Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROMNEY HOUSE DEVELOPMENTS LIMITED
Company Information for

ROMNEY HOUSE DEVELOPMENTS LIMITED

CORK GULLY LLP, 52 BROOK STREET, LONDON, W1K 5DS,
Company Registration Number
05066186
Private Limited Company
Liquidation

Company Overview

About Romney House Developments Ltd
ROMNEY HOUSE DEVELOPMENTS LIMITED was founded on 2004-03-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Romney House Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROMNEY HOUSE DEVELOPMENTS LIMITED
 
Legal Registered Office
CORK GULLY LLP
52 BROOK STREET
LONDON
W1K 5DS
Other companies in W1A
 
Previous Names
DOUBLESURE LIMITED29/04/2004
Filing Information
Company Number 05066186
Company ID Number 05066186
Date formed 2004-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-03-08
Return next due 2018-03-22
Type of accounts FULL
Last Datalog update: 2018-07-09 03:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROMNEY HOUSE DEVELOPMENTS LIMITED
The accountancy firm based at this address is CHEQUERS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROMNEY HOUSE DEVELOPMENTS LIMITED
The following companies were found which have the same name as ROMNEY HOUSE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROMNEY HOUSE DEVELOPMENTS LIMITED Unknown

Company Officers of ROMNEY HOUSE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN STRATTON
Company Secretary 2009-01-31
PAUL BARON BRAY
Director 2004-10-13
JONATHAN PAUL WHITE
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JULIAN HULME SMITH
Director 2004-04-08 2017-12-11
TREVOR MICHAEL BIRCHMORE
Company Secretary 2004-03-31 2009-01-31
SDG SECRETARIES LIMITED
Nominated Secretary 2004-03-08 2004-03-31
SDG REGISTRARS LIMITED
Nominated Director 2004-03-08 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN STRATTON FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
CAROL ANN STRATTON FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Company Secretary 2009-01-31 CURRENT 2004-03-24 Dissolved 2014-12-03
CAROL ANN STRATTON FREP SHOPPING CENTRE FUND GENERAL PARTNER LIMITED Company Secretary 2009-01-31 CURRENT 2004-04-15 Active
CAROL ANN STRATTON FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Company Secretary 2009-01-31 CURRENT 2004-11-04 Active
CAROL ANN STRATTON FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Company Secretary 2009-01-31 CURRENT 2004-11-08 Active
CAROL ANN STRATTON DRAYTON PARK DEVELOPMENTS LIMITED Company Secretary 2009-01-31 CURRENT 2005-03-16 Active
CAROL ANN STRATTON FROGMORE PROPERTY COMPANY LIMITED Company Secretary 2009-01-31 CURRENT 2000-12-29 Active
CAROL ANN STRATTON FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED Company Secretary 2009-01-31 CURRENT 2003-07-28 Liquidation
CAROL ANN STRATTON FREP SHOPPING CENTRE FUND NOMINEE LIMITED Company Secretary 2009-01-31 CURRENT 2004-04-16 Active
CAROL ANN STRATTON FROGMORE (SCOTLAND) LIMITED Company Secretary 2009-01-31 CURRENT 2004-06-04 Active
CAROL ANN STRATTON FROGMORE (WIGMORE ST) LIMITED Company Secretary 2009-01-31 CURRENT 2007-01-18 Active
CAROL ANN STRATTON RANIDAE INVESTMENTS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-17 Active
CAROL ANN STRATTON RANA (S) GP LIMITED Company Secretary 2008-07-02 CURRENT 2008-06-30 Active
CAROL ANN STRATTON FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Company Secretary 2008-03-11 CURRENT 2007-11-21 Active
CAROL ANN STRATTON FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Company Secretary 2007-10-01 CURRENT 2005-10-14 Active
CAROL ANN STRATTON FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Company Secretary 2007-10-01 CURRENT 2005-10-14 Active
PAUL BARON BRAY FROGMORE CAPITAL LIMITED Director 2018-08-01 CURRENT 2014-11-04 Active
PAUL BARON BRAY FREP 3 (SALFORD) LIMITED Director 2018-05-18 CURRENT 2016-05-06 Active
PAUL BARON BRAY FREP 3 (SALFORD) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
