Company NameRoman Gardens Letchworth (Blocks D, E And F) Management Company Limited
DirectorsNatalie Emma Burrows and Teresa Northey
Company StatusActive
Company Number03228514
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 1996(27 years, 9 months 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 NameNatalie Emma Burrows
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(14 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCommunications Officer
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMs Teresa Northey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(27 years, 1 month after company formation)
Appointment Duration8 months
RolePaediatric Nurse
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
Barnet
Herts
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed25 March 2017(20 years, 8 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Tanju Hussein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleSales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameLisa Kellett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleSales Executive
Correspondence Address11 Burleigh Way
Enfield
Middlesex
EN2 6AE
Secretary NameJohn Duffy
NationalityBritish
StatusResigned
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed15 November 1996(3 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 25 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NamePeter Forrest
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(5 months, 2 weeks after company formation)
Appointment Duration18 years, 12 months (resigned 01 January 2016)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address82 Marmet Avenue
Letchworth
Hertfordshire
SG6 4QF
Director NameCarol Marie Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 2003)
RoleSecretary
Correspondence Address80 Marmet Avenue
Letchworth
Hertfordshire
SG6 4QF
Director NameAlan John Smith
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 December 2001)
RoleRetired
Correspondence Address4 Dacre Crescent
Kimpton
Herts
SG4 8QJ
Director NameRachel Ann Dean
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2003)
RoleTransport
Correspondence Address75 Marmet Avenue
Letchworth
Hertfordshire
SG6 4QF
Director NamePeter Leslie George Wootten
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 February 2006)
RoleRetired
Correspondence Address26 Roundwood Close
Hitchin
Hertfordshire
SG4 0RD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01279 831717
Telephone regionBishops Stortford

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£11,597
Cash£13,578
Current Liabilities£3,019

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

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

Filing History

24 August 2023Appointment of Ms Teresa Northey as a director on 24 August 2023 (2 pages)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 8 May 2017 (1 page)
8 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017 (1 page)
8 May 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 8 May 2017 (1 page)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
4 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page)
4 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017 (2 pages)
4 April 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017 (1 page)
4 April 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017 (1 page)
25 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
3 January 2016Termination of appointment of Peter Forrest as a director on 1 January 2016 (1 page)
3 January 2016Termination of appointment of Peter Forrest as a director on 1 January 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (4 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 July 2014Annual return made up to 23 July 2014 no member list (4 pages)
26 July 2014Annual return made up to 23 July 2014 no member list (4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 July 2013Annual return made up to 23 July 2013 no member list (4 pages)
24 July 2013Annual return made up to 23 July 2013 no member list (4 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 July 2012Annual return made up to 23 July 2012 no member list (4 pages)
24 July 2012Annual return made up to 23 July 2012 no member list (4 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 July 2011Annual return made up to 23 July 2011 no member list (4 pages)
26 July 2011Annual return made up to 23 July 2011 no member list (4 pages)
7 March 2011Appointment of Natalie Emma Burrows as a director (3 pages)
7 March 2011Appointment of Natalie Emma Burrows as a director (3 pages)
17 November 2010Total exemption full accounts made up to 30 September 2010 (6 pages)
17 November 2010Total exemption full accounts made up to 30 September 2010 (6 pages)
23 July 2010Director's details changed for Peter Forrest on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 no member list (3 pages)
23 July 2010Director's details changed for Peter Forrest on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 no member list (3 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 July 2009Annual return made up to 23/07/09 (2 pages)
23 July 2009Annual return made up to 23/07/09 (2 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 August 2008Annual return made up to 23/07/08 (3 pages)
11 August 2008Annual return made up to 23/07/08 (3 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
27 November 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
27 November 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
15 August 2007Annual return made up to 23/07/07 (3 pages)
15 August 2007Annual return made up to 23/07/07 (3 pages)
10 January 2007Full accounts made up to 30 September 2006 (6 pages)
10 January 2007Full accounts made up to 30 September 2006 (6 pages)
25 August 2006Annual return made up to 23/07/06 (3 pages)
25 August 2006Annual return made up to 23/07/06 (3 pages)
14 March 2006Full accounts made up to 30 September 2005 (7 pages)
14 March 2006Full accounts made up to 30 September 2005 (7 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
1 August 2005Annual return made up to 23/07/05 (4 pages)
1 August 2005Annual return made up to 23/07/05 (4 pages)
19 January 2005Full accounts made up to 30 September 2004 (7 pages)
19 January 2005Full accounts made up to 30 September 2004 (7 pages)
29 July 2004Annual return made up to 23/07/04 (4 pages)
29 July 2004Annual return made up to 23/07/04 (4 pages)
16 February 2004Full accounts made up to 30 September 2003 (6 pages)
16 February 2004Full accounts made up to 30 September 2003 (6 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
31 July 2003Annual return made up to 23/07/03 (4 pages)
31 July 2003Annual return made up to 23/07/03 (4 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
30 December 2002Full accounts made up to 30 September 2002 (6 pages)
30 December 2002Full accounts made up to 30 September 2002 (6 pages)
30 July 2002Annual return made up to 23/07/02 (4 pages)
30 July 2002Annual return made up to 23/07/02 (4 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
8 January 2002Full accounts made up to 30 September 2001 (6 pages)
8 January 2002Full accounts made up to 30 September 2001 (6 pages)
30 July 2001Annual return made up to 23/07/01 (4 pages)
30 July 2001Annual return made up to 23/07/01 (4 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
27 December 2000Full accounts made up to 30 September 2000 (6 pages)
27 December 2000Full accounts made up to 30 September 2000 (6 pages)
31 July 2000Annual return made up to 23/07/00 (4 pages)
31 July 2000Annual return made up to 23/07/00 (4 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
13 December 1999Full accounts made up to 30 September 1999 (6 pages)
13 December 1999Full accounts made up to 30 September 1999 (6 pages)
30 July 1999Annual return made up to 23/07/99 (4 pages)
30 July 1999Annual return made up to 23/07/99 (4 pages)
21 December 1998Full accounts made up to 30 September 1998 (6 pages)
21 December 1998Full accounts made up to 30 September 1998 (6 pages)
30 July 1998Annual return made up to 23/07/98 (4 pages)
30 July 1998Annual return made up to 23/07/98 (4 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
9 December 1997Full accounts made up to 30 September 1997 (6 pages)
9 December 1997Full accounts made up to 30 September 1997 (6 pages)
29 July 1997Annual return made up to 23/07/97 (4 pages)
29 July 1997Annual return made up to 23/07/97 (4 pages)
25 February 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
25 February 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Director resigned (1 page)
20 November 1996Registered office changed on 20/11/96 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
20 November 1996Registered office changed on 20/11/96 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
25 July 1996Secretary resigned (1 page)
25 July 1996Secretary resigned (1 page)
23 July 1996Incorporation (20 pages)
23 July 1996Incorporation (20 pages)