Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROMANS PROFESSIONAL SERVICES LIMITED
Company Information for

ROMANS PROFESSIONAL SERVICES LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, BERKSHIRE, RG40 3GZ,
Company Registration Number
02606388
Private Limited Company
Active

Company Overview

About Romans Professional Services Ltd
ROMANS PROFESSIONAL SERVICES LIMITED was founded on 1991-04-30 and has its registered office in Wokingham. The organisation's status is listed as "Active". Romans Professional Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROMANS PROFESSIONAL SERVICES LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
BERKSHIRE
RG40 3GZ
Other companies in RG40
 
Filing Information
Company Number 02606388
Company ID Number 02606388
Date formed 1991-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:50:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMANS PROFESSIONAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROMANS PROFESSIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2010-04-23
PETER ANTHONY COLES
Director 1993-12-31
ADRIAN STUART GILL
Director 2017-04-11
PETER KAVANAGH
Director 1991-04-30
PANAGIOTIS DERIC LOVERDOS
Director 2017-04-11
MICHAEL EDWARD JOHN PALMER
Director 2010-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
DALE NORTON
Director 1991-04-30 2013-08-30
JULIE CHRISTINE BRIGHT
Company Secretary 2004-09-15 2010-04-23
JULIE CHRISTINE BRIGHT
Director 2004-08-19 2010-04-23
MARK DANIEL DAVIS
Director 2004-01-01 2006-05-31
DALE NORTON
Company Secretary 1994-02-09 2004-09-15
JOHN CARMEL HEMSLEY
Company Secretary 1991-04-30 1994-02-09
JOHN CARMEL HEMSLEY
Director 1991-04-30 1993-12-31
MBC SECRETARIES LIMITED
Nominated Secretary 1991-04-30 1991-04-30
MBC NOMINEES LIMITED
Nominated Director 1991-04-30 1991-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN STUART GILL WATSON MITCHELL LIMITED Director 2018-08-29 CURRENT 1996-12-11 Active
ADRIAN STUART GILL PERRY BISHOP & CHAMBERS LIMITED Director 2018-08-29 CURRENT 1999-06-21 Liquidation
ADRIAN STUART GILL MITCHELL & PERRYER LIMITED Director 2018-08-29 CURRENT 2001-01-12 Liquidation
ADRIAN STUART GILL SPINNAKER RESIDENTIAL LIMITED Director 2018-08-29 CURRENT 2001-04-10 Active
ADRIAN STUART GILL TUDOR PROPERTY CONSULTANTS LIMITED Director 2018-08-29 CURRENT 2003-01-07 Liquidation
ADRIAN STUART GILL PREMIER PLACES LIMITED Director 2018-08-29 CURRENT 2009-03-03 Active
ADRIAN STUART GILL AMETHYST LETTINGS HOLDINGS LIMITED Director 2018-08-29 CURRENT 2015-05-12 Active
ADRIAN STUART GILL IDEAL HOMES (BEDFORD) LIMITED Director 2018-08-28 CURRENT 2001-06-26 Liquidation
ADRIAN STUART GILL KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Liquidation
ADRIAN STUART GILL LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
ADRIAN STUART GILL LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
ADRIAN STUART GILL RESIDENTIAL HOLDINGS LIMITED Director 2017-08-17 CURRENT 2005-07-22 Active
ADRIAN STUART GILL LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ADRIAN STUART GILL ROMANS 2 LIMITED Director 2017-04-11 CURRENT 2013-08-16 Active
ADRIAN STUART GILL ROMANS 1 LIMITED Director 2017-04-11 CURRENT 2013-08-15 Active
ADRIAN STUART GILL ROMANS 3 LIMITED Director 2017-04-11 CURRENT 2013-08-16 Active
ADRIAN STUART GILL THE LEADERS ROMANS BIDCO LIMITED Director 2017-04-11 CURRENT 2015-09-28 Active
ADRIAN STUART GILL THE LEADERS ROMANS MIDCO 2 LIMITED Director 2017-04-11 CURRENT 2016-01-06 Active
ADRIAN STUART GILL THE LEADERS ROMANS MIDCO LIMITED Director 2017-04-11 CURRENT 2016-01-06 Active
ADRIAN STUART GILL BOYER PLANNING LIMITED Director 2017-04-11 CURRENT 1990-08-08 Active
ADRIAN STUART GILL THE ROMANS GROUP (UK) LIMITED Director 2017-04-11 CURRENT 1987-09-07 Active
ADRIAN STUART GILL JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2017-04-03 CURRENT 2001-04-02 Active
ADRIAN STUART GILL ELLDEE FRANCHISING LIMITED Director 2017-04-03 CURRENT 2007-05-15 Active
ADRIAN STUART GILL LEADERS LETTINGS LIMITED Director 2017-04-03 CURRENT 2009-12-22 Active
