About

Registered Number: 05157621
Date of Incorporation: 18/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Woodcut House Silver Street, Alderbury, Salisbury, Wiltshire, SP5 3AN

 

Founded in 2004, 50 Roman Road Management Ltd are based in Salisbury, Wiltshire, it's status is listed as "Active". We do not know the number of employees at this business. There are 10 directors listed as Moulsdale, Hilary Jane, Chandler, Ronald, Chandler, Susan Anne, Kingston, Barry Robert Charles, Moulsdale, Nicholas John, Day, Benjamin Lee, Evans, Marcia Joan, Ford, Timothy Paul, Frances, Nicholas, Turner, Marcus for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Ronald 09 November 2012 - 1
CHANDLER, Susan Anne 09 November 2012 - 1
KINGSTON, Barry Robert Charles 29 May 2015 - 1
MOULSDALE, Nicholas John 18 June 2004 - 1
DAY, Benjamin Lee 19 December 2006 29 May 2015 1
EVANS, Marcia Joan 18 June 2004 01 February 2010 1
FORD, Timothy Paul 01 February 2010 09 November 2012 1
FRANCES, Nicholas 01 September 2004 19 December 2006 1
TURNER, Marcus 18 June 2004 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
MOULSDALE, Hilary Jane 18 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 04 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 23 February 2016
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
287 - Change in situation or address of Registered Office 24 December 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363s - Annual Return 29 June 2006
363s - Annual Return 21 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
AA - Annual Accounts 21 July 2005
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.