About

Registered Number: 06512811
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 27 Underwood Close, Edgbaston, Birmingham, West Midlands, B15 2SX

 

Established in 2008, Roman Way Estate C.I.C has its registered office in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Bagshaw, Philip Michael, Birss Weston, Sally, Gardner, Angela Anita, Pilsbury, Hilary Ann, Reynolds, Nicholas John, Lee, Simon Geoffrey Howard, Bennett, Wilfred Allan, Cross, James Peter, Hamilton, Althea Dawn, Lorenzo, Donville, Mannan, Jean, Mannan, Sophia, Mcnamara, Michael Noel, O'connor, Peggy Margaret, Pryke, Bertille, Spiteri, Anthony Peter, Tankard, David are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, Philip Michael 31 March 2015 - 1
BIRSS WESTON, Sally 28 July 2008 - 1
GARDNER, Angela Anita 28 August 2017 - 1
PILSBURY, Hilary Ann 29 October 2013 - 1
REYNOLDS, Nicholas John 25 February 2008 - 1
BENNETT, Wilfred Allan 25 February 2008 26 July 2016 1
CROSS, James Peter 31 March 2015 25 July 2018 1
HAMILTON, Althea Dawn 06 May 2009 31 July 2013 1
LORENZO, Donville 28 July 2008 05 July 2011 1
MANNAN, Jean 06 May 2009 07 March 2011 1
MANNAN, Sophia 28 July 2008 15 July 2014 1
MCNAMARA, Michael Noel 28 July 2008 05 July 2011 1
O'CONNOR, Peggy Margaret 05 July 2011 25 April 2013 1
PRYKE, Bertille 31 July 2012 26 July 2016 1
SPITERI, Anthony Peter 28 July 2008 03 November 2008 1
TANKARD, David 28 April 2010 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
LEE, Simon Geoffrey Howard 25 February 2008 08 October 2008 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 21 November 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 29 August 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 24 January 2017
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH03 - Change of particulars for secretary 29 March 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 09 January 2015
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 10 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 04 October 2011
TM01 - Termination of appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 09 February 2011
CH01 - Change of particulars for director 16 November 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 03 March 2010
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
225 - Change of Accounting Reference Date 01 October 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
CICINC - N/A 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.