About

Registered Number: 05617213
Date of Incorporation: 09/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Based in Lytham St Annes, Lancashire, Roman Road Management Company (Blackburn) Ltd was founded on 09 November 2005, it's status is listed as "Active". There are 4 directors listed as Rotowa, Nathaniel Adejumo, Dr, Fernandez, Marcus, Griffin, Paul Wyn, Holden, Matthew for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTOWA, Nathaniel Adejumo, Dr 21 June 2008 - 1
FERNANDEZ, Marcus 15 June 2006 22 November 2006 1
GRIFFIN, Paul Wyn 19 June 2008 14 November 2014 1
HOLDEN, Matthew 25 September 2007 14 May 2013 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 09 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 12 May 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 09 November 2017
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH04 - Change of particulars for corporate secretary 10 November 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 19 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
287 - Change in situation or address of Registered Office 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
CERTNM - Change of name certificate 13 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
NEWINC - New incorporation documents 09 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.