Company NameRomsey Property Limited
DirectorDavid John King
Company StatusActive
Company Number08457047
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Previous NameTilsden Green Reconstruction Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John King
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Mathew Philip Lye
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyfield Barney Hayes Lane
Cadnam
Southampton
Hampshire
SO40 2ND

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David John King
50.00%
Ordinary
50 at £1Matthew Philip Lye
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 June 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 May 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 May 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
22 February 2018Notification of Newinc 567 Limited as a person with significant control on 21 December 2017 (2 pages)
22 February 2018Cessation of David John King as a person with significant control on 21 December 2017 (1 page)
21 February 2018Cessation of Mathew Philip Lye as a person with significant control on 21 December 2017 (1 page)
8 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 200
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 200
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 200
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 200
(3 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
(3 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
(3 pages)
27 December 2017Termination of appointment of Mathew Philip Lye as a director on 21 December 2017 (1 page)
27 December 2017Termination of appointment of Mathew Philip Lye as a director on 21 December 2017 (1 page)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
20 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 September 2016Change of share class name or designation (2 pages)
18 September 2016Change of share class name or designation (2 pages)
6 July 2016Director's details changed for Mr David John King on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mr David John King on 6 July 2016 (2 pages)
3 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
8 May 2015Director's details changed for Mr David John King on 1 March 2015 (2 pages)
8 May 2015Director's details changed for Mr David John King on 1 March 2015 (2 pages)
8 May 2015Director's details changed for Mr David John King on 1 March 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)