ADRIAN STUART GILL LEADERS FIRST IN LETTING LIMITED Director 2017-04-03 CURRENT 2013-07-17 Active
ADRIAN STUART GILL LEADERS THE RENTAL AGENTS LIMITED Director 2017-04-03 CURRENT 2013-07-22 Active
ADRIAN STUART GILL LEADERS SALES LIMITED Director 2017-04-03 CURRENT 2002-11-21 Active
ADRIAN STUART GILL LEADERS LIMITED Director 2017-04-03 CURRENT 1983-01-12 Active
ADRIAN STUART GILL LEADERS LETTINGS TRADING LIMITED Director 2017-04-03 CURRENT 2005-06-09 Active
ADRIAN STUART GILL PROBATE PREPAYMENT LIMITED Director 2014-04-16 CURRENT 2009-09-01 Active - Proposal to Strike off
ADRIAN STUART GILL LIFETIME LEGAL LIMITED Director 2013-04-08 CURRENT 2010-07-15 Active
PANAGIOTIS DERIC LOVERDOS C F LETTINGS (BATH) LIMITED Director 2018-05-22 CURRENT 2009-11-08 Active
PANAGIOTIS DERIC LOVERDOS SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
PANAGIOTIS DERIC LOVERDOS TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
PANAGIOTIS DERIC LOVERDOS T&C (LETTINGS) LIMITED Director 2018-04-28 CURRENT 1999-05-13 Liquidation
PANAGIOTIS DERIC LOVERDOS PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
PANAGIOTIS DERIC LOVERDOS BATH PROPERTY LETTING LTD Director 2017-11-21 CURRENT 1988-08-08 Active
PANAGIOTIS DERIC LOVERDOS CITY LETTINGS (NORWICH) LIMITED Director 2017-11-16 CURRENT 2007-02-09 Active
PANAGIOTIS DERIC LOVERDOS MBM MANAGEMENT LIMITED Director 2017-11-13 CURRENT 2003-05-22 Liquidation
PANAGIOTIS DERIC LOVERDOS PRESCOTT HALL LIMITED Director 2017-11-03 CURRENT 2002-02-15 Liquidation
PANAGIOTIS DERIC LOVERDOS PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2013-09-18 Active
PANAGIOTIS DERIC LOVERDOS FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
PANAGIOTIS DERIC LOVERDOS JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2017-08-17 CURRENT 2001-04-02 Active
PANAGIOTIS DERIC LOVERDOS KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Liquidation
PANAGIOTIS DERIC LOVERDOS LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
PANAGIOTIS DERIC LOVERDOS LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
PANAGIOTIS DERIC LOVERDOS LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PANAGIOTIS DERIC LOVERDOS THE LEADERS ROMANS BIDCO LIMITED Director 2017-04-11 CURRENT 2015-09-28 Active
PANAGIOTIS DERIC LOVERDOS THE LEADERS ROMANS GROUP LIMITED Director 2017-04-11 CURRENT 2016-01-06 Active
PANAGIOTIS DERIC LOVERDOS BOYER PLANNING LIMITED Director 2017-04-11 CURRENT 1990-08-08 Active
PANAGIOTIS DERIC LOVERDOS ELLDEE FRANCHISING LIMITED Director 2017-04-03 CURRENT 2007-05-15 Active
PANAGIOTIS DERIC LOVERDOS LEADERS LETTINGS LIMITED Director 2017-04-03 CURRENT 2009-12-22 Active
PANAGIOTIS DERIC LOVERDOS LEADERS SALES LIMITED Director 2017-04-03 CURRENT 2002-11-21 Active
PANAGIOTIS DERIC LOVERDOS LEADERS LIMITED Director 2017-04-03 CURRENT 1983-01-12 Active
MICHAEL EDWARD JOHN PALMER WATSON MITCHELL LIMITED Director 2018-08-29 CURRENT 1996-12-11 Active
MICHAEL EDWARD JOHN PALMER PERRY BISHOP & CHAMBERS LIMITED Director 2018-08-29 CURRENT 1999-06-21 Liquidation
MICHAEL EDWARD JOHN PALMER MITCHELL & PERRYER LIMITED Director 2018-08-29 CURRENT 2001-01-12 Liquidation
MICHAEL EDWARD JOHN PALMER SPINNAKER RESIDENTIAL LIMITED Director 2018-08-29 CURRENT 2001-04-10 Active
MICHAEL EDWARD JOHN PALMER TUDOR PROPERTY CONSULTANTS LIMITED Director 2018-08-29 CURRENT 2003-01-07 Liquidation
MICHAEL EDWARD JOHN PALMER IDEAL HOMES (BEDFORD) LIMITED Director 2018-08-28 CURRENT 2001-06-26 Liquidation
MICHAEL EDWARD JOHN PALMER DPC PROPERTIES LIMITED Director 2018-07-05 CURRENT 2009-03-11 Active
MICHAEL EDWARD JOHN PALMER C F LETTINGS (BATH) LIMITED Director 2018-05-22 CURRENT 2009-11-08 Active
MICHAEL EDWARD JOHN PALMER SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
MICHAEL EDWARD JOHN PALMER TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
MICHAEL EDWARD JOHN PALMER T&C (LETTINGS) LIMITED Director 2018-04-28 CURRENT 1999-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
MICHAEL EDWARD JOHN PALMER BUSH PROPERTY MANAGEMENT LIMITED Director 2018-01-09 CURRENT 1994-11-14 Active
