Romann Limited CANTERBURY


Founded in 1996, Romann, classified under reg no. 03202294 is an active company. Currently registered at 24 High Street High Street CT4 5JY, Canterbury the company has been in the business for 28 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 4 directors, namely David A., Thomas A. and Michael L. and others. Of them, Michael L., Ana P. have been with the company the longest, being appointed on 22 May 1996 and David A. and Thomas A. have been with the company for the least time - from 16 November 2001. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Donald L. who worked with the the company until 1 August 2019.

Romann Limited Address / Contact

Office Address 24 High Street High Street
Office Address2 Bridge
Town Canterbury
Post code CT4 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03202294
Date of Incorporation Wed, 22nd May 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

David A.

Position: Director

Appointed: 16 November 2001

Thomas A.

Position: Director

Appointed: 16 November 2001

Michael L.

Position: Director

Appointed: 22 May 1996

Ana P.

Position: Director

Appointed: 22 May 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1996

Resigned: 22 May 1996

Nicholas R.

Position: Director

Appointed: 22 May 1996

Resigned: 16 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 May 1996

Resigned: 22 May 1996

Donald L.

Position: Secretary

Appointed: 22 May 1996

Resigned: 01 August 2019

Melinda R.

Position: Director

Appointed: 22 May 1996

Resigned: 16 November 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Donald L. The abovementioned PSC.

Donald L.

Notified on 1 January 2017
Ceased on 1 August 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth  4444      
Balance Sheet
Cash Bank On Hand         44 
Net Assets Liabilities     4444444
Debtors426           
Net Assets Liabilities Including Pension Asset Liability444444      
Other Debtors150           
Tangible Fixed Assets725725          
Trade Debtors276           
Reserves/Capital
Called Up Share Capital44          
Shareholder Funds  4444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  4444444444
Number Shares Allotted44 444444444
Par Value Share 1 111111111
Administrative Expenses290           
Cost Sales571           
Creditors Due Within One Year1 147721          
Gross Profit Loss290           
Net Current Assets Liabilities-721-721          
Other Creditors Due Within One Year426           
Share Capital Allotted Called Up Paid  4444      
Tangible Fixed Assets Cost Or Valuation725           
Turnover Gross Operating Revenue861           
Value Shares Allotted44          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-10-31
filed on: 12th, June 2023
Free Download (2 pages)

Company search

Advertisements