Company NameRomilla Limited
DirectorsKathryn Ann Shepherd and Johnathan Shepherd
Company StatusActive
Company Number10861983
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKathryn Ann Shepherd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSpringfield House Newgate
Wilmslow
SK9 5LL
Director NameJohnathan Shepherd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSpringfield House Newgate
Wilmslow
SK9 5LL

Location

Registered AddressSpringfield House
Newgate
Wilmslow
SK9 5LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Charges

22 December 2017Delivered on: 22 December 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as scarsdale house, 136 derbyshire lane, sheffield, S8 8SE being part of the land registered at the land registry under title number SYK324159.
Outstanding

Filing History

19 September 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Micro company accounts made up to 30 July 2022 (3 pages)
24 April 2023Director's details changed for Jonathan Shepherd on 24 April 2023 (2 pages)
8 September 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 30 July 2021 (3 pages)
29 July 2021Micro company accounts made up to 30 July 2020 (3 pages)
29 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
3 November 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
11 October 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
15 August 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2018Confirmation statement made on 11 July 2018 with no updates (2 pages)
22 December 2017Registration of charge 108619830001, created on 22 December 2017 (41 pages)
22 December 2017Registration of charge 108619830001, created on 22 December 2017 (41 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)