Company NameMarket Place Romford Management Company Limited
DirectorsLawrence Alan Knott and William D'Urban Sunnucks
Company StatusActive
Company Number05210284
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lawrence Alan Knott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired Estate Agent
Country of ResidenceEngland
Correspondence AddressTelpyns 5 Meadow Lane
West Mersea
Colchester
CO5 8AB
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Gores Farm East Gores Road
Coggeshall
Colchester
CO6 1RZ
Secretary NameMr Shaun Barker
StatusCurrent
Appointed11 January 2018(13 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressRomford Shopping Hall 43 Market Place
Romford
RM1 3AB
Director NameMr Alan Charles Deville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPeasfield Barn
Cherry Green Westmill
Buntingford
Hertfordshire
SG9 9NL
Director NameMr Nigel Lewis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPark Farm Warden Street
Old Warden
Biggleswade
Bedfordshire
SG18 9LR
Secretary NameMr Nigel Lewis
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPark Farm Warden Street
Old Warden
Biggleswade
Bedfordshire
SG18 9LR
Secretary NameMark Oliver Charles Robinson
NationalityBritish
StatusResigned
Appointed21 July 2006(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 July 2013)
RoleAccountant
Correspondence Address5 Mallow Walk
Royston
Herts
SG8 9NF
Director NameMr Clive Robert Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House
High Street
Much Hadham
Hertfordshire
SG10 6BY
Director NameRobert Adrian Barnett
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brindley Place
Birmingham
B1 2JB
Secretary NameMr David Stott
StatusResigned
Appointed17 July 2013(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2016)
RoleCompany Director
Correspondence AddressRomford Shopping Hall 43 Market Place
Romford
RM1 3AB
Secretary NameMr Darren Carter
StatusResigned
Appointed10 March 2016(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2018)
RoleCompany Director
Correspondence AddressRomford Shopping Hall 43 Market Place
Romford
RM1 3AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelandmanagementltd.co.uk
Telephone01708 740492
Telephone regionRomford

Location

Registered AddressRomford Shopping Hall
43 Market Place
Romford
RM1 3AB
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Land Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£56,891
Current Liabilities£187,586

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Appointment of Mr Darren Carter as a secretary on 10 March 2016 (2 pages)
24 February 2016Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
26 July 2013Registered office address changed from Heath House Princes Mews Royston Hertfordshire SG8 9RT United Kingdom on 26 July 2013 (1 page)
25 July 2013Appointment of Mr William D'urban Sunnucks as a director (2 pages)
25 July 2013Appointment of Mr David Stott as a secretary (1 page)
25 July 2013Appointment of Mr Lawrence Alan Knott as a director (2 pages)
24 July 2013Termination of appointment of Mark Robinson as a secretary (1 page)
24 July 2013Termination of appointment of Robert Barnett as a director (1 page)
20 February 2013Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 19 August 2010 (14 pages)
15 August 2011Annual return made up to 19 August 2009 with a full list of shareholders (10 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 August 2011Administrative restoration application (3 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Registered office address changed from , Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire, SG9 9NL on 5 July 2010 (1 page)
5 July 2010Registered office address changed from , Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire, SG9 9NL on 5 July 2010 (1 page)
26 April 2010Appointment of Robert Adrian Barnett as a director (3 pages)
5 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (8 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
27 January 2010Termination of appointment of Alan Deville as a director (2 pages)
27 January 2010Termination of appointment of Clive Thompson as a director (2 pages)
27 January 2010Termination of appointment of Nigel Lewis as a director (2 pages)
15 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2009Registered office changed on 09/09/2009 from, heath house, princes mews, royston, hertfordshire, SG8 9RT (1 page)
24 February 2009Director appointed clive robert thompson (2 pages)
11 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 September 2008Return made up to 19/08/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 September 2007Return made up to 19/08/07; full list of members (2 pages)
14 September 2006Return made up to 19/08/06; full list of members (2 pages)
12 September 2006Secretary's particulars changed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
19 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
29 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 September 2005Registered office changed on 09/09/05 from: heath house, princes mews, royston, hertfordshire SG8 9RT (1 page)
7 September 2005Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
16 September 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
27 August 2004Secretary resigned (1 page)
19 August 2004Incorporation (23 pages)