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

ROMANSLEIGH DEVELOPMENTS LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
09906141
Private Limited Company
Liquidation

Company Overview

About Romansleigh Developments Ltd
ROMANSLEIGH DEVELOPMENTS LIMITED was founded on 2015-12-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Romansleigh Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROMANSLEIGH DEVELOPMENTS LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
 
Filing Information
Company Number 09906141
Company ID Number 09906141
Date formed 2015-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 20/03/2023
Latest return 
Return next due 05/01/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 15:49:33
Primary Source:Companies House
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 ROMANSLEIGH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE ABBLEY
Director 2015-12-08
GARY JOHN SELF
Director 2015-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE ABBLEY QMP RENTALS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN GEORGE ABBLEY FLORENCE HOUSE (WANBOROUGH) MANAGEMENT COMPANY LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
STEPHEN GEORGE ABBLEY NEWPORT STREET (SWINDON) MANAGEMENT COMPANY LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
STEPHEN GEORGE ABBLEY QMP GROUP LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEPHEN GEORGE ABBLEY SPIRE HOUSE HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
STEPHEN GEORGE ABBLEY ARJ RENTALS LTD Director 2016-06-09 CURRENT 2016-06-09 Active
STEPHEN GEORGE ABBLEY THE SIDINGS (HITCHEN LANE) MANAGEMENT COMPANY LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
STEPHEN GEORGE ABBLEY DONSIDE DEVELOPMENTS LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
STEPHEN GEORGE ABBLEY NEWPORT STREET LIMITED Director 2015-08-03 CURRENT 2015-08-03 Liquidation
STEPHEN GEORGE ABBLEY QMP NEWCO LIMITED Director 2015-04-28 CURRENT 2015-04-28 Liquidation
STEPHEN GEORGE ABBLEY L.R.J (HITCHEN) LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
STEPHEN GEORGE ABBLEY QUICK MOVE PROPERTIES LIMITED Director 2014-11-18 CURRENT 2014-02-27 Active
STEPHEN GEORGE ABBLEY DAVMAY 10 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
STEPHEN GEORGE ABBLEY COLBURN COTSWOLD LIMITED Director 2012-03-01 CURRENT 2012-01-20 Active - Proposal to Strike off
STEPHEN GEORGE ABBLEY SPIRE HOUSE DEVELOPMENTS LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
STEPHEN GEORGE ABBLEY THE CIRENCESTER ARENA COMPANY LIMITED Director 2004-07-23 CURRENT 2004-07-23 Active
STEPHEN GEORGE ABBLEY LANGDALE WESTERN LIMITED Director 2002-06-14 CURRENT 2000-05-11 Liquidation
STEPHEN GEORGE ABBLEY QMP (HOLDINGS) LIMITED Director 2001-09-27 CURRENT 2001-08-20 Active - Proposal to Strike off

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
2024-05-07Appointment of a voluntary liquidator
2024-04-19REGISTERED OFFICE CHANGED ON 19/04/24 FROM Suite 3 Regency House 91 Western Road Brighton BN1 2NW
2024-04-04Liquidation. Administration move to voluntary liquidation
2024-04-03Administrator's progress report
2024-03-23Liquidation. Result of creditors meeting
2023-10-12Notice of deemed approval of proposals
2023-10-04Statement of administrator's proposal
2023-09-05Appointment of an administrator
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom
2023-08-21Director's details changed for Mr Nicholas Robert Alexander on 2023-08-21
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE JACK BULL
2023-07-28APPOINTMENT TERMINATED, DIRECTOR JASON MARK WILLIAMS
2023-06-27DIRECTOR APPOINTED MR NICHOLAS ROBERT ALEXANDER
2023-06-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-26Memorandum articles filed
2022-12-20Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-20AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-11-21DIRECTOR APPOINTED MR JASON MARK WILLIAMS
2022-11-21AP01DIRECTOR APPOINTED MR JASON MARK WILLIAMS
2022-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 099061410009
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-11-09CH01Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 099061410008
2021-08-13PSC05Change of details for Time Gb (Devon) Limited as a person with significant control on 2021-08-01
2021-04-27AAMDAmended account full exemption
2021-04-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-01-05RES01ADOPT ARTICLES 05/01/21
2020-12-24AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099061410005
2020-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 099061410007
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 099061410006
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 099061410005
2019-10-02AA01Current accounting period shortened from 28/02/20 TO 31/12/19
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 099061410004
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 099061410003
2019-08-15CH01Director's details changed for Mr Robert Lee Jack Bull on 2019-08-15
2019-08-01AP01DIRECTOR APPOINTED MR ROBERT LEE JACK BULL
2019-08-01PSC02Notification of Time Gb (Devon) Limited as a person with significant control on 2019-06-28
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM 15 Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY United Kingdom
2019-08-01PSC07CESSATION OF STEPHEN GEORGE ABBLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE ABBLEY
2019-07-16PSC04Change of details for Mr Stpehen George Abbley as a person with significant control on 2019-07-16
2019-07-16CH01Director's details changed for Mr Stephen George Abbley on 2019-07-16
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 099061410002
2019-06-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AA01Previous accounting period extended from 31/12/18 TO 28/02/19
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31PSC07CESSATION OF GARY SELF AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SELF
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099061410001
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 099061410001
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-12-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to ROMANSLEIGH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-04-19
Fines / Sanctions
No fines or sanctions have been issued against ROMANSLEIGH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of ROMANSLEIGH DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2019-02-28

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 ROMANSLEIGH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ROMANSLEIGH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMANSLEIGH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ROMANSLEIGH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMANSLEIGH DEVELOPMENTS 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as ROMANSLEIGH DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROMANSLEIGH DEVELOPMENTS 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 ROMANSLEIGH DEVELOPMENTS 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 ROMANSLEIGH DEVELOPMENTS 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.