Roma Court (sevenoaks) Limited GRAVESEND


Founded in 2009, Roma Court (sevenoaks), classified under reg no. 06825480 is an active company. Currently registered at James Pilcher House DA12 1BG, Gravesend the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Sandy D., Janet T. and Eileen G. and others. Of them, Janet T., Eileen G., Paul F., Irene R. have been with the company the longest, being appointed on 20 February 2009 and Sandy D. has been with the company for the least time - from 11 May 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter W. who worked with the the company until 20 February 2010.

Roma Court (sevenoaks) Limited Address / Contact

Office Address James Pilcher House
Office Address2 49/50 Windmill Street
Town Gravesend
Post code DA12 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06825480
Date of Incorporation Fri, 20th Feb 2009
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Sandy D.

Position: Director

Appointed: 11 May 2015

Janet T.

Position: Director

Appointed: 20 February 2009

Eileen G.

Position: Director

Appointed: 20 February 2009

Paul F.

Position: Director

Appointed: 20 February 2009

Irene R.

Position: Director

Appointed: 20 February 2009

Carine J.

Position: Director

Appointed: 22 June 2015

Resigned: 20 September 2021

Acorn Estate Management

Position: Corporate Secretary

Appointed: 04 January 2010

Resigned: 31 March 2017

Peter W.

Position: Secretary

Appointed: 20 February 2009

Resigned: 20 February 2010

Paul B.

Position: Director

Appointed: 20 February 2009

Resigned: 01 January 2014

Andrew D.

Position: Director

Appointed: 20 February 2009

Resigned: 20 February 2009

Alan E.

Position: Director

Appointed: 20 February 2009

Resigned: 31 October 2014

Ross T.

Position: Director

Appointed: 20 February 2009

Resigned: 16 October 2015

Katherine B.

Position: Director

Appointed: 20 February 2009

Resigned: 28 November 2017

Sharmanie P.

Position: Director

Appointed: 20 February 2009

Resigned: 14 April 2021

Lorna S.

Position: Director

Appointed: 20 February 2009

Resigned: 20 August 2015

Kenneth T.

Position: Director

Appointed: 20 February 2009

Resigned: 08 April 2022

Peter W.

Position: Director

Appointed: 20 February 2009

Resigned: 20 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets5652 250
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal565156
Creditors5652 094
Fixed Assets51 15051 150
Net Current Assets Liabilities565156
Total Assets Less Current Liabilities51 71551 306

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements