ROMANGATE LIMITED - CRANLEIGH


Company Profile Company Filings

Overview

ROMANGATE LIMITED is a Private Limited Company from CRANLEIGH ENGLAND and has the status: Active.
ROMANGATE LIMITED was incorporated 15 years ago on 24/11/2008 and has the registered number: 06755734. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.

ROMANGATE LIMITED - CRANLEIGH

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

20 LORIMER AVENUE
CRANLEIGH
GU6 8WQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW LESLIE JENNER Feb 1971 British Director 2016-05-01 CURRENT
WILLIAM BARRON Aug 1954 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
MR GUILLAUME BLACHER Jul 1971 French Director 2009-02-10 UNTIL 2010-02-10 RESIGNED
DR JULIAN MARK BIRKINSHAW Oct 1964 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
PATRICK FLORIAN BIERBAUM May 1974 German Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
DOMENICO AZZOLLINI Apr 1972 Italy Director 2009-01-27 UNTIL 2010-01-27 RESIGNED
GRAHAM LESLIE BELL Feb 1957 British Director 2009-03-30 UNTIL 2009-07-20 RESIGNED
MR DAVID ERNEST BEECROFT Jan 1947 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
DAVID NEILD BEECROFT Oct 1978 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
DR IAN BAYLES May 1957 British Director 2009-03-30 UNTIL 2010-03-30 RESIGNED
MR DANIEL GORDON BEECROFT Feb 1983 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
WILLIAM BATHGATE Sep 1949 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
JOHN BATE Jan 1963 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
DAVID SUKHDEV BASRA Jul 1969 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
RICHARD BLACKBURN Jul 1955 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
STEPHEN BENEDICT BARRETT Jul 1975 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
MR TIMOTHY JAMES SCRUBY BARKER Apr 1965 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
MATTHEW BARKER Mar 1974 British Director 2009-03-10 UNTIL 2010-03-10 RESIGNED
BERNADETTE ANN BARKER Oct 1958 British Director 2009-02-24 UNTIL 2010-02-24 RESIGNED
TIMOTHY DAVID BAMFORD May 1959 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
MR DAVID BAXTER Sep 1959 British Director 2009-03-30 UNTIL 2010-03-30 RESIGNED
ROBERT HENRY WILLIAMS Aug 1964 Secretary 2009-03-30 UNTIL 2010-01-27 RESIGNED
NICHOLAS PETER TOM BERGMAN Mar 1957 British Director 2009-02-24 UNTIL 2010-02-24 RESIGNED
MR MATTHEW JENNER Secretary 2010-01-27 UNTIL 2015-03-10 RESIGNED
DR ASAD ABBAS BOKHARI Jan 1967 British Director 2009-01-27 UNTIL 2010-01-27 RESIGNED
TARIQ IFTIKHAR AHMED Sep 1965 British Director 2009-02-10 UNTIL 2010-02-10 RESIGNED
RICHARD ATHERTON Jun 1967 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
MR CHARLES ANTHONY STEWART ATHA Mar 1962 British Director 2009-03-30 UNTIL 2010-03-30 RESIGNED
TIRUNELVELI LAKSHMANASWAMY ASHOK KUMAR Jul 1951 British Director 2009-02-10 UNTIL 2010-02-10 RESIGNED
JOHN MICHAEL ASHBURN Jan 1945 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
JOHN STUART ANDERSON Feb 1976 British Director 2009-02-10 UNTIL 2010-02-10 RESIGNED
MR DAVID SAMUEL ANDERSON Apr 1976 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
MR DAVID ANASTASIOU British Director 2009-02-24 UNTIL 2010-02-24 RESIGNED
MR LESLIE CHARLES ALLEN-VERCOE Feb 1944 British Director 2009-01-27 UNTIL 2010-01-27 RESIGNED
DR AKRAM BAIG Aug 1946 British Director 2009-02-10 UNTIL 2010-02-10 RESIGNED
MR DAVID JOHN PAUL ALLEN Apr 1967 British Director 2009-02-10 UNTIL 2010-02-10 RESIGNED
SEYED ASHGAR ALI Aug 1961 British Director 2009-03-10 UNTIL 2010-03-10 RESIGNED
SOJI AJAYI Jul 1968 British Director 2009-02-24 UNTIL 2010-02-24 RESIGNED
PARMAJIT KAUR ATHWAL May 1979 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
DR KIARASH AHADI AMINCLASHRAFI Sep 1969 Spanish Director 2009-03-30 UNTIL 2009-03-30 RESIGNED
SIZA AGHA Apr 1968 British Director 2009-02-10 UNTIL 2010-02-10 RESIGNED
RICHARD PETER ADMIRAAL Feb 1959 British Director 2009-01-27 UNTIL 2010-01-27 RESIGNED
JOHANNES ADMIRAAL Nov 1933 Dutch Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
JEREMY KNIGHT ADAMS Dec 1947 British Director 2009-03-10 UNTIL 2010-03-10 RESIGNED
MR FRANK STEVEN ABBOTT Nov 1946 British Director 2009-02-10 UNTIL 2010-02-10 RESIGNED
