ROMANGATE LIMITED
Overview
| Company Name | ROMANGATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06755734 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROMANGATE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ROMANGATE LIMITED located?
| Registered Office Address | 20 Lorimer Avenue Fao Matthew Jenner GU6 8WQ Cranleigh England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROMANGATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for ROMANGATE LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for ROMANGATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Registered office address changed from , 3 the Copse, Fao Matthew Jenner, Cranleigh, GU6 7NU, England to 20 Lorimer Avenue Fao Matthew Jenner Cranleigh GU6 8WQ on Feb 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Cessation of Matthew Leslie Jenner as a person with significant control on Dec 08, 2022 | 1 pages | PSC07 | ||
Notification of Buying Can Be Fun Limited as a person with significant control on Dec 08, 2022 | 2 pages | PSC02 | ||
Termination of appointment of Scott Jonathan Clark as a director on Nov 25, 2022 | 1 pages | TM01 | ||
Registered office address changed from , 30 Worthing Road, (M Jenner), Horsham, RH12 1SL, England to 20 Lorimer Avenue Fao Matthew Jenner Cranleigh GU6 8WQ on Jan 16, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 24, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Registered office address changed from , 10 Charles Ii Street, London, SW1Y 4AA to 30 Worthing Road (M Jenner) Horsham RH12 1SL on Jun 03, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 24, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Cessation of Plectron Trust Company Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Matthew Jenner as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Nov 24, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of ROMANGATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENNER, Matthew Leslie | Director | Lorimer Avenue Fao Matthew Jenner GU6 8WQ Cranleigh 20 England | England | British | 109983290006 | |||||
| JENNER, Matthew | Secretary | Charles Ii Street SW1Y 4AA London 10 England | 155890490001 | |||||||
| WILLIAMS, Robert Henry | Secretary | Bramham Gardens SW5 0JQ London 1-2 | Australian | 146070170001 | ||||||
| ABBOTT, Frank Steven | Director | Bristol Way Wellesbourne CV35 9TJ Warwick 42 Warwickshire | United Kingdom | British | 137181320001 | |||||
| ADAMS, Jeremy Knight | Director | Ballard Drive Colwall WV13 6PP Malvern The Stables Worcestershire | British | 149613800001 | ||||||
| ADMIRAAL, Johannes | Director | Chelwood Beacon RH17 7LH Chelwood Gate 3 | Great Britain | Dutch | 30219130007 | |||||
| ADMIRAAL, Richard Peter | Director | 27 Kersley Street SW11 4PR London | Great Britain | British | 86567960001 | |||||
| AGHA, Siza | Director | The Avenue WD7 7DW Radlett 38 Hertfordshire | United Kingdom | British | 141897520001 | |||||
| AHADI AMINCLASHRAFI, Kiarash, Dr | Director | Royal Crescent Mews W11 4SY London 19 | Spanish | 137893570001 | ||||||
| AHMED, Tariq Iftikhar | Director | Cotchford Lane TN7 4DJ Upper Hartfield Littleshaws East Sussex | British | 137179070001 | ||||||
| AJAYI, Soji | Director | Turners Green Road TN5 6EA Wadhurst Bramblebank East Sussex | British | 137195750001 | ||||||
| ALI, Seyed Ashgar | Director | Chester Road North B73 6RR Sutton Coldfield North Gate House 282-284 Midlands | British | 149615080001 | ||||||
| ALLEN, Christopher Miles | Director | Nevill Park TN4 8NN Tunbridge Wells The Gate House Kent | England | British | 176029600001 | |||||
| ALLEN, David John Paul | Director | Conway Road Southgate N14 7BB London 45 | United Kingdom | British | 137185320001 | |||||
| ALLEN-VERCOE, Leslie Charles | Director | Wishanger Manor Frensham Lane Churt GU10 2QQ Farnham Surrey | United Kingdom | British | 4389660002 | |||||
| ANASTASIOU, David | Director | Burrows Lane L34 6JQ Prescot The Old Barn Merseyside | United Kingdom | British | 86684280001 | |||||
| ANDERSON, David Samuel | Director | 31 Teal Road Newport HU15 2PW Brough | England | British | 92273370002 | |||||
| ANDERSON, John Stuart | Director | Old Town Road AB34 5QH Aboyne 25 Aberdeenshire | British | 137181280001 | ||||||
| ASHBURN, John Michael | Director | Allensford Mill Farm DH8 9BA Consett Belle View Castle County Durham | British | 137067300001 | ||||||
| ASHOK KUMAR, Tirunelveli Lakshmanaswamy | Director | Crown Lane South CO7 7PL Ardleigh Vale View Farm Essex | British | 137187690001 | ||||||
| ATHA, Charles Anthony Stewart | Director | Stokesley TS9 5BN Middlesbrough West End House Teeside | England | British | 141344830001 | |||||
| ATHERTON, Richard | Director | Vicarage Lane Hambledon PO7 4RP Waterlooville The Old Vicarage Hampshire | England | British | 141812160001 | |||||
| ATHWAL, Parmajit Kaur | Director | Radford Lane Lower Penn WV4 4XW Wolverhampton Wendover West Midlands | United Kingdom | British | 137068990001 | |||||
| AZZOLLINI, Domenico | Director | Campden Hill Square W8 7LB London 6 | Italy | 137258320001 | ||||||
| BAIG, Akram, Dr | Director | Morfa Lane Wenvoe CF5 1GH Cardiff Greenacres | Wales | British | 134461870001 | |||||
| BAILEY, Colin Stephen | Director | Priory Lane PE30 5DU Kings Lynn 2 Priory Hall Norfolk | England | British | 150308780001 | |||||
| BAKER, John Bellyse | Director | Woodhouse Lane Audlem CW3 0DT Nantwich Highfields Cheshire | Uk | British | 137064910001 | |||||
| BAKHSHI, Balbir Singh | Director | 23 Laurel Way N20 8HS London | England | British | 92419280001 | |||||
| BAMFORD, Timothy David | Director | Swan Lane Goudhurst TN17 1JL Cranbrook Swan Farm Kent | British | 137069370001 | ||||||
| BARKER, Bernadette Ann | Director | Kendal Place SW15 2QZ London 20 | British | 137196810001 | ||||||
| BARKER, Matthew | Director | Coombe Rise CM15 8JJ Shenfield 18 Essex | British | 149616680001 | ||||||
| BARKER, Timothy James Scruby | Director | The Gate House Burrow Hill, Pirbright GU24 0JS Woking Surrey | England | British | 53111940006 | |||||
| BARRETT, Stephen Benedict | Director | St. Marys Grove Chiswick W4 3LW London 52 | England | British | 141728770003 | |||||
| BARRON, William | Director | 27 Baillieswells Road Bieldside AB15 9BL Aberdeen | Scotland | British | 36724460002 | |||||
| BASRA, David Sukhdev | Director | Flat 3 45 Queens Gate Gardens SW7 5ND London | England | British | 125819280001 |
Who are the persons with significant control of ROMANGATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Buying Can Be Fun Limited | Dec 08, 2022 | The Copse GU6 7NU Cranleigh 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Leslie Jenner | Apr 06, 2016 | The Copse Fao Matthew Jenner GU6 7NU Cranleigh 3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Plectron Trust Company Limited | Apr 06, 2016 | Ingouville Lane St. Helier JE2 4SG Jersey Ingouville House Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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