Company NameRoman Heights Residents Limited
DirectorKristina Briony Thurston
Company StatusActive
Company Number04863820
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 7 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 NameMrs Kristina Briony Thurston
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleOccupational Therapy Assistant
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Secretary NameRumball Sedgwick Block Management (Corporation)
StatusCurrent
Appointed01 January 2015(11 years, 4 months after company formation)
Appointment Duration9 years, 2 months
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameSteven Mark Coombs
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beadnell Close
Banbury
Oxfordshire
OX16 9AQ
Director NameMark Steven Hopkins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCommercial Manager
Correspondence Address17 Manor Road
Bishops Stortford
Hertfordshire
CM23 5HU
Secretary NameMichael Richard Oliver
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Walford Place
Chelmsford
Essex
CM2 6PG
Secretary NameSteven Mark Coombs
NationalityBritish
StatusResigned
Appointed03 June 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beadnell Close
Banbury
Oxfordshire
OX16 9AQ
Director NameMary Elizabeth Boxall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address86 Lavender Crescent
St. Albans
Hertfordshire
AL3 5PJ
Director NameStuart James Holm Paterson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2007)
RoleSolicitor
Correspondence Address7 Lavender Crescent
St. Albans
Hertfordshire
AL3 5PJ
Director NameChristopher Mark Griffith
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2008)
RoleBusiness Analyst
Correspondence Address9 Lavender Crescent
St. Albans
Hertfordshire
AL3 5PJ
Secretary NameChristopher Mark Griffith
NationalityBritish
StatusResigned
Appointed26 November 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2008)
RoleCompany Director
Correspondence Address9 Lavender Crescent
St. Albans
Hertfordshire
AL3 5PJ
Director NameDr Haussam Hassan Sidahmed Ali Abou Elenin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleSurgeon
Correspondence Address84 Lavender Crescent
St Albans
Herts
AL3 5PJ
Secretary NameMary Elizabeth Boxall
NationalityBritish
StatusResigned
Appointed26 January 2008(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Lavender Crescent
St. Albans
Hertfordshire
AL3 5PJ
Director NameNicholas Daniel Hopkinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2008(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RolePublisher
Correspondence Address19 Lavender Crescent
St Albans
Herts
AL3 5PJ
Director NameEileen Yuk Yee Man
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2010)
RoleAdministrator
Correspondence Address96 Lavender Crescent
St Albans
Hertfordshire
AL3 5PJ
Secretary NameMr David Charles Clark Kitchin
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence Address21 Lavender Crescent
St Albans
Hertfordshire
AL3 5PJ
Director NameRobert Andrew Dwight
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2012)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address92 Lavender Crescent
St. Albans
Herts
AL3 5PJ
Director NameAnn Louisa Scott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2011)
RoleTeacher
Country of ResidenceBritain
Correspondence Address88 Lavender Crescent
St. Albans
Herts
AL3 5PJ
Director NameVanessa Wright
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 December 2015)
RoleSales Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lavender Crescent
St Albans
Herts
AL3 5PJ
Director NameMr Philip Simon Jones
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2012(8 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 September 2020)
RoleDevelopment Manager Property
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Secretary NameDavid Eric Thurston
NationalityBritish
StatusResigned
Appointed21 May 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2014)
RoleCompany Director
Correspondence Address94 Lavender Crescent
St Albans
Hertfordshire
AL3 5PJ
Director NameYatsun Wu
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Philip Lapsung Chin
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr David Eric Thurston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 14 March 2022)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMr Jeremy Charles Rich
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(18 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 April 2022)
RoleBusiness Owner/Director
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF

Location

Registered AddressAbbotts House
Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£4,400
Net Worth£551
Cash£7,960
Current Liabilities£1,363

