516 ROMNEY HOUSE LIMITED
NORTHWOOD

Hellopages » Hertfordshire » Three Rivers » HA6 3HT

Company number 05744483
Status Active
Incorporation Date 15 March 2006
Company Type Private Limited Company
Address 3 THE LEE, NORTHWOOD, MIDDLESEX, HA6 3HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 516 ROMNEY HOUSE LIMITED are www.516romneyhouse.co.uk, and www.516-romney-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. 516 Romney House Limited is a Private Limited Company. The company registration number is 05744483. 516 Romney House Limited has been working since 15 March 2006. The present status of the company is Active. The registered address of 516 Romney House Limited is 3 The Lee Northwood Middlesex Ha6 3ht. . GIBSON, Janice is a Secretary of the company. GIBSON, Ian David Shearer is a Director of the company. Secretary WESTCO NOMINEES LIMITED has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GIBSON, Janice
Appointed Date: 29 March 2006

Director
GIBSON, Ian David Shearer
Appointed Date: 29 March 2006
84 years old

Resigned Directors

Secretary
WESTCO NOMINEES LIMITED
Resigned: 29 March 2006
Appointed Date: 15 March 2006

Director
WESTCO DIRECTORS LTD
Resigned: 29 March 2006
Appointed Date: 15 March 2006

Persons With Significant Control

Mr Ian David Shearer Gibson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

516 ROMNEY HOUSE LIMITED Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
17 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

02 Feb 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1

...
... and 19 more events
29 Mar 2006
Secretary resigned
29 Mar 2006
New secretary appointed
29 Mar 2006
Director resigned
29 Mar 2006
New director appointed
15 Mar 2006
Incorporation

516 ROMNEY HOUSE LIMITED Charges

29 June 2006
Legal charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Plot 510 romney house marsham street london and 516 romney…