Robert | Director | Crystal House Queens Parade Close Friern Barnet N11 3FY London Parkwood Management Company London Ltd | United Kingdom | British | 240874400001 | |||||||||
| WHITE, Graham Neil | Director | Crytstal House Queens Parade Close Friern Barnet N11 3FY London Parkwood Mangement Company (London)Ltd | Uk | British | 124148130001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
What are the latest statements on persons with significant control for ROMEOMARCH PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0