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

17 August 2023Confirmation statement made on 17 August 2023 with updates (5 pages)
12 May 2023Micro company accounts made up to 31 January 2023 (5 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
15 August 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
10 August 2022Micro company accounts made up to 31 January 2022 (4 pages)
25 April 2022Appointment of Mrs Kristina Thurston as a director on 25 April 2022 (2 pages)
25 April 2022Termination of appointment of Jeremy Charles Rich as a director on 25 April 2022 (1 page)
15 March 2022Termination of appointment of David Eric Thurston as a director on 14 March 2022 (1 page)
15 March 2022Appointment of Mr Jeremy Charles Rich as a director on 15 March 2022 (2 pages)
14 September 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
18 August 2021Micro company accounts made up to 31 January 2021 (4 pages)
27 October 2020Termination of appointment of Philip Lapsung Chin as a director on 26 October 2020 (1 page)
19 September 2020Termination of appointment of Philip Simon Jones as a director on 16 September 2020 (1 page)
16 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
19 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
27 March 2020Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
13 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
15 August 2018Confirmation statement made on 12 August 2018 with updates (5 pages)
1 March 2018Appointment of Mr David Thurston as a director on 28 February 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
3 July 2017Termination of appointment of Yatsun Wu as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Yatsun Wu as a director on 3 July 2017 (1 page)
23 February 2017Appointment of Mr Philip Lapsung Chin as a director on 6 February 2017 (2 pages)
23 February 2017Director's details changed for Philip Simon Jones on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Philip Simon Jones on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Philip Lapsung Chin as a director on 6 February 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
15 April 2016Secretary's details changed for Rumball Sedgwick Limited on 1 April 2016 (1 page)
15 April 2016Secretary's details changed for Rumball Sedgwick Limited on 1 April 2016 (1 page)
27 January 2016Appointment of Rumball Sedgwick Limited as a secretary on 1 January 2015 (2 pages)
27 January 2016Appointment of Rumball Sedgwick Limited as a secretary on 1 January 2015 (2 pages)
24 December 2015Termination of appointment of Vanessa Wright as a director on 17 December 2015 (1 page)
24 December 2015Termination of appointment of Vanessa Wright as a director on 17 December 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 551
(8 pages)
25 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 551
(8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 551
(8 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 551
(8 pages)
7 March 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 7 March 2014 (1 page)
5 March 2014Termination of appointment of Mary Boxall as a director (1 page)
5 March 2014Termination of appointment of David Thurston as a secretary (2 pages)
5 March 2014Termination of appointment of David Thurston as a secretary (2 pages)
5 March 2014Termination of appointment of Mary Boxall as a director (1 page)
24 February 2014Termination of appointment of David Thurston as a director (2 pages)
24 February 2014Termination of appointment of David Thurston as a director (2 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (6 pages)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 551
(10 pages)
27 August 2013Termination of appointment of Ann Scott as a director (1 page)
27 August 2013Termination of appointment of Ann Scott as a director (1 page)
27 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 551
(10 pages)
7 February 2013Appointment of Yatsun Wu as a director (3 pages)
7 February 2013Appointment of Yatsun Wu as a director (3 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (10 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (10 pages)
1 June 2012Appointment of Vanessa Wright as a director (3 pages)
1 June 2012Appointment of Vanessa Wright as a director (3 pages)
22 May 2012Termination of appointment of David Kitchin as a secretary (2 pages)
22 May 2012Appointment of David Eric Thurston as a secretary (3 pages)
22 May 2012Appointment of David Eric Thurston as a secretary (3 pages)
22 May 2012Termination of appointment of David Kitchin as a secretary (2 pages)
22 May 2012Termination of appointment of Robert Dwight as a director (2 pages)
22 May 2012Appointment of Philip Simon Jones as a director (3 pages)
