ROMULUS MANAGEMENT COMPANY LIMITED
COALVILLE BORDERCEDAR PROPERTY MANAGEMENT LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 05341305
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK BARDON HILL, COALVILLE, LEICS, LE67 1UF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Mathew Paul Nottingham as a director on 9 March 2016. The most likely internet sites of ROMULUS MANAGEMENT COMPANY LIMITED are www.romulusmanagementcompany.co.uk, and www.romulus-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Romulus Management Company Limited is a Private Limited Company. The company registration number is 05341305. Romulus Management Company Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of Romulus Management Company Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. DAVIES, Nicholas William is a Director of the company. NOTTINGHAM, Mathew Paul is a Director of the company. WARD, David John is a Director of the company. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Robert John has been resigned. Director PEDRICK-MOYLE, Stephen David James has been resigned. Director SILBER, Adrian Giles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 30 January 2012

Director
DAVIES, Nicholas William
Appointed Date: 01 June 2009
64 years old

Director
NOTTINGHAM, Mathew Paul
Appointed Date: 09 March 2016
59 years old

Director
WARD, David John
Appointed Date: 22 February 2016
66 years old

Resigned Directors

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 27 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2005
Appointed Date: 25 January 2005

Director
EVANS, Robert John
Resigned: 22 February 2016
Appointed Date: 01 June 2009
52 years old

Director
PEDRICK-MOYLE, Stephen David James
Resigned: 01 June 2009
Appointed Date: 27 January 2005
57 years old

Director
SILBER, Adrian Giles
Resigned: 30 March 2009
Appointed Date: 27 January 2005
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 January 2005
Appointed Date: 25 January 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2005
Appointed Date: 25 January 2005

Persons With Significant Control

Bellway Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROMULUS MANAGEMENT COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
11 Mar 2016
Appointment of Mr Mathew Paul Nottingham as a director on 9 March 2016
23 Feb 2016
Appointment of David John Ward as a director on 22 February 2016
23 Feb 2016
Termination of appointment of Robert John Evans as a director on 22 February 2016
...
... and 46 more events
14 Mar 2005
Company name changed bordercedar property management LIMITED\certificate issued on 14/03/05
15 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Feb 2005
Nc dec already adjusted 27/01/05
15 Feb 2005
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

25 Jan 2005
Incorporation