ROEHAM ESTATE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 8AE

Company number 01764165
Status Active
Incorporation Date 25 October 1983
Company Type Private Limited Company
Address 11 PRIORY CLOSE, LONDON, E4 8AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Termination of appointment of Cheryl Vandyk as a director on 1 May 2016; Micro company accounts made up to 29 September 2015. The most likely internet sites of ROEHAM ESTATE MANAGEMENT LIMITED are www.roehamestatemanagement.co.uk, and www.roeham-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Bowes Park Rail Station is 4.3 miles; to Barking Rail Station is 7.2 miles; to Barbican Rail Station is 7.8 miles; to Battersea Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roeham Estate Management Limited is a Private Limited Company. The company registration number is 01764165. Roeham Estate Management Limited has been working since 25 October 1983. The present status of the company is Active. The registered address of Roeham Estate Management Limited is 11 Priory Close London E4 8ae. The company`s financial liabilities are £32.9k. It is £-2.26k against last year. The cash in hand is £29.72k. It is £-2.45k against last year. And the total assets are £33.06k, which is £-2.26k against last year. GAHIR, Sunita is a Director of the company. SHERIFI, Xhenifer is a Director of the company. Secretary BEADLE, Walter Frank has been resigned. Secretary DEACON, Joan has been resigned. Secretary THAKRAR, Kirti has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director BEHAN, Mark has been resigned. Director DEACON, Joan has been resigned. Director GILMORE, Roland Willis has been resigned. Director HAIFI, Salem Daoud has been resigned. Director HALL, Martin has been resigned. Director HAROLD SODIPO, Adedapo has been resigned. Director HAROLD-SODIPO, Adedapo Olukayode has been resigned. Director LUTCH, Simon has been resigned. Director SIMMONDS AND PARTNERS has been resigned. Director THAKRAR, Kirti has been resigned. Director VANDYK, Cheryl has been resigned. Director WRIGHT, Peter has been resigned. The company operates in "Residents property management".


roeham estate management Key Finiance

LIABILITIES £32.9k
-7%
CASH £29.72k
-8%
TOTAL ASSETS £33.06k
-7%
All Financial Figures

Current Directors

Director
GAHIR, Sunita
Appointed Date: 29 March 2014
54 years old

Director
SHERIFI, Xhenifer
Appointed Date: 29 March 2014
55 years old

Resigned Directors

Secretary
BEADLE, Walter Frank
Resigned: 09 December 1998

Secretary
DEACON, Joan
Resigned: 01 July 2006
Appointed Date: 09 December 1998

Secretary
THAKRAR, Kirti
Resigned: 15 April 2014
Appointed Date: 06 July 2010

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 September 2009
Appointed Date: 10 June 2008

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 10 June 2008
Appointed Date: 01 July 2006

Director
BEHAN, Mark
Resigned: 22 October 2002
Appointed Date: 01 October 1999
53 years old

Director
DEACON, Joan
Resigned: 11 April 1996
Appointed Date: 28 March 1993
95 years old

Director
GILMORE, Roland Willis
Resigned: 13 December 2014
Appointed Date: 06 July 2010
73 years old

Director
HAIFI, Salem Daoud
Resigned: 13 December 2014
Appointed Date: 31 May 2009
59 years old

Director
HALL, Martin
Resigned: 09 December 1998
81 years old

Director
HAROLD SODIPO, Adedapo
Resigned: 31 March 2006
Appointed Date: 23 August 2004
73 years old

Director
HAROLD-SODIPO, Adedapo Olukayode
Resigned: 05 April 2012
Appointed Date: 08 April 2009
73 years old

Director
LUTCH, Simon
Resigned: 01 October 1999
Appointed Date: 01 December 1998
56 years old

Director
SIMMONDS AND PARTNERS
Resigned: 03 July 2004
Appointed Date: 01 July 2003

Director
THAKRAR, Kirti
Resigned: 12 December 2008
Appointed Date: 20 March 2006
63 years old

Director
VANDYK, Cheryl
Resigned: 01 May 2016
Appointed Date: 29 March 2014
42 years old

Director
WRIGHT, Peter
Resigned: 22 July 2002
Appointed Date: 01 December 1999
55 years old

Persons With Significant Control

Miss Sunita Gahir
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Xhenifer Sherifi
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a trustee of a trust

ROEHAM ESTATE MANAGEMENT LIMITED Events

17 Jul 2016
Confirmation statement made on 3 July 2016 with updates
10 Jun 2016
Termination of appointment of Cheryl Vandyk as a director on 1 May 2016
27 May 2016
Micro company accounts made up to 29 September 2015
06 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 47

03 Jun 2015
Total exemption small company accounts made up to 29 September 2014
...
... and 98 more events
11 Nov 1987
Return made up to 13/10/87; full list of members

06 Nov 1987
Return made up to 13/10/86; full list of members

06 Nov 1987
Accounts for a dormant company made up to 29 September 1986

06 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Oct 1983
Incorporation