Company NameRomley Limited
DirectorsNicola Manning and Duncan Robert Charles Manning
Company StatusActive
Company Number00639190
CategoryPrivate Limited Company
Incorporation Date8 October 1959(64 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Nicola Manning
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(56 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 Richmond House Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameMr Duncan Robert Charles Manning
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(59 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Brian Holland Johnson
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(32 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 July 2004)
RoleSurveyor
Correspondence Address20 Nineveh Shipyard
River Road
Arundel
West Sussex
BN18 9SU
Director NameMrs Patricia Dorothy Johnson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(32 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 06 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork Road Chambers
Bognor Regis
West Sussex
PO21 1LT
Secretary NameMr Brian Holland Johnson
NationalityBritish
StatusResigned
Appointed09 August 1992(32 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 July 2004)
RoleSurveyor
Correspondence Address20 Nineveh Shipyard
River Road
Arundel
West Sussex
BN18 9SU
Director NameMr David Leslie Hohnen
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(45 years after company formation)
Appointment Duration14 years, 6 months (resigned 16 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Lodge Church Road
Windlesham
Surrey
GU20 6BL
Secretary NameMr David Leslie Hohnen
NationalityBritish
StatusResigned
Appointed06 October 2004(45 years after company formation)
Appointment Duration14 years, 6 months (resigned 16 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Lodge Church Road
Windlesham
Surrey
GU20 6BL

Location

Registered Address12-14 High Street
Caterham
Surrey
CR3 5UA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.3k at £1Mrs Patricia Dorothy Johnson
99.92%
Ordinary
1 at £1Executors Of Brian Holland Johnson
0.08%
Ordinary

Financials

Year2014
Turnover£24,849
Gross Profit£24,849
Net Worth£358,010
Cash£8,878
Current Liabilities£8,618

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

23 May 1967Delivered on: 6 June 1964
Persons entitled: Mrs. J. C. Saint Aubyn Murch

Classification: Mortgage
Secured details: £2000.
Particulars: Romley, albert road, bognor regis, sussex.
Outstanding
20 January 1964Delivered on: 27 January 1964
Persons entitled: George Money

Classification: Mortgage
Secured details: £4500.
Particulars: Property adjoining 3 new town, chichester, sussex.
Outstanding

