ROMAN CITY PROPERTIES LIMITED
BATH ROMAN CITY PROPERTY MANAGEMENT LTD

Hellopages » Somerset » Bath and North East Somerset » BA2 4LD

Company number 04325605
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address 24 CLAVERTON BUILDINGS, WIDCOMBE, BATH, BA2 4LD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of ROMAN CITY PROPERTIES LIMITED are www.romancityproperties.co.uk, and www.roman-city-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Roman City Properties Limited is a Private Limited Company. The company registration number is 04325605. Roman City Properties Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Roman City Properties Limited is 24 Claverton Buildings Widcombe Bath Ba2 4ld. . SIMCOX, Sarah Louise is a Secretary of the company. SIMCOX, Andrew Michael is a Director of the company. SIMCOX, Rosemarie is a Director of the company. SIMCOX, Sarah Louise is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLE, Justin William James Mallabar has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SIMCOX, Sarah Louise
Appointed Date: 21 November 2001

Director
SIMCOX, Andrew Michael
Appointed Date: 21 November 2001
49 years old

Director
SIMCOX, Rosemarie
Appointed Date: 21 November 2001
74 years old

Director
SIMCOX, Sarah Louise
Appointed Date: 21 November 2001
51 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Director
COLE, Justin William James Mallabar
Resigned: 31 December 2004
Appointed Date: 21 November 2001
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Persons With Significant Control

Ms Sarah Louise Simcox
Notified on: 20 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Rosemarie Simcox
Notified on: 20 November 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROMAN CITY PROPERTIES LIMITED Events

25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100

...
... and 37 more events
04 Dec 2001
New director appointed
04 Dec 2001
New director appointed
04 Dec 2001
New director appointed
04 Dec 2001
New secretary appointed;new director appointed
20 Nov 2001
Incorporation

ROMAN CITY PROPERTIES LIMITED Charges

30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 claverton buildings widcombe bath t/no: AV31965. By way…