About

Registered Number: 02527761
Date of Incorporation: 03/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA

 

Established in 1990, Roman Park Flats Management (No.4) Ltd are based in Milton Keynes in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Franklin, Neil, Mahony, Richard John, Bloor, Ian, French, Gary Brian, Kean, David Henry, Kitchen, Angela Dawn, Revens, Stephen, Seager, Kevin, Taylor, John Scot, Woods, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Neil 01 July 2000 - 1
MAHONY, Richard John 01 June 2016 - 1
BLOOR, Ian N/A 19 December 1991 1
FRENCH, Gary Brian 22 July 1992 07 February 1995 1
KEAN, David Henry 19 December 1991 20 July 1992 1
KITCHEN, Angela Dawn 21 July 1992 05 October 2015 1
REVENS, Stephen 19 December 1991 07 February 1995 1
SEAGER, Kevin 20 July 1992 03 February 1997 1
TAYLOR, John Scot 19 December 1991 20 July 1992 1
WOODS, Stephen 07 February 1995 05 January 2001 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 05 August 2016
CH01 - Change of particulars for director 02 June 2016
AP01 - Appointment of director 02 June 2016
AA - Annual Accounts 21 April 2016
TM02 - Termination of appointment of secretary 04 March 2016
AP04 - Appointment of corporate secretary 04 March 2016
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 25 July 2012
CH01 - Change of particulars for director 08 March 2012
AR01 - Annual Return 14 August 2011
CH01 - Change of particulars for director 14 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
CH01 - Change of particulars for director 07 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 15 July 2003
AA - Annual Accounts 26 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 September 2002
363s - Annual Return 09 August 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 08 June 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 08 June 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 07 August 1998
363s - Annual Return 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
AA - Annual Accounts 04 May 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 27 July 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
288 - N/A 13 March 1995
RESOLUTIONS - N/A 17 February 1995
RESOLUTIONS - N/A 17 February 1995
287 - Change in situation or address of Registered Office 17 February 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 13 July 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 08 January 1992
287 - Change in situation or address of Registered Office 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 11 November 1991
363b - Annual Return 08 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1990
NEWINC - New incorporation documents 03 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.