Company NameRomany Management Limited
DirectorDavid Leslie Bates
Company StatusActive
Company Number06372163
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Previous NameObidos Ownershare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank 33 Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameMr Nicholas Robert Hannah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2013)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressLa Houguette House
Route Des Deslisles
Castel
Guernsey
GY5 7JP
Director NameMiss Julia Rachel Day
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 28 December 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameMiss Lucy Ann Whitfield
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameFractional Administration Solutions Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameFractional Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Secretary NameFractional Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameSMD Directors Limited (Corporation)
StatusResigned
Appointed06 November 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2016)
Correspondence AddressPO Box 5 Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Secretary NameAssured Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2023)
Correspondence AddressPO Box 5 Oldfield Road
Heswall
Wirral
CH60 0FW
Wales

Location

Registered AddressWillow House 33 Oldfield Road
Heswall
Wirral
CH60 6SN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Smd Ps Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

23 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 February 2020Secretary's details changed for Smd Secretaries Limited on 23 January 2020 (1 page)
12 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 February 2018Notification of David Leslie Bates as a person with significant control on 31 December 2017 (2 pages)
25 February 2018Withdrawal of a person with significant control statement on 25 February 2018 (2 pages)
25 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 January 2018Termination of appointment of Julia Rachel Day as a director on 28 December 2017 (1 page)
11 January 2018Termination of appointment of Lucy Ann Whitfield as a director on 31 December 2017 (1 page)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 January 2017Termination of appointment of Smd Directors Limited as a director on 31 December 2016 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Appointment of Miss Lucy Ann Whitfield as a director on 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Termination of appointment of Smd Directors Limited as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Miss Julia Rachel Day as a director on 31 December 2016 (2 pages)
6 January 2017Appointment of Miss Julia Rachel Day as a director on 31 December 2016 (2 pages)
6 January 2017Appointment of Miss Lucy Ann Whitfield as a director on 31 December 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Previous accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(5 pages)
9 November 2015Company name changed obidos ownershare LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
9 November 2015Company name changed obidos ownershare LIMITED\certificate issued on 09/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-06
(3 pages)
6 November 2015Termination of appointment of Fractional Administration Solutions Limited as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Fractional Administration Solutions Limited as a director on 6 November 2015 (1 page)
6 November 2015Appointment of Smd Directors Limited as a director on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Fractional Administration Solutions Limited as a director on 6 November 2015 (1 page)
6 November 2015Appointment of Smd Secretaries Limited as a secretary on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Fractional Nominees Limited as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Fractional Nominees Limited as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Fractional Secretaries Limited as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Fractional Secretaries Limited as a secretary on 6 November 2015 (1 page)
6 November 2015Appointment of Smd Secretaries Limited as a secretary on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Fractional Secretaries Limited as a secretary on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Fractional Nominees Limited as a director on 6 November 2015 (1 page)
6 November 2015Appointment of Smd Directors Limited as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Smd Directors Limited as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Smd Secretaries Limited as a secretary on 6 November 2015 (2 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 November 2013Appointment of Mr David Leslie Bates as a director (2 pages)
15 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 November 2013Termination of appointment of Nicholas Hannah as a director (1 page)
15 November 2013Appointment of Mr David Leslie Bates as a director (2 pages)
15 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Termination of appointment of Nicholas Hannah as a director (1 page)
22 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
22 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 November 2009Director's details changed for Fractional Nominees Limited on 31 October 2009 (2 pages)
26 November 2009Director's details changed for Fractional Nominees Limited on 31 October 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 November 2009Secretary's details changed for Fractional Secretaries Limited on 31 October 2009 (2 pages)
26 November 2009Registered office address changed from Po Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Po Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW on 26 November 2009 (1 page)
26 November 2009Director's details changed for Fractional Administration Solutions Limited on 31 October 2009 (2 pages)
26 November 2009Director's details changed for Fractional Administration Solutions Limited on 31 October 2009 (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Fractional Secretaries Limited on 31 October 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 November 2008Registered office changed on 27/11/2008 from po box 5, wilow house oldfield road heswall wirral CH60 0FW (1 page)
27 November 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 November 2008Return made up to 17/09/08; full list of members (4 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from po box 5, wilow house oldfield road heswall wirral CH60 0FW (1 page)
27 November 2008Return made up to 17/09/08; full list of members (4 pages)
27 November 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Director appointed nicholas robert hannah (6 pages)
14 November 2008Director appointed nicholas robert hannah (6 pages)
17 September 2007Incorporation (17 pages)
17 September 2007Incorporation (17 pages)