PAUL BARON BRAY TOADLESS LTD Director 2017-12-22 CURRENT 2017-10-24 Active - Proposal to Strike off
PAUL BARON BRAY DAISYBOX LIMITED Director 2017-12-22 CURRENT 2017-11-01 Active - Proposal to Strike off
PAUL BARON BRAY FROGMORE CAPITAL PARTNERS LTD Director 2017-12-22 CURRENT 2017-11-01 Active
PAUL BARON BRAY FREP 3 (UFFORD) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
PAUL BARON BRAY ST. EDMUNDS COURT LIMITED Director 2016-06-28 CURRENT 1997-05-30 Active
PAUL BARON BRAY NORTH ROW HOLDINGS LIMITED Director 2016-02-22 CURRENT 2000-09-07 Active
PAUL BARON BRAY NORTH ROW ESTATES LIMITED Director 2016-02-22 CURRENT 2000-11-03 Active
PAUL BARON BRAY FROGMORE PROPERTY GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
PAUL BARON BRAY FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
PAUL BARON BRAY NOTTING HILL ESTATE (NOMINEE) LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2016-09-06
PAUL BARON BRAY NOTTING HILL ESTATE GENERAL PARTNER LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2017-02-28
PAUL BARON BRAY FROGMORE (SCOTLAND) LIMITED Director 2015-04-08 CURRENT 2004-06-04 Active
PAUL BARON BRAY CANONSFIELD INVESTMENTS LIMITED Director 2014-11-01 CURRENT 1969-01-28 Active
PAUL BARON BRAY CANONSFIELD DEVELOPMENTS LIMITED Director 2014-11-01 CURRENT 1972-03-10 Active
PAUL BARON BRAY FROGMORE GROUP LTD Director 2013-01-31 CURRENT 2010-06-08 Liquidation
PAUL BARON BRAY CARBIS BAY DEVELOPMENTS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation
PAUL BARON BRAY FROGMORE PROPERTY MANAGEMENT LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL BARON BRAY FREP 2 (BETHNAL) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-12-07
PAUL BARON BRAY FREP GP INVEST LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
PAUL BARON BRAY NASHCITY LIMITED Director 2010-12-21 CURRENT 2004-04-30 Liquidation
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
PAUL BARON BRAY RANIDAE INVESTMENTS LIMITED Director 2008-07-04 CURRENT 2008-06-17 Active
PAUL BARON BRAY RANA (S) GP LIMITED Director 2008-07-02 CURRENT 2008-06-30 Active
PAUL BARON BRAY ORIANA (HANWAY ST) LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2008-03-11 CURRENT 2007-11-21 Active
PAUL BARON BRAY FROGMORE (WIGMORE ST) LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
PAUL BARON BRAY FREP SHOPPING CENTRE FUND GENERAL PARTNER LIMITED Director 2006-06-30 CURRENT 2004-04-15 Active
PAUL BARON BRAY FREP SHOPPING CENTRE FUND NOMINEE LIMITED Director 2006-06-30 CURRENT 2004-04-16 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED Director 2006-01-13 CURRENT 2003-07-28 Liquidation
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
PAUL BARON BRAY FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2005-11-16 CURRENT 2005-10-14 Active
PAUL BARON BRAY DRAYTON PARK DEVELOPMENTS LIMITED Director 2005-04-17 CURRENT 2005-03-16 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Director 2005-02-01 CURRENT 2004-11-04 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Director 2005-02-01 CURRENT 2004-11-08 Active
PAUL BARON BRAY FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Director 2004-10-14 CURRENT 2004-03-24 Dissolved 2014-12-03
PAUL BARON BRAY FROGMORE PROPERTY COMPANY LIMITED Director 2004-07-01 CURRENT 2000-12-29 Active
JONATHAN PAUL WHITE GDL (CREEKSIDE) LIMITED Director 2018-03-27 CURRENT 2016-01-22 Active
JONATHAN PAUL WHITE KNOWSLEY (IMAGE BUSINESS PARK) LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
JONATHAN PAUL WHITE CRAFTON HOMES LIMITED Director 2016-02-25 CURRENT 2014-12-18 Liquidation
JONATHAN PAUL WHITE MINMAR (913) LIMITED Director 2016-02-22 CURRENT 2008-09-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JONATHAN PAUL WHITE FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JONATHAN PAUL WHITE FROGMORE CAPITAL LIMITED Director 2014-11-13 CURRENT 2014-11-04 Active