MICHAEL EDWARD JOHN PALMER ASTON MEAD ESTATE AGENTS LIMITED Director 2018-01-09 CURRENT 2002-07-04 Active
MICHAEL EDWARD JOHN PALMER BODE INSURANCE SOLUTIONS LIMITED Director 2017-12-21 CURRENT 1995-09-13 Active
MICHAEL EDWARD JOHN PALMER J SOUTH LIMITED Director 2017-12-07 CURRENT 2008-06-18 Active
MICHAEL EDWARD JOHN PALMER PREMIER PLACES LIMITED Director 2017-12-06 CURRENT 2009-03-03 Active
MICHAEL EDWARD JOHN PALMER BATH PROPERTY LETTING LTD Director 2017-11-21 CURRENT 1988-08-08 Active
MICHAEL EDWARD JOHN PALMER CITY LETTINGS (NORWICH) LIMITED Director 2017-11-16 CURRENT 2007-02-09 Active
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT LIMITED Director 2017-10-26 CURRENT 2005-04-19 Liquidation
MICHAEL EDWARD JOHN PALMER PRESCOTT HALL LIMITED Director 2017-10-25 CURRENT 2002-02-15 Liquidation
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2013-09-18 Active
MICHAEL EDWARD JOHN PALMER FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
MICHAEL EDWARD JOHN PALMER KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Liquidation
MICHAEL EDWARD JOHN PALMER LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
MICHAEL EDWARD JOHN PALMER LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
MICHAEL EDWARD JOHN PALMER RESIDENTIAL HOLDINGS LIMITED Director 2017-08-17 CURRENT 2005-07-22 Active
MICHAEL EDWARD JOHN PALMER LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL EDWARD JOHN PALMER MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
MICHAEL EDWARD JOHN PALMER BULMER ESTATES LIMITED Director 2017-06-15 CURRENT 2007-07-02 Active
MICHAEL EDWARD JOHN PALMER LETS RENT LIMITED Director 2016-07-06 CURRENT 2007-03-13 Active
MICHAEL EDWARD JOHN PALMER HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
MICHAEL EDWARD JOHN PALMER HARMERS LIMITED Director 2016-03-31 CURRENT 2001-07-30 Liquidation
MICHAEL EDWARD JOHN PALMER BENNETT RESIDENTIAL LIMITED Director 2016-03-31 CURRENT 2006-02-24 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED Director 2015-11-19 CURRENT 2002-07-30 Active
MICHAEL EDWARD JOHN PALMER BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
MICHAEL EDWARD JOHN PALMER CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
MICHAEL EDWARD JOHN PALMER JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
MICHAEL EDWARD JOHN PALMER DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
MICHAEL EDWARD JOHN PALMER SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
MICHAEL EDWARD JOHN PALMER CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
MICHAEL EDWARD JOHN PALMER JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS 2 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 3 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
MICHAEL EDWARD JOHN PALMER LRG FINANCIAL SERVICES LIMITED Director 2013-08-20 CURRENT 1996-02-05 Active
MICHAEL EDWARD JOHN PALMER ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
MICHAEL EDWARD JOHN PALMER JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
MICHAEL EDWARD JOHN PALMER ATKINSON & KEENE LIMITED Director 2012-01-31 CURRENT 2000-04-28 Liquidation
MICHAEL EDWARD JOHN PALMER IMPERIAL ESTATE AGENTS TRUSTEE LIMITED Director 2010-04-23 CURRENT 2007-03-05 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROJECTS LIMITED Director 2010-04-23 CURRENT 1997-05-06 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER BOYER PLANNING LIMITED Director 2010-04-23 CURRENT 1990-08-08 Active
MICHAEL EDWARD JOHN PALMER LENNON PLANNING LIMITED Director 2010-04-23 CURRENT 2000-03-09 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER THE ROMANS GROUP (UK) LIMITED Director 2010-04-23 CURRENT 1987-09-07 Active
MICHAEL EDWARD JOHN PALMER HN1 LIMITED Director 2008-10-21 CURRENT 1988-11-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-11Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026063880002
2021-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-27AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-27TM02Termination of appointment of Michael Edward John Palmer on 2020-01-13
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JOHN PALMER
