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

ROMEHOLD LIMITED

SUITE 4A, 1ST FLOOR, GLEN HOUSE, PALMERS LANE, BISHOP'S STORTFORD, CM23 3XB,
Company Registration Number
04427958
Private Limited Company
Active

Company Overview

About Romehold Ltd
ROMEHOLD LIMITED was founded on 2002-04-30 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Romehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROMEHOLD LIMITED
 
Legal Registered Office
SUITE 4A, 1ST FLOOR, GLEN HOUSE
PALMERS LANE
BISHOP'S STORTFORD
CM23 3XB
Other companies in IG10
 
Filing Information
Company Number 04427958
Company ID Number 04427958
Date formed 2002-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB830902646  
Last Datalog update: 2024-05-05 07:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMEHOLD 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 ROMEHOLD LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN GERARD
Director 2017-03-24
MARTIN ARTHUR ROAT
Director 2006-01-13
PHILIP GRANT ROBERTS
Director 2006-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN WILLIAM PORTER
Company Secretary 2011-01-25 2017-03-24
STEPHEN STUART SOLOMON CONWAY
Director 2002-05-08 2017-03-24
GEORGE DAVID ANGUS
Company Secretary 2002-05-08 2011-01-25
PHILIP GRANT ROBERTS
Director 2003-09-30 2004-01-19
SDG SECRETARIES LIMITED
Nominated Secretary 2002-04-30 2002-05-08
SDG REGISTRARS LIMITED
Nominated Director 2002-04-30 2002-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN GERARD ALL FAITHS REMEMBRANCE PARKS LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
NICHOLAS JOHN GERARD FAIRMONT PROPERTY DEVELOPERS UK LTD Director 2015-08-30 CURRENT 2014-07-16 Active
NICHOLAS JOHN GERARD BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED Director 2015-06-02 CURRENT 2015-04-09 Active - Proposal to Strike off
NICHOLAS JOHN GERARD MKK REALISATIONS 2017 LIMITED Director 2014-08-29 CURRENT 2004-10-04 Dissolved 2018-03-11
NICHOLAS JOHN GERARD CLOUDBERRY RESTAURANTS LIMITED Director 2012-09-14 CURRENT 2012-08-13 Active
NICHOLAS JOHN GERARD SPLICE INVESTMENTS LIMITED Director 2009-02-26 CURRENT 2007-02-19 Active - Proposal to Strike off
NICHOLAS JOHN GERARD BUSINESS SYSTEMS GROUP (UK) LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active
NICHOLAS JOHN GERARD NICKCO LIMITED Director 1997-10-31 CURRENT 1997-10-31 Active
MARTIN ARTHUR ROAT STONEHALL INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2002-10-14 Active
MARTIN ARTHUR ROAT SILVER LEYS ARENA POLO LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
MARTIN ARTHUR ROAT QUANTAM B LTD Director 2015-10-01 CURRENT 2014-01-29 Active
MARTIN ARTHUR ROAT SILVER LEYS ARENA LIMITED Director 2015-04-01 CURRENT 2012-04-25 Active
MARTIN ARTHUR ROAT HERTFORD RUGBY CLUB LTD Director 2014-01-20 CURRENT 2012-02-22 Active
MARTIN ARTHUR ROAT HAYLINK LIMITED Director 2012-10-18 CURRENT 1999-01-07 Active
MARTIN ARTHUR ROAT BGF LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2016-04-19
MARTIN ARTHUR ROAT FARM PLACE MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
MARTIN ARTHUR ROAT KEWDEAL LIMITED Director 2009-01-19 CURRENT 2001-08-16 Active - Proposal to Strike off
MARTIN ARTHUR ROAT 2A STAR STREET LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
MARTIN ARTHUR ROAT EAST LONDON SECURITIES LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTIN ARTHUR ROAT GALLIARD DOCKLANDS LIMITED Director 1997-04-15 CURRENT 1997-04-15 Dissolved 2014-05-20
MARTIN ARTHUR ROAT HASTINGWOOD ESTATES LIMITED Director 1992-04-14 CURRENT 1985-10-01 Active
PHILIP GRANT ROBERTS STONEHALL INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2002-10-14 Active
PHILIP GRANT ROBERTS SILVER LEYS ARENA POLO LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
PHILIP GRANT ROBERTS QUANTAM B LTD Director 2015-10-01 CURRENT 2014-01-29 Active
PHILIP GRANT ROBERTS HAYLINK LIMITED Director 2012-10-18 CURRENT 1999-01-07 Active
PHILIP GRANT ROBERTS KEWDEAL LIMITED Director 2009-01-19 CURRENT 2001-08-16 Active - Proposal to Strike off
PHILIP GRANT ROBERTS 2A STAR STREET LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
PHILIP GRANT ROBERTS EAST LONDON SECURITIES LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active - Proposal to Strike off
PHILIP GRANT ROBERTS HASTINGWOOD ESTATES LIMITED Director 1997-04-01 CURRENT 1985-10-01 Active
PHILIP GRANT ROBERTS EAST LONDON CONSTRUCTION LIMITED Director 1992-06-09 CURRENT 1976-06-23 Dissolved 2014-02-28

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
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM The Coach House 9 Water Lane Bishop's Stortford CM23 2JZ England
2023-04-16CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-28CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GERARD
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STUART SOLOMON CONWAY
2017-06-01TM02Termination of appointment of Allan William Porter on 2017-03-24
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24SH0124/03/17 STATEMENT OF CAPITAL GBP 2
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-27AR0112/04/16 ANNUAL RETURN FULL LIST
2015-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0112/04/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-08AR0112/04/13 ANNUAL RETURN FULL LIST
2012-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-02AR0112/04/12 ANNUAL RETURN FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRANT ROBERTS / 11/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ARTHUR ROAT / 11/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 11/04/2012
2011-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-27AR0112/04/11 FULL LIST
2011-02-21AP03SECRETARY APPOINTED MR ALLAN WILLIAM PORTER
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-21AR0112/04/10 FULL LIST
2009-10-01AA31/03/09 TOTAL EXEMPTION FULL
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-05-02363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288aNEW DIRECTOR APPOINTED
2005-04-26363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-10288bDIRECTOR RESIGNED
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-21288aNEW DIRECTOR APPOINTED
2003-06-30363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-07-05225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-06-05288bDIRECTOR RESIGNED
2002-06-05288aNEW SECRETARY APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05288bSECRETARY RESIGNED
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 120 EAST ROAD LONDON N1 6AA
2002-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ROMEHOLD 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 ROMEHOLD 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
DEBENTURE 2004-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-22 Outstanding GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED
LEGAL CHARGE 2003-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROMEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of ROMEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMEHOLD LIMITED
Trademarks
We have not found any records of ROMEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROMEHOLD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROMEHOLD 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 ROMEHOLD 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 ROMEHOLD 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.