22 May 2012Appointment of Philip Simon Jones as a director (3 pages)
22 May 2012Termination of appointment of Robert Dwight as a director (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (9 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (9 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 September 2010Director's details changed for Mary Elizabeth Boxall on 12 August 2010 (2 pages)
15 September 2010Director's details changed for Mary Elizabeth Boxall on 12 August 2010 (2 pages)
15 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (9 pages)
15 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (9 pages)
12 April 2010Termination of appointment of Eileen Man as a director (2 pages)
12 April 2010Termination of appointment of Eileen Man as a director (2 pages)
12 April 2010Appointment of Robert Andrew Dwight as a director (3 pages)
12 April 2010Termination of appointment of David Thurston as a director (2 pages)
12 April 2010Appointment of Ann Louisa Scott as a director (3 pages)
12 April 2010Appointment of Ann Louisa Scott as a director (3 pages)
12 April 2010Appointment of Robert Andrew Dwight as a director (3 pages)
12 April 2010Termination of appointment of David Thurston as a director (2 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
27 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
20 August 2009Return made up to 12/08/09; full list of members (17 pages)
20 August 2009Return made up to 12/08/09; full list of members (17 pages)
10 February 2009Director appointed eileen yuk yee man (2 pages)
10 February 2009Secretary appointed david charles clark kitchin (2 pages)
10 February 2009Director appointed eileen yuk yee man (2 pages)
10 February 2009Director appointed david eric thurston (2 pages)
10 February 2009Appointment terminated director haussam elenin (1 page)
10 February 2009Director appointed david eric thurston (2 pages)
10 February 2009Appointment terminated director nicholas hopkinson (1 page)
10 February 2009Appointment terminated director nicholas hopkinson (1 page)
10 February 2009Appointment terminated director haussam elenin (1 page)
10 February 2009Secretary appointed david charles clark kitchin (2 pages)
10 February 2009Appointment terminated secretary mary boxall (1 page)
10 February 2009Appointment terminated secretary mary boxall (1 page)
24 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
24 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
18 August 2008Return made up to 12/08/08; full list of members (20 pages)
18 August 2008Return made up to 12/08/08; full list of members (20 pages)
7 March 2008Director appointed nicholas daniel hopkinson (1 page)
7 March 2008Director appointed nicholas daniel hopkinson (1 page)
7 March 2008Secretary appointed mary elizabeth boxall (1 page)
7 March 2008Director appointed dr. Haussam hassan sidahmed ali abou elenin (1 page)
7 March 2008Appointment terminated director and secretary christopher griffith (1 page)
7 March 2008Secretary appointed mary elizabeth boxall (1 page)
7 March 2008Appointment terminated director and secretary christopher griffith (1 page)
7 March 2008Director appointed dr. Haussam hassan sidahmed ali abou elenin (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
17 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
31 August 2007Return made up to 12/08/07; full list of members (10 pages)
31 August 2007Return made up to 12/08/07; full list of members (10 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
27 September 2006Return made up to 12/08/06; change of members (7 pages)
27 September 2006Return made up to 12/08/06; change of members (7 pages)
31 January 2006Registered office changed on 31/01/06 from: churchwood house 116 cockfosters road barnet hertfordshire EN4 0DR (1 page)
31 January 2006Registered office changed on 31/01/06 from: churchwood house 116 cockfosters road barnet hertfordshire EN4 0DR (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
27 September 2005Ad 01/11/04-26/01/05 £ si 8@25 (3 pages)
27 September 2005Ad 01/11/04-26/01/05 £ si 8@25 (3 pages)
2 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 September 2005Return made up to 12/08/05; change of members (8 pages)
2 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
2 September 2005Return made up to 12/08/05; change of members (8 pages)
8 March 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
8 March 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
9 November 2004Ad 11/12/03-24/09/04 £ si 14@25=350 £ ic 5/355 (3 pages)
9 November 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2004Ad 11/12/03-24/09/04 £ si 14@25=350 £ ic 5/355 (3 pages)
9 November 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
12 August 2003Incorporation (13 pages)
12 August 2003Incorporation (13 pages)