Background WavePink WaveYellow Wave

ROMSEY LIMITED (01510438)

ROMSEY LIMITED (01510438) is an active UK company. incorporated on 1 August 1980. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ROMSEY LIMITED has been registered for 45 years. Current directors include HOUSE, Stephen Donald, SHONE, Nicholas Wellesley, SHONE, Russell Wellesley.

Company Number
01510438
Status
active
Type
ltd
Incorporated
1 August 1980
Age
45 years
Address
Bellevue House Suite 7, Southampton, SO15 2AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOUSE, Stephen Donald, SHONE, Nicholas Wellesley, SHONE, Russell Wellesley
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMSEY LIMITED

ROMSEY LIMITED is an active company incorporated on 1 August 1980 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ROMSEY LIMITED was registered 45 years ago.(SIC: 68209, 82990)

Status

active

Active since 45 years ago

Company No

01510438

LTD Company

Age

45 Years

Incorporated 1 August 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

LANFABS FABRICATIONS LIMITED
From: 11 October 2000To: 25 April 2017
LANKESTER STEELS LIMITED
From: 31 December 1981To: 11 October 2000
LANKESTER DIBBEN STEELS LIMITED
From: 31 December 1980To: 31 December 1981
SWITCHGAME LIMITED
From: 1 August 1980To: 31 December 1980
Contact
Address

Bellevue House Suite 7 Bellevue Road Southampton, SO15 2AY,

Previous Addresses

Warren Farm Office Highwood Romsey Hampshire SO51 9AG
From: 1 August 1980To: 22 June 2010
Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOUSE, Stephen Donald

Active
Suite 7, SouthamptonSO15 2AY
Secretary
Appointed 05 Jun 2001

HOUSE, Stephen Donald

Active
Suite 7, SouthamptonSO15 2AY
Born December 1952
Director
Appointed 05 Jun 2001

SHONE, Nicholas Wellesley

Active
Suite 7, SouthamptonSO15 2AY
Born April 1968
Director
Appointed 15 Feb 2007

SHONE, Russell Wellesley

Active
Suite 7, SouthamptonSO15 2AY
Born May 1970
Director
Appointed 15 Feb 2007

SHONE, John Wellesley

Resigned
Moorhill, SouthamptonSO30 3AY
Secretary
Appointed N/A
Resigned 05 Jun 2001

LEGG, Peter Kenneth Allemby

Resigned
Nompareil, Villierdorp7170
Born September 1944
Director
Appointed 11 Sept 1992
Resigned 19 May 1998

SHONE, John Wellesley

Resigned
Moorhill, SouthamptonSO30 3AY
Born January 1939
Director
Appointed N/A
Resigned 19 May 1998

SHONE, Marion Christine

Resigned
La Cour Du Petit Pont, La Rue Du Craslin, St PeterJE3 7LA
Born June 1944
Director
Appointed N/A
Resigned 21 Nov 2025

TARRANT, Linda Jayne

Resigned
8 Osborne House, SouthamptonSO15 2DA
Born December 1950
Director
Appointed N/A
Resigned 29 Aug 2000

Persons with significant control

1

Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Resolution
25 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
10 June 2002
287Change of Registered Office
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
287Change of Registered Office
Legacy
6 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
403aParticulars of Charge Subject to s859A
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 1997
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1994
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
18 October 1992
363b363b
Legacy
18 October 1992
363b363b
Legacy
18 October 1992
363(287)363(287)
Accounts With Accounts Type Small
17 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 1991
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Small
25 May 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
30 September 1987
363363
Accounts With Accounts Type Small
27 August 1987
AAAnnual Accounts
Legacy
8 April 1987
288288
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87