JONATHAN PAUL WHITE BAYFORDBURY ESTATES LIMITED Director 2014-08-13 CURRENT 1991-12-20 Active
JONATHAN PAUL WHITE CARBIS BAY DEVELOPMENTS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation
JONATHAN PAUL WHITE FROGMORE PROPERTY MANAGEMENT LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JONATHAN PAUL WHITE FREP GP INVEST LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (POTTERS GREEN) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-03
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (ISLINGTON) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-09
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (BRISTOL) LIMITED Director 2010-06-30 CURRENT 2001-12-17 Dissolved 2014-12-09
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL LIMITED Director 2010-06-30 CURRENT 2001-10-24 Liquidation
JONATHAN PAUL WHITE FROGMORE RESIDENTIAL (TOTTON) LIMITED Director 2010-06-30 CURRENT 2004-02-12 Dissolved 2018-08-08
JONATHAN PAUL WHITE FROGMORE GROUP LTD Director 2010-06-08 CURRENT 2010-06-08 Liquidation
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JONATHAN PAUL WHITE CANONSFIELD PROPERTIES LIMITED Director 2009-01-31 CURRENT 1988-12-21 Active
JONATHAN PAUL WHITE RANIDAE INVESTMENTS LIMITED Director 2008-07-04 CURRENT 2008-06-17 Active
JONATHAN PAUL WHITE ORIANA (HANWAY ST) LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2008-03-11 CURRENT 2007-11-21 Active
JONATHAN PAUL WHITE FROGMORE (WIGMORE ST) LIMITED Director 2007-01-18 CURRENT 2007-01-18 Active
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2005-12-08 CURRENT 2005-10-14 Active
JONATHAN PAUL WHITE FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2005-11-16 CURRENT 2005-10-14 Active
JONATHAN PAUL WHITE DRAYTON PARK DEVELOPMENTS LIMITED Director 2005-03-31 CURRENT 2005-03-16 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Director 2004-12-02 CURRENT 2004-11-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Director 2004-12-02 CURRENT 2004-11-08 Active
KATHLEEN JOAN KILMURRY RYLAND MOTORS LIMITED Director 2004-11-29 - 2005-02-16 RESIGNED 2002-10-01 Active
JONATHAN PAUL WHITE FROGMORE (SCOTLAND) LIMITED Director 2004-06-04 CURRENT 2004-06-04 Active
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Director 2004-03-31 CURRENT 2004-03-24 Dissolved 2014-12-03
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY (CARDIFF) LIMITED Director 2003-11-13 CURRENT 2003-07-28 Liquidation
JONATHAN PAUL WHITE FROGMORE PROPERTY COMPANY LIMITED Director 2001-02-19 CURRENT 2000-12-29 Active
JONATHAN PAUL WHITE NORTH ROW HOLDINGS LIMITED Director 2000-11-21 CURRENT 2000-09-07 Active
JONATHAN PAUL WHITE NORTH ROW ESTATES LIMITED Director 2000-11-21 CURRENT 2000-11-03 Active
JONATHAN PAUL WHITE CENTRAL PROPERTIES (GLASGOW) LIMITED Director 2000-11-07 CURRENT 2000-05-25 Active
JONATHAN PAUL WHITE FSH AIRPORT (EDINBURGH) SERVICES LIMITED Director 2000-09-29 CURRENT 2000-05-25 Active
JONATHAN PAUL WHITE FSH NOMINEES LIMITED Director 2000-09-29 CURRENT 2000-08-03 Active
JONATHAN PAUL WHITE ALEXIS BIOTECH LIMITED Director 2000-02-10 CURRENT 1999-10-08 Dissolved 2015-05-19
JONATHAN PAUL WHITE CANONSFIELD INVESTMENTS LIMITED Director 1995-04-28 CURRENT 1969-01-28 Active
JONATHAN PAUL WHITE CANONSFIELD DEVELOPMENTS LIMITED Director 1995-04-28 CURRENT 1972-03-10 Active
JONATHAN PAUL WHITE CANONSFIELD ESTATES LIMITED Director 1995-04-28 CURRENT 1971-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 11-15 WIGMORE STREET LONDON W1A 2JZ
2018-01-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0108/03/16 FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0108/03/15 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-12AR0108/03/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-08AR0108/03/13 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0108/03/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0108/03/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-11AR0108/03/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN STRATTON / 12/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WHITE / 12/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARON BRAY / 12/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JULIAN HULME SMITH / 12/10/2009
