Romehold Limited BISHOP'S STORTFORD


Founded in 2002, Romehold, classified under reg no. 04427958 is an active company. Currently registered at Suite 4A, 1st Floor, Glen House CM23 3XB, Bishop's Stortford the company has been in the business for 22 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Nicholas G., Martin R. and Philip R.. Of them, Martin R., Philip R. have been with the company the longest, being appointed on 13 January 2006 and Nicholas G. has been with the company for the least time - from 24 March 2017. 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.

Romehold Limited Address / Contact

Office Address Suite 4A, 1st Floor, Glen House
Office Address2 Palmers Lane
Town Bishop's Stortford
Post code CM23 3XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04427958
Date of Incorporation Tue, 30th Apr 2002
Industry Development of building projects
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Nicholas G.

Position: Director

Appointed: 24 March 2017

Martin R.

Position: Director

Appointed: 13 January 2006

Philip R.

Position: Director

Appointed: 13 January 2006

Allan P.

Position: Secretary

Appointed: 25 January 2011

Resigned: 24 March 2017

Philip R.

Position: Director

Appointed: 30 September 2003

Resigned: 19 January 2004

George A.

Position: Secretary

Appointed: 08 May 2002

Resigned: 25 January 2011

Stephen C.

Position: Director

Appointed: 08 May 2002

Resigned: 24 March 2017

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2002

Resigned: 08 May 2002

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 April 2002

Resigned: 08 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11      
Balance Sheet
Cash Bank On Hand 1111111
Net Assets Liabilities 1111111
Cash Bank In Hand11      
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Number Shares Allotted 1111111
Par Value Share 1111111
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Dormant company accounts made up to March 31, 2023
filed on: 7th, December 2023
Free Download (2 pages)

Company search