50 Roman Road Freehold Limited LONDON


50 Roman Road Freehold started in year 2005 as Private Limited Company with registration number 05336761. The 50 Roman Road Freehold company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 52 Burnham Street. Postal code: E2 0JF.

The company has 4 directors, namely Daniel B., Jake A. and Markus N. and others. Of them, Kenneth M. has been with the company the longest, being appointed on 12 April 2011 and Daniel B. has been with the company for the least time - from 25 November 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

50 Roman Road Freehold Limited Address / Contact

Office Address 52 Burnham Street
Town London
Post code E2 0JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05336761
Date of Incorporation Wed, 19th Jan 2005
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (448 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Daniel B.

Position: Director

Appointed: 25 November 2024

Jake A.

Position: Director

Appointed: 31 October 2018

Markus N.

Position: Director

Appointed: 31 October 2018

Kenneth M.

Position: Director

Appointed: 12 April 2011

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 19 December 2012

Resigned: 20 November 2015

Samantha B.

Position: Director

Appointed: 12 April 2011

Resigned: 01 November 2021

Stonedale Property Management Ltd

Position: Corporate Secretary

Appointed: 01 July 2008

Resigned: 18 December 2012

Beatrice S.

Position: Director

Appointed: 23 April 2008

Resigned: 10 October 2012

Jolanta N.

Position: Director

Appointed: 23 April 2008

Resigned: 31 October 2018

Catherine R.

Position: Director

Appointed: 23 April 2008

Resigned: 30 June 2011

Roger S.

Position: Secretary

Appointed: 01 October 2007

Resigned: 30 June 2008

Joseph D.

Position: Director

Appointed: 26 March 2007

Resigned: 23 April 2008

Anna H.

Position: Director

Appointed: 19 January 2005

Resigned: 23 April 2008

Linus T.

Position: Director

Appointed: 19 January 2005

Resigned: 13 June 2007

Peter S.

Position: Secretary

Appointed: 19 January 2005

Resigned: 01 October 2007

Eleanor D.

Position: Secretary

Appointed: 19 January 2005

Resigned: 01 January 2008

Eleanor D.

Position: Director

Appointed: 19 January 2005

Resigned: 01 October 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth166 641195 733214 500        
Balance Sheet
Cash Bank In Hand21 89652 66153 336        
Cash Bank On Hand  53 33630 98927 877156 76981 868130 44885 710144 901193 239
Current Assets22 70753 43553 48031 75730 711158 54089 637132 62793 938159 145212 863
Debtors8117741447682 8341 7717 7692 1798 22814 24419 624
Net Assets Liabilities  214 500234 771256 824361 367399 309453 533504 701548 057589 639
Net Assets Liabilities Including Pension Asset Liability166 641195 733214 500        
Other Debtors   5211 886621621621621621 
Property Plant Equipment  491 121491 121491 121491 121491 121491 121491 121491 121491 121
Tangible Fixed Assets491 121491 121491 121        
Reserves/Capital
Called Up Share Capital505050        
Profit Loss Account Reserve156 066185 158203 925        
Shareholder Funds166 641195 733214 500        
Other
Accrued Liabilities  20 5843 7032 8356 77125 55026 49625 75633 35425 899
Called Up Share Capital Not Paid  505050505050505050
Corporation Tax Payable  4 6925 0735 17324 5238 89912 71912 00210 1709 754
Creditors  283 000259 000257 000257 000147 000131 00042 60036 25036 250
Creditors Due After One Year327 500327 500283 000        
Creditors Due Within One Year19 68721 32347 101        
Net Current Assets Liabilities3 02032 1126 3792 65022 703127 24655 18893 41256 18093 186134 768
Number Shares Allotted 5050        
Number Shares Issued Fully Paid   5050505050505050
Other Creditors  750        
Other Remaining Borrowings  283 000259 000257 000257 000147 000131 00042 60036 25036 250
Other Reserves10 52510 52510 525        
Par Value Share 1111111111
Prepayments Accrued Income  94979810098108157173174
Profit Loss   20 27122 053104 54337 94254 22451 16843 35641 582
Property Plant Equipment Gross Cost  491 121491 121491 121491 121491 121491 121491 121491 121 
Share Capital Allotted Called Up Paid505050        
Tangible Fixed Assets Cost Or Valuation491 121491 121         
Total Assets Less Current Liabilities494 141523 233497 500493 771513 824618 367546 309584 533547 301584 307625 889

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 15th, December 2024
Free Download (9 pages)

Company search

Advertisements