ROMENGOLD PROPERTY MANAGEMENT LIMITED - CLEVEDON
Company Profile | Company Filings |
Overview
ROMENGOLD PROPERTY MANAGEMENT LIMITED is a Private Limited Company from CLEVEDON and has the status: Active.
ROMENGOLD PROPERTY MANAGEMENT LIMITED was incorporated 25 years ago on 27/01/1999 and has the registered number: 03701983. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
ROMENGOLD PROPERTY MANAGEMENT LIMITED was incorporated 25 years ago on 27/01/1999 and has the registered number: 03701983. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/10/2024.
ROMENGOLD PROPERTY MANAGEMENT LIMITED - CLEVEDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
SUITE 2 BELLEVUE MANSIONS
CLEVEDON
AVON
BS21 7NU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MATTHEW SIMMONS | Dec 1979 | British | Director | 2005-09-30 | CURRENT |
MRS HELEN LAWRENCE | Apr 1966 | British | Director | 2016-01-03 | CURRENT |
PHILIP INGLIS | Sep 1969 | British | Director | 2000-12-14 UNTIL 2005-09-30 | RESIGNED |
BRIAN THOMAS DORRICOTT | Jan 1967 | British | Secretary | 1999-02-11 UNTIL 2002-12-02 | RESIGNED |
MR EAMON DAVID MCMANUS | British | Secretary | 2005-09-30 UNTIL 2017-01-10 | RESIGNED | |
MR NICHOLAS JOHN WOODINGTON | Jun 1954 | Secretary | 1999-09-03 UNTIL 2000-02-01 | RESIGNED | |
BERYL JEAN HAWKER | Jun 1933 | British | Director | 1999-09-03 UNTIL 2005-09-30 | RESIGNED |
MR MARTYN ROSSER | Aug 1987 | British | Director | 2016-01-03 UNTIL 2017-10-01 | RESIGNED |
MRS HEATHER ROSSER | Sep 1956 | British | Director | 2017-10-01 UNTIL 2021-02-28 | RESIGNED |
MR EAMON DAVID MCMANUS | Nov 1977 | British | Director | 2005-09-30 UNTIL 2017-01-10 | RESIGNED |
KATHRYN ANN BATH | Apr 1977 | British | Secretary | 2002-12-02 UNTIL 2005-09-30 | RESIGNED |
TERENCE NEIL CASSON | Jul 1941 | British | Director | 1999-09-03 UNTIL 2000-10-31 | RESIGNED |
ANDREW MARTIN FINCHAM | May 1967 | British | Director | 1999-02-11 UNTIL 1999-03-26 | RESIGNED |
BRIAN THOMAS DORRICOTT | Jan 1967 | British | Director | 1999-09-03 UNTIL 2003-03-15 | RESIGNED |
KATHRYN ANN BATH | Apr 1977 | British | Director | 2000-12-14 UNTIL 2005-09-30 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-01-27 UNTIL 1999-02-11 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-01-27 UNTIL 1999-02-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Romengold Property Management Limited | 2023-06-21 | 31-01-2023 | £21,965 Cash |
Romengold Property Management Limited | 2022-06-01 | 31-01-2022 | £21,202 Cash |
Romengold Property Management Limited | 2021-10-29 | 31-01-2021 | £22,617 Cash |
Romengold Property Management Ltd | 2021-01-01 | 31-01-2020 | £20,039 Cash |
Romengold Property Management Limited | 2019-06-19 | 31-01-2019 | £17,692 Cash |
Romengold Property Management Limited | 2018-09-22 | 31-01-2018 | £14,779 Cash |
Romengold Property Management Ltd - Period Ending 2017-01-31 | 2017-09-07 | 31-01-2017 | £12,143 Cash £5 equity |
Romengold Property Management Ltd - Period Ending 2016-01-31 | 2016-09-13 | 31-01-2016 | £6,713 Cash £5 equity |
Romengold Property Management Ltd - Limited company - abbreviated - 11.6 | 2015-05-30 | 31-01-2015 | £2,137 Cash £5 equity |