CHRISTOPHER MILES ALLEN Sep 1963 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
JOHN BELLYSE BAKER Dec 1956 British Director 2009-01-21 UNTIL 2010-01-21 RESIGNED
COLIN STEPHEN BAILEY Oct 1952 Director 2009-02-10 UNTIL 2010-02-10 RESIGNED
MR BALBIR SINGH BAKHSHI Apr 1970 British Director 2009-02-10 UNTIL 2010-02-10 RESIGNED
MR DONALD ROY BLACKWELL Apr 1948 British Director 2009-02-24 UNTIL 2010-02-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Buying Can Be Fun Limited 2022-12-08 Cranleigh   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Mr Matthew Leslie Jenner 2016-04-06 - 2022-12-08 2/1971 Cranleigh   Significant influence or control as trust
Plectron Trust Company Limited 2016-04-06 - 2016-04-06 Jersey   Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEESSIDE HIGH SCHOOL LIMITED EAGLESCLIFFE Active FULL 85590 - Other education n.e.c.
ATHA AND CO SOLICITORS MIDDLESBROUGH ENGLAND Active NO ACCOUNTS FILED 69102 - Solicitors
JUDICIOUS PROFESSIONAL SOLUTIONS LIMITED LANCS Dissolved... TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
WIGHTWICK DENTAL PRACTICE LIMITED WOLVERHAMPTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
STABLES CARP FISHERY LIMITED HULL ENGLAND Active MICRO ENTITY 03120 - Freshwater fishing
STICKY BAITS LTD GOOLE ENGLAND Active -... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
D.S. HOLDINGS (WEST YORKSHIRE) LTD LEEDS ENGLAND Dissolved... TOTAL EXEMPTION FULL 03120 - Freshwater fishing
C ATHA MANAGEMENT SERVICES LIMITED MIDDLESBROUGH ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
ATHA DEVELOPMENTS (NO. 1) LIMITED MIDDLESBROUGH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE FIRST MEZZANINE FILM FUND LLP GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL None Supplied
THE SECOND MEZZANINE FILM FUND LIMITED LIABILITY PARTNERSHIP LONDON ... TOTAL EXEMPTION FULL None Supplied
THE FILM DEVELOPMENT PARTNERSHIP II LLP LONDON ... TOTAL EXEMPTION SMALL None Supplied
D III LLP LONDON ... DORMANT None Supplied
D IV LLP LONDON ... DORMANT None Supplied
SLOANE ROBINSON LLP LONDON ENGLAND Active SMALL None Supplied
THE REEL ONE PARTNERSHIP LLP Dissolved... TOTAL EXEMPTION FULL None Supplied
THE REEL TWO PARTNERSHIP LLP Dissolved... TOTAL EXEMPTION FULL None Supplied
ECLIPSE FILM PARTNERS NO.35 LLP LONDON Active DORMANT None Supplied
DROMONBY GRANGE DEVELOPMENTS LLP MIDDLESBROUGH ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ROMANGATE LIMITED 2023-01-26 30-11-2022 £22,002 equity
Micro-entity Accounts - ROMANGATE LIMITED 2022-08-27 30-11-2021 £4,285,759 equity
Micro-entity Accounts - ROMANGATE LIMITED 2021-08-28 30-11-2020 £4,289,759 equity
Micro-entity Accounts - ROMANGATE LIMITED 2020-09-01 30-11-2019 £4,291,759 equity
Micro-entity Accounts - ROMANGATE LIMITED 2019-08-28 30-11-2018 £4,293,759 equity
Micro-entity Accounts - ROMANGATE LIMITED 2018-08-29 30-11-2017 £4,294,759 equity
Micro-entity Accounts - ROMANGATE LIMITED 2017-08-22 30-11-2016 £-4,295,759 equity
Abbreviated Company Accounts - ROMANGATE LIMITED 2016-08-20 30-11-2015 £2 Cash £-4,296,759 equity
Abbreviated Company Accounts - ROMANGATE LIMITED 2015-08-18 30-11-2014 £2 Cash £-4,299,759 equity
Abbreviated Company Accounts - ROMANGATE LIMITED 2014-08-09 30-11-2013 £2 Cash £-4,301,759 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORKING WHEELS ADMIN LTD CRANLEIGH ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
WORKING WHEELS BTC LTD CRANLEIGH ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
HNW P1 LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 69203 - Tax consultancy
NT ADVISORS PARTNERSHIP LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
CARS4ALL GARAGE LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
GFBF NOMINEES LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 69203 - Tax consultancy
YELLOW RETAIL LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 69203 - Tax consultancy
CURRENCYDEALS4U LIMITED CRANLEIGH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GERMS HANDLD LIMITED CRANLEIGH ENGLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
GERMS HANDLED LIMITED CRANLEIGH ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet