Company NameRoan House Management Limited
DirectorsNicholas Mark Ryman Richards and Mark Vincent Rijkse
Company StatusActive
Company Number03050224
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Mark Ryman Richards
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
Church Street
Rickmansworth
WD3 1JJ
Director NameMr Mark Vincent Rijkse
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 December 2002(7 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
Church Street
Rickmansworth
WD3 1JJ
Director NameMr Enrique Elliott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Ox Lane
Harpenden
Hertfordshire
AL5 4PJ
Secretary NameBenjamin Alroy Gemal
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleSecretary
Correspondence Address34 Monkfrith Way
Southgate
London
N14 5ND
Secretary NameGary Robert Pliskin
NationalityBritish
StatusResigned
Appointed25 November 1997(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address8 Cardrew Avenue
Finchley
London
N12 9LD
Secretary NameMr Frank Lewis
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Simon Jonathan Chrispin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Director NameMr Mark Anthony Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2012)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11 Bruton Street
London
W1J 6PY
Secretary NameMr Mark Vincent Rijkse
NationalityNew Zealander
StatusResigned
Appointed31 December 2002(7 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2012)
RoleInvestor
Country of ResidenceEngland
Correspondence Address3rd Floor
11 Bruton Street
London
W1J 6PY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Homeselect Finance (No 3) LTD
50.00%
Ordinary
1 at £1Edward Clifford
25.00%
Ordinary
1 at £1Helen Edwards
25.00%
Ordinary

Financials

Year2014
Turnover£3,842
Net Worth£1,112
Cash£23,690
Current Liabilities£22,750

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
7 September 2016Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 7 September 2016 (1 page)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(3 pages)
7 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
(3 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(3 pages)
10 September 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 4
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
11 December 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 4
(3 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
30 April 2012Termination of appointment of Mark Stewart as a director (1 page)
30 April 2012Termination of appointment of Mark Stewart as a director (1 page)
30 April 2012Termination of appointment of Mark Rijkse as a secretary (1 page)
30 April 2012Termination of appointment of Mark Rijkse as a secretary (1 page)
27 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
26 May 2011Director's details changed for Mr Mark Anthony Stewart on 1 April 2011 (2 pages)
26 May 2011Director's details changed for Mr Mark Anthony Stewart on 1 April 2011 (2 pages)
26 May 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 7 April 2011 (2 pages)
26 May 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 7 April 2011 (2 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Mr Mark Vincent Rijkse on 1 April 2011 (2 pages)
26 May 2011Director's details changed for Mr Nicholas Mark Ryman Richards on 7 April 2011 (2 pages)
26 May 2011Director's details changed for Mr Mark Vincent Rijkse on 1 April 2011 (2 pages)
26 May 2011Director's details changed for Mr Mark Vincent Rijkse on 1 April 2011 (2 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Mr Mark Anthony Stewart on 1 April 2011 (2 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Mr Mark Vincent Rijkse on 26 April 2010 (1 page)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Mr Mark Vincent Rijkse on 26 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 June 2009Return made up to 26/04/09; full list of members (4 pages)
4 June 2009Return made up to 26/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
31 October 2007Full accounts made up to 30 April 2007 (12 pages)
31 October 2007Full accounts made up to 30 April 2007 (12 pages)
4 July 2007Return made up to 26/04/07; full list of members (3 pages)
4 July 2007Return made up to 26/04/07; full list of members (3 pages)
3 March 2007Full accounts made up to 30 April 2006 (12 pages)
3 March 2007Full accounts made up to 30 April 2006 (12 pages)
19 October 2006Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page)
19 October 2006Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page)
12 May 2006Return made up to 26/04/06; full list of members (7 pages)
12 May 2006Return made up to 26/04/06; full list of members (7 pages)
4 November 2005Full accounts made up to 30 April 2005 (16 pages)
4 November 2005Full accounts made up to 30 April 2005 (16 pages)
25 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Full accounts made up to 30 April 2004 (13 pages)
12 November 2004Full accounts made up to 30 April 2004 (13 pages)
17 May 2004Return made up to 26/04/04; full list of members (7 pages)
17 May 2004Return made up to 26/04/04; full list of members (7 pages)
3 November 2003Full accounts made up to 30 April 2003 (13 pages)
3 November 2003Full accounts made up to 30 April 2003 (13 pages)
20 June 2003Registered office changed on 20/06/03 from: level 7 1 fleet place london EC4M 7NR (1 page)
20 June 2003Registered office changed on 20/06/03 from: level 7 1 fleet place london EC4M 7NR (1 page)
24 May 2003Return made up to 26/04/03; full list of members (7 pages)
24 May 2003Return made up to 26/04/03; full list of members (7 pages)
17 January 2003New director appointed (3 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
17 January 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: 1 park row leeds LS1 5AB (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: 1 park row leeds LS1 5AB (1 page)
17 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
2 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
2 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
23 August 2002New director appointed (3 pages)
23 August 2002New director appointed (3 pages)
17 June 2002Return made up to 26/04/02; full list of members (6 pages)
17 June 2002Return made up to 26/04/02; full list of members (6 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
28 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
20 August 2001Secretary's particulars changed (1 page)
20 August 2001Secretary's particulars changed (1 page)
21 June 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
21 June 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
6 December 2000Full accounts made up to 30 April 2000 (11 pages)
6 December 2000Full accounts made up to 30 April 2000 (11 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Ad 30/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Ad 30/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
2 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
30 April 1999Return made up to 26/04/99; full list of members (6 pages)
30 April 1999Return made up to 26/04/99; full list of members (6 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
9 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
23 April 1998Return made up to 26/04/98; full list of members (6 pages)
23 April 1998Return made up to 26/04/98; full list of members (6 pages)
4 February 1998Full accounts made up to 30 April 1997 (3 pages)
4 February 1998Full accounts made up to 30 April 1997 (3 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: kerrington house 212-220 regents park road london N3 3HP (1 page)
26 August 1997Registered office changed on 26/08/97 from: kerrington house 212-220 regents park road london N3 3HP (1 page)
26 August 1997Full accounts made up to 30 April 1996 (3 pages)
26 August 1997Full accounts made up to 30 April 1996 (3 pages)
23 May 1997Return made up to 26/04/97; no change of members (4 pages)
23 May 1997Return made up to 26/04/97; no change of members (4 pages)
6 June 1996Return made up to 26/04/96; full list of members (6 pages)
6 June 1996Return made up to 26/04/96; full list of members (6 pages)
8 January 1996Registered office changed on 08/01/96 from: 10 lincolns inn fields london WC2A 3BP (1 page)
8 January 1996Registered office changed on 08/01/96 from: 10 lincolns inn fields london WC2A 3BP (1 page)
26 April 1995Incorporation (40 pages)
26 April 1995Incorporation (40 pages)