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026063880003
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY COLES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS DERIC LOVERDOS
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-17AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 114
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2017-04-18AP01DIRECTOR APPOINTED MR PANAGIOTIS DERIC LOVERDOS
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-10AR0116/04/16 ANNUAL RETURN FULL LIST
2016-03-28AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026063880002
2016-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026063880001
2015-10-21RES13Resolutions passed:
  • 01/10/2015
2015-08-04RES13Resolutions passed:
  • Approval of terms of the documents listed 24/07/2015
2015-05-13AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 114
2015-05-06AR0116/04/15 ANNUAL RETURN FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 114
2014-04-25AR0116/04/14 ANNUAL RETURN FULL LIST
2013-10-17RES13DETAILS OF FINANCE ARRANGEMENTS 03/10/2013
2013-10-17RES01ADOPT ARTICLES 17/10/13
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026063880001
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DALE NORTON
2013-05-22AR0116/04/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0116/04/12 FULL LIST
2011-04-19AR0116/04/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-11AR0116/04/10 FULL LIST
2010-05-10AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE NORTON / 16/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY COLES / 16/04/2010
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2010-04-29AP03SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BRIGHT
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY JULIE BRIGHT
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 4 KING STREET LANE WINNERSH WOKINGHAM BERKSHIRE RG41 5AS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-06-22288bDIRECTOR RESIGNED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-06-24363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-23288aNEW SECRETARY APPOINTED
2004-09-23288bSECRETARY RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-02-13288aNEW DIRECTOR APPOINTED
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-09363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-21363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-11-12AUDAUDITOR'S RESIGNATION
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-23363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1999-02-01287REGISTERED OFFICE CHANGED ON 01/02/99 FROM: ROMAN HOUSE BROADWAY BRACKNELL BERKSHIRE RG12 1AR
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-23363sRETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS
1997-08-15363sRETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS
1997-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-01363sRETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-21225(1)ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1995-10-19287REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 89 EASTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to ROMANS PROFESSIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROMANS PROFESSIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-05 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of ROMANS PROFESSIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMANS PROFESSIONAL SERVICES LIMITED
Trademarks
We have not found any records of ROMANS PROFESSIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROMANS PROFESSIONAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warrington Borough Council 2013-01-30 GBP £1,375 Consult.& Prof. Serv
Oxford City Council 2000-00-00 GBP £950 6-8 SHIP STREET

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROMANS PROFESSIONAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMANS PROFESSIONAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROMANS PROFESSIONAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.