2009-03-10363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-12288aSECRETARY APPOINTED CAROL ANN STRATTON
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY TREVOR BIRCHMORE
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITE / 13/03/2008
2008-03-12363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WHITE / 12/03/2008
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-03-19363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-02-01225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-12-17288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-08-18225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-07-0288(2)RAD 21/06/04--------- £ SI 1@1=1 £ IC 1/2
2004-05-11287REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 120 EAST ROAD LONDON N1 6AA
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-30288bSECRETARY RESIGNED
2004-04-30288bDIRECTOR RESIGNED
2004-04-30288aNEW SECRETARY APPOINTED
2004-04-29CERTNMCOMPANY NAME CHANGED DOUBLESURE LIMITED CERTIFICATE ISSUED ON 29/04/04
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ROMNEY HOUSE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-12-28
Resolutions for Winding-up2017-12-28
Appointment of Liquidators2017-12-28
Fines / Sanctions
No fines or sanctions have been issued against ROMNEY HOUSE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-27 Outstanding ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2004-04-20 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-04-14 Satisfied IRISH NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of ROMNEY HOUSE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROMNEY HOUSE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ROMNEY HOUSE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROMNEY HOUSE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROMNEY HOUSE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROMNEY HOUSE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyROMNEY HOUSE DEVELOPMENTS LIMITEDEvent Date2017-12-19
Notice is hereby given that Creditors of the Company are required, on or before 19 January 2018 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Cork Gully LLP, 52 Brook Street, London W1K 5DS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 December 2017 . Office Holder Details: Stephen Cork (IP No. 8627 ) and Joanne Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS For further details contact: Becky Withington, Email: beckywithington@corkgully.com, Tel: 020 7268 2150 . Ag PF91724
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROMNEY HOUSE DEVELOPMENTS LIMITEDEvent Date2017-12-19
Notice is hereby given that the following Resolutions were passed on 19 December 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Robert Cork (IP No. 8627 ) and Joanne Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS be and are hereby appointed as Joint Liquidators for the purposes of such voluntary winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. For further details contact: Becky Withington, Email: beckywithington@corkgully.com, Tel: 020 7268 2150 . Ag PF91724
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROMNEY HOUSE DEVELOPMENTS LIMITEDEvent Date2017-12-19
Stephen Cork (IP No. 8627 ) and Joanne Milner (IP No. 8761 ) both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS : Ag PF91724
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROMNEY HOUSE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROMNEY HOUSE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.