Filing History

2 August 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
24 March 2023Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to 12-14 High Street Caterham Surrey CR3 5UA on 24 March 2023 (1 page)
24 March 2023Director's details changed for Mr Duncan Robert Charles Manning on 24 March 2023 (2 pages)
22 February 2023Total exemption full accounts made up to 30 October 2022 (7 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 October 2021 (8 pages)
5 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 October 2020 (8 pages)
12 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
16 July 2020Cessation of Roger Turner as a person with significant control on 16 April 2019 (1 page)
16 July 2020Cessation of David Leslie Hohnen as a person with significant control on 16 April 2019 (1 page)
10 February 2020Total exemption full accounts made up to 30 October 2019 (7 pages)
23 August 2019Total exemption full accounts made up to 30 October 2018 (7 pages)
21 August 2019Second filing of Confirmation Statement dated 23/07/2017 (6 pages)
21 August 2019Second filing of Confirmation Statement dated 23/07/2018 (6 pages)
6 August 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
26 July 2019Appointment of Mr Duncan Robert Charles Manning as a director on 22 July 2019 (2 pages)
26 July 2019Termination of appointment of David Leslie Hohnen as a director on 16 April 2019 (1 page)
26 July 2019Termination of appointment of David Leslie Hohnen as a secretary on 16 April 2019 (1 page)
1 July 2019Registered office address changed from 54 High Street Bognor Regis West Sussex PO21 1SP England to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 1 July 2019 (1 page)
11 June 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (3 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 21/08/2019.
(4 pages)
23 April 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
24 July 2017Notification of Nicola Manning as a person with significant control on 1 October 2016 (2 pages)
24 July 2017Notification of Nicola Manning as a person with significant control on 1 October 2016 (2 pages)
24 July 2017Notification of Joanna Parker as a person with significant control on 1 October 2016 (2 pages)
24 July 2017Notification of Joanna Parker as a person with significant control on 1 October 2016 (2 pages)
24 July 2017Notification of Barbara Butt as a person with significant control on 1 October 2016 (2 pages)
24 July 2017Notification of Barbara Butt as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Nicola Manning as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 21/08/2019.
(5 pages)
24 July 2017Notification of Barbara Butt as a person with significant control on 1 October 2016 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Notification of Joanna Parker as a person with significant control on 24 July 2017 (2 pages)
23 June 2017Registered office address changed from York Road Chambers Bognor Regis West Sussex PO21 1LT to 54 High Street Bognor Regis West Sussex PO21 1SP on 23 June 2017 (1 page)
23 June 2017Registered office address changed from York Road Chambers Bognor Regis West Sussex PO21 1LT to 54 High Street Bognor Regis West Sussex PO21 1SP on 23 June 2017 (1 page)
4 May 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
4 May 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
1 August 201623/07/16 Statement of Capital gbp 1300 (7 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
7 April 2016Appointment of Mrs Nicola Manning as a director on 17 March 2016 (2 pages)
7 April 2016Appointment of Mrs Nicola Manning as a director on 17 March 2016 (2 pages)
18 March 2016Termination of appointment of Patricia Dorothy Johnson as a director on 6 March 2016 (1 page)
18 March 2016Termination of appointment of Patricia Dorothy Johnson as a director on 6 March 2016 (1 page)
29 February 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
29 February 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
2 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1,300
(5 pages)
2 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1,300
(5 pages)
18 March 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
18 March 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
2 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,300
(5 pages)
2 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,300
(5 pages)
27 February 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
27 February 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
27 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
27 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(5 pages)
4 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
4 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
12 April 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
7 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for David Leslie Hohnen on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Patricia Dorothy Johnson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Patricia Dorothy Johnson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Patricia Dorothy Johnson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for David Leslie Hohnen on 1 October 2009 (2 pages)
6 September 2010Director's details changed for David Leslie Hohnen on 1 October 2009 (2 pages)
15 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
15 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
26 July 2009Return made up to 23/07/09; full list of members (4 pages)
26 July 2009Return made up to 23/07/09; full list of members (4 pages)
3 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
22 August 2008Return made up to 23/07/08; full list of members (4 pages)
22 August 2008Return made up to 23/07/08; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 August 2007Return made up to 23/07/07; no change of members (7 pages)
29 August 2007Return made up to 23/07/07; no change of members (7 pages)
20 February 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
20 February 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 September 2006Return made up to 23/07/06; full list of members (7 pages)
6 September 2006Return made up to 23/07/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
15 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
8 April 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: 20 nineveh shipyard river road arundel west sussex BN18 9SU (1 page)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004Registered office changed on 26/10/04 from: 20 nineveh shipyard river road arundel west sussex BN18 9SU (1 page)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004New secretary appointed;new director appointed (2 pages)
11 August 2004Return made up to 23/07/04; full list of members (7 pages)
11 August 2004Return made up to 23/07/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
31 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
13 November 2003Registered office changed on 13/11/03 from: 20 nineveh shipyard river road arundel west sussex BN18 9SU (1 page)
13 November 2003Registered office changed on 13/11/03 from: 20 nineveh shipyard river road arundel west sussex BN18 9SU (1 page)
31 July 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
31 July 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
(7 pages)
4 February 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
21 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Registered office changed on 11/06/02 from: willow tree cottage 35 bereweeke road felpham bognor regis west sussex PO22 7EG (1 page)
11 June 2002Registered office changed on 11/06/02 from: willow tree cottage 35 bereweeke road felpham bognor regis west sussex PO22 7EG (1 page)
13 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
13 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
16 August 2001Return made up to 09/08/01; full list of members (6 pages)
16 August 2001Return made up to 09/08/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 October 2000 (9 pages)
30 January 2001Full accounts made up to 31 October 2000 (9 pages)
17 August 2000Return made up to 09/08/00; full list of members (6 pages)
17 August 2000Return made up to 09/08/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 October 1999 (10 pages)
13 March 2000Full accounts made up to 31 October 1999 (10 pages)
20 August 1999Return made up to 09/08/99; full list of members (6 pages)
20 August 1999Return made up to 09/08/99; full list of members (6 pages)
22 March 1999Full accounts made up to 31 October 1998 (10 pages)
22 March 1999Full accounts made up to 31 October 1998 (10 pages)
18 August 1998Return made up to 09/08/98; no change of members (4 pages)
18 August 1998Return made up to 09/08/98; no change of members (4 pages)
7 August 1998Registered office changed on 07/08/98 from: 4 sudley road bognor regis west sussex (1 page)
7 August 1998Registered office changed on 07/08/98 from: 4 sudley road bognor regis west sussex (1 page)
15 January 1998Full accounts made up to 31 October 1997 (10 pages)
15 January 1998Full accounts made up to 31 October 1997 (10 pages)
8 August 1997Return made up to 09/08/97; no change of members (4 pages)
8 August 1997Return made up to 09/08/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 October 1996 (11 pages)
15 January 1997Full accounts made up to 31 October 1996 (11 pages)
26 October 1996Return made up to 09/08/96; full list of members (6 pages)
26 October 1996Return made up to 09/08/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 October 1995 (11 pages)
5 February 1996Full accounts made up to 31 October 1995 (11 pages)
16 August 1995Return made up to 09/08/95; no change of members (4 pages)
16 August 1995Return made up to 09/08/95; no change of members (4 pages)
22 March 1995Auditor's resignation (2 pages)
22 March 1995Auditor's resignation (2 pages)