Background WavePink WaveYellow Wave

ROMA PROPERTIES LIMITED (00790253)

ROMA PROPERTIES LIMITED (00790253) is an active UK company. incorporated on 31 January 1964. with registered office in Redruth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ROMA PROPERTIES LIMITED has been registered for 62 years. Current directors include DUNSTAN, William John Charles, HARRIS, Paul Edward.

Company Number
00790253
Status
active
Type
ltd
Incorporated
31 January 1964
Age
62 years
Address
59 West End, Redruth, TR15 2SQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUNSTAN, William John Charles, HARRIS, Paul Edward
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMA PROPERTIES LIMITED

ROMA PROPERTIES LIMITED is an active company incorporated on 31 January 1964 with the registered office located in Redruth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ROMA PROPERTIES LIMITED was registered 62 years ago.(SIC: 68100, 68209)

Status

active

Active since 62 years ago

Company No

00790253

LTD Company

Age

62 Years

Incorporated 31 January 1964

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 17 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 31 December 2025
For period ending 17 December 2025
Contact
Address

59 West End Redruth, TR15 2SQ,

Previous Addresses

Boslowen 18 Forth-an-Cos Ponsonooth Truro TR3 7RJ
From: 31 January 1964To: 4 June 2024
Timeline

7 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Jan 64
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUNSTAN, William John Charles

Active
Long Rock Industrial Estate, PenzanceTR20 8AS
Born September 1947
Director
Appointed 18 Aug 2025

HARRIS, Paul Edward

Active
West End, RedruthTR15 2SQ
Born February 1951
Director
Appointed 10 Mar 2025

BLEWETT, Avril Roma

Resigned
Boslowen 18 Forth An Cos, TruroTR3 7RJ
Secretary
Appointed N/A
Resigned 10 Mar 2025

BLEWETT, Avril Roma

Resigned
Boslowen 18 Forth An Cos, TruroTR3 7RJ
Born April 1930
Director
Appointed N/A
Resigned 10 Mar 2025

BLEWETT, Denzil

Resigned
Boslowen 18 Forth An Cos, TruroTR3 7RJ
Born January 1931
Director
Appointed N/A
Resigned 10 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Mrs Avril Roma Blewett

Ceased
West End, RedruthTR15 2SQ
Born April 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Feb 2026

Mr Denzil Blewett

Ceased
West End, RedruthTR15 2SQ
Born January 1931

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Feb 2026
Fundings
Financials
Latest Activities

Filing History

122

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Legacy
20 April 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
16 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
8 November 1996
395Particulars of Mortgage or Charge
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
6 January 1993
403aParticulars of Charge Subject to s859A
Legacy
6 January 1993
403aParticulars of Charge Subject to s859A
Legacy
6 January 1993
403aParticulars of Charge Subject to s859A
Legacy
6 January 1993
403aParticulars of Charge Subject to s859A
Legacy
6 January 1993
403aParticulars of Charge Subject to s859A
Legacy
6 January 1993
403aParticulars of Charge Subject to s859A
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
7 May 1992
403aParticulars of Charge Subject to s859A
Legacy
26 February 1992
403aParticulars of Charge Subject to s859A
Legacy
26 February 1992
403aParticulars of Charge Subject to s859A
Legacy
26 February 1992
403aParticulars of Charge Subject to s859A
Legacy
3 February 1992
363b363b
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
1 September 1988
363363
Legacy
7 June 1988
288288
Accounts With Accounts Type Small
22 February 1988
AAAnnual Accounts
Legacy
28 March 1987
363363
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Incorporation Company
31 January 1964
NEWINCIncorporation
Miscellaneous
31 January 1964
MISCMISC