Roman Landing Leaseholds Limited CHICHESTER


Founded in 1949, Roman Landing Leaseholds, classified under reg no. 00471974 is an active company. Currently registered at 9 Donnington Park PO20 7AJ, Chichester the company has been in the business for 75 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 5 directors in the the firm, namely Francesca T., Clare S. and David L. and others. In addition one secretary - Hannah B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roman Landing Leaseholds Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00471974
Date of Incorporation Thu, 18th Aug 1949
Industry Residents property management
End of financial Year 30th September
Company age 75 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Francesca T.

Position: Director

Appointed: 25 February 2023

Clare S.

Position: Director

Appointed: 06 March 2021

David L.

Position: Director

Appointed: 06 March 2021

Hannah B.

Position: Director

Appointed: 06 March 2021

Hannah B.

Position: Secretary

Appointed: 06 March 2021

Matthew B.

Position: Director

Appointed: 10 March 2018

George M.

Position: Director

Appointed: 07 March 2020

Resigned: 25 February 2023

Oliver C.

Position: Director

Appointed: 10 March 2018

Resigned: 06 March 2021

David B.

Position: Secretary

Appointed: 11 March 2017

Resigned: 06 March 2021

Leonie R.

Position: Director

Appointed: 11 March 2017

Resigned: 07 March 2020

David B.

Position: Director

Appointed: 12 March 2016

Resigned: 06 March 2021

Lucinda G.

Position: Director

Appointed: 31 January 2014

Resigned: 06 March 2021

Tony R.

Position: Director

Appointed: 07 February 2008

Resigned: 10 March 2018

John L.

Position: Director

Appointed: 14 January 2008

Resigned: 10 March 2018

Angus W.

Position: Director

Appointed: 04 June 2003

Resigned: 31 December 2006

Peter S.

Position: Director

Appointed: 04 June 2003

Resigned: 12 March 2016

Timothy S.

Position: Secretary

Appointed: 28 May 2003

Resigned: 11 March 2017

Timothy S.

Position: Director

Appointed: 24 February 2001

Resigned: 11 March 2017

William A.

Position: Director

Appointed: 12 September 1994

Resigned: 04 June 2003

Patrick R.

Position: Director

Appointed: 04 December 1993

Resigned: 04 June 2003

Patrick R.

Position: Secretary

Appointed: 04 December 1993

Resigned: 28 May 2003

Neil A.

Position: Director

Appointed: 31 July 1993

Resigned: 26 January 2002

Brian L.

Position: Director

Appointed: 31 July 1993

Resigned: 20 October 2013

Archibald H.

Position: Director

Appointed: 05 May 1991

Resigned: 17 October 1994

Samuel J.

Position: Director

Appointed: 05 May 1991

Resigned: 12 September 1994

Benjamin H.

Position: Director

Appointed: 05 May 1991

Resigned: 31 July 1993

Leslie C.

Position: Director

Appointed: 05 May 1991

Resigned: 04 December 1993

Frederick O.

Position: Director

Appointed: 05 May 1991

Resigned: 31 July 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 6th, February 2024
Free Download (7 pages)

Company search

Advertisements