Romanby Court Management Company Limited FAREHAM


Romanby Court Management Company started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02468024. The Romanby Court Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Fareham at 11 Little Park Farm Road. Postal code: PO15 5SN.

The firm has 6 directors, namely Stephen K., Nicholas S. and Cheryl B. and others. Of them, Linda F. has been with the company the longest, being appointed on 8 February 2006 and Stephen K. has been with the company for the least time - from 28 November 2023. At the moment 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.

Romanby Court Management Company Limited Address / Contact

Office Address 11 Little Park Farm Road
Town Fareham
Post code PO15 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02468024
Date of Incorporation Wed, 7th Feb 1990
Industry Residents property management
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Stephen K.

Position: Director

Appointed: 28 November 2023

Nicholas S.

Position: Director

Appointed: 19 March 2023

Alexander Faulkner Partnership Limited

Position: Corporate Secretary

Appointed: 01 January 2022

Cheryl B.

Position: Director

Appointed: 08 April 2021

Natalia N.

Position: Director

Appointed: 01 November 2016

Alastair R.

Position: Director

Appointed: 31 May 2016

Linda F.

Position: Director

Appointed: 08 February 2006

Alberto P.

Position: Director

Appointed: 29 January 2020

Resigned: 14 March 2023

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 31 December 2021

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 23 April 2015

Resigned: 08 August 2017

Robinsons Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 June 2014

Resigned: 23 April 2015

Janice P.

Position: Director

Appointed: 04 November 2013

Resigned: 12 June 2019

Keith A.

Position: Director

Appointed: 16 September 2013

Resigned: 15 March 2015

Kay B.

Position: Director

Appointed: 14 March 2013

Resigned: 11 April 2014

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 19 June 2014

Geoffrey A.

Position: Director

Appointed: 30 July 2007

Resigned: 14 March 2013

Andrea C.

Position: Director

Appointed: 02 August 2006

Resigned: 31 October 2013

Sarkis A.

Position: Director

Appointed: 09 March 2006

Resigned: 24 May 2011

Fereidoun K.

Position: Director

Appointed: 28 July 2003

Resigned: 30 July 2007

Adrian B.

Position: Director

Appointed: 21 May 2003

Resigned: 30 April 2010

John C.

Position: Secretary

Appointed: 24 June 2002

Resigned: 30 June 2008

Ann H.

Position: Director

Appointed: 26 April 2002

Resigned: 18 February 2005

Sarkis A.

Position: Director

Appointed: 20 June 2000

Resigned: 28 July 2003

Townends Property Management

Position: Corporate Secretary

Appointed: 25 March 1999

Resigned: 24 June 2002

Alison K.

Position: Director

Appointed: 09 September 1998

Resigned: 20 September 1999

Julien C.

Position: Director

Appointed: 02 September 1998

Resigned: 04 July 2000

Adrian W.

Position: Director

Appointed: 07 April 1998

Resigned: 21 May 2003

Nigel B.

Position: Director

Appointed: 16 May 1997

Resigned: 03 August 1998

Tudors Professional Services Limited

Position: Secretary

Appointed: 01 July 1996

Resigned: 25 March 1999

Alastair B.

Position: Director

Appointed: 11 September 1995

Resigned: 15 August 1998

Clive P.

Position: Director

Appointed: 11 September 1995

Resigned: 21 September 1998

Eric W.

Position: Director

Appointed: 11 September 1995

Resigned: 30 June 1996

Maureen R.

Position: Director

Appointed: 29 September 1994

Resigned: 15 December 2003

Frank P.

Position: Director

Appointed: 10 May 1993

Resigned: 18 May 1999

Christopher W.

Position: Director

Appointed: 10 May 1993

Resigned: 23 June 1995

Loretta K.

Position: Secretary

Appointed: 07 February 1992

Resigned: 21 June 1996

Martin W.

Position: Director

Appointed: 07 February 1992

Resigned: 11 March 1992

Serko A.

Position: Director

Appointed: 07 February 1992

Resigned: 10 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth9 61722 26029 943    
Balance Sheet
Current Assets13 81729 09242 90646 46717 63925 88028 366
Net Assets Liabilities  29 94326 0389 35817 28814 237
Cash Bank In Hand6 78822 70536 862    
Debtors7 0296 3876 044    
Reserves/Capital
Profit Loss Account Reserve9 61722 26029 943    
Shareholder Funds9 61722 26029 943    
Other
Average Number Employees During Period     44
Creditors  12 96226 1758 2818 59213 595
Net Current Assets Liabilities9 61722 26129 94326 0389 35817 28814 771
Other Operating Expenses Format2  26 17830 83025 96628 434 
Other Operating Income Format2  1431770 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 0445 746   
Profit Loss  7 6823 115   
Turnover Revenue  33 84633 942   
Creditors Due Within One Year4 2006 83112 963    
Net Assets Liability Excluding Pension Asset Liability9 61722 26129 943    
Accrued Liabilities Not Expressed Within Creditors Subtotal      534
Total Assets Less Current Liabilities      14 771

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 10th, January 2023
Free Download (3 pages)

Company search