Romney House Management Company Limited SUTTON


Romney House Management Company started in year 1978 as Private Limited Company with registration number 01347387. The Romney House Management Company company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Sutton at 4 Romney House 46. Postal code: SM2 6LX.

The firm has 3 directors, namely Wendy S., Christopher P. and Christina A.. Of them, Christina A. has been with the company the longest, being appointed on 12 May 2000 and Wendy S. has been with the company for the least time - from 18 November 2009. 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.

Romney House Management Company Limited Address / Contact

Office Address 4 Romney House 46
Office Address2 Mulgrave Road
Town Sutton
Post code SM2 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01347387
Date of Incorporation Tue, 10th Jan 1978
Industry Residents property management
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Wendy S.

Position: Director

Appointed: 18 November 2009

Christopher P.

Position: Director

Appointed: 01 March 2008

Christina A.

Position: Director

Appointed: 12 May 2000

Peter S.

Position: Director

Appointed: 02 January 2011

Resigned: 07 September 2011

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 02 February 2009

Resigned: 10 February 2010

Peter S.

Position: Director

Appointed: 18 October 2007

Resigned: 18 June 2010

Jennifer B.

Position: Secretary

Appointed: 12 December 2003

Resigned: 17 October 2006

Sutherland Company Secretarial Limited

Position: Corporate Secretary

Appointed: 19 September 2003

Resigned: 02 February 2009

Wendy S.

Position: Director

Appointed: 20 August 2001

Resigned: 14 July 2003

Wendy S.

Position: Secretary

Appointed: 20 August 2001

Resigned: 14 July 2003

David G.

Position: Director

Appointed: 08 December 1999

Resigned: 12 May 2000

Karen H.

Position: Director

Appointed: 11 September 1997

Resigned: 20 August 2001

Karen H.

Position: Secretary

Appointed: 11 September 1997

Resigned: 20 August 2001

Angela W.

Position: Secretary

Appointed: 02 August 1994

Resigned: 11 September 1997

Angela W.

Position: Director

Appointed: 02 August 1994

Resigned: 11 May 1999

Pauline B.

Position: Director

Appointed: 27 July 1993

Resigned: 08 December 1999

Timothy M.

Position: Director

Appointed: 02 September 1991

Resigned: 29 July 1997

David G.

Position: Director

Appointed: 02 September 1991

Resigned: 27 July 1993

John M.

Position: Director

Appointed: 19 June 1991

Resigned: 27 July 1991

Tina A.

Position: Secretary

Appointed: 19 June 1991

Resigned: 02 August 1994

David T.

Position: Director

Appointed: 19 June 1991

Resigned: 27 July 1991

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/06/30
filed on: 16th, December 2023
Free Download (1 page)

Company search

Advertisements