Background WavePink WaveYellow Wave

ROMNEY COURT (MARLOW) LIMITED (01716979)

ROMNEY COURT (MARLOW) LIMITED (01716979) is an active UK company. incorporated on 21 April 1983. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROMNEY COURT (MARLOW) LIMITED has been registered for 42 years. Current directors include FAIRHEAD, David Paul, HENRY, Matthew William, HUNTER, Eric George.

Company Number
01716979
Status
active
Type
ltd
Incorporated
21 April 1983
Age
42 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul, HENRY, Matthew William, HUNTER, Eric George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMNEY COURT (MARLOW) LIMITED

ROMNEY COURT (MARLOW) LIMITED is an active company incorporated on 21 April 1983 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROMNEY COURT (MARLOW) LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01716979

LTD Company

Age

42 Years

Incorporated 21 April 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 20 August 2014To: 19 November 2025
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 21 April 1983To: 20 August 2014
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jun 15
Director Left
Oct 19
Director Joined
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 30 Nov 2004

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 05 Jan 2025

HENRY, Matthew William

Active
Manor Courtyard, High WycombeHP13 5RE
Born May 1973
Director
Appointed 04 Dec 2003

HUNTER, Eric George

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1953
Director
Appointed 19 Dec 2003

BRUNSDON, Wilfred John Dormer

Resigned
1 Romney Court, MarlowSL7 1UY
Secretary
Appointed N/A
Resigned 04 Sept 1993

DUTTON, Philip Ronald

Resigned
5 Romney Court, MarlowSL7 1UY
Secretary
Appointed 29 Jun 2000
Resigned 29 Nov 2004

JONES, Christopher Dominic

Resigned
1 Romney Court, MarlowSL7 1UY
Secretary
Appointed 26 Feb 1998
Resigned 10 Jul 2000

TWEEDDALE, Vera

Resigned
7 Romney Court, MarlowSL7 1UY
Secretary
Appointed N/A
Resigned 26 Feb 1998

BRUNSDON, Wilfred John Dormer

Resigned
1 Romney Court, MarlowSL7 1UY
Born April 1906
Director
Appointed N/A
Resigned 04 Sept 1993

COOPER, Michael Barry

Resigned
8 Romney Court, MarlowSL7 1UY
Born September 1948
Director
Appointed 27 Mar 1997
Resigned 25 Jun 2015

DARLING, Ben

Resigned
4 Romney Court, MarlowSL7 1UY
Born December 1975
Director
Appointed 28 Jul 2001
Resigned 28 Jul 2007

DUTTON, Philip Ronald

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born February 1958
Director
Appointed N/A
Resigned 15 Oct 2019

HATHAWAY, Robert Frederick

Resigned
3 Romney Court, MarlowSL7 1UY
Born December 1935
Director
Appointed N/A
Resigned 30 Jan 1998

HEMSON, James Augustine

Resigned
8 Romney Court, MarlowSL7 1UY
Born July 1930
Director
Appointed N/A
Resigned 08 Nov 1993

HENRY, Matthew William

Resigned
6 Romney Court, MarlowSL7 1UY
Born May 1973
Director
Appointed 01 Apr 2001
Resigned 21 Feb 2002

HONE, Nigel Keith

Resigned
6 Romney Court, MarlowSL7 1UY
Born December 1965
Director
Appointed N/A
Resigned 31 Mar 1998

JAGO, Petronella

Resigned
8 Romney Court, MarlowSL7 1UY
Born May 1938
Director
Appointed N/A
Resigned 27 Mar 1997

JOHNSTON, Debbie

Resigned
1 Romney Court, MarlowSL7 1UY
Born October 1972
Director
Appointed 17 Jun 2000
Resigned 08 Mar 2005

JOHNSTON, Richard James

Resigned
1 Romney Court, MarlowSL7 1UY
Born January 1972
Director
Appointed 17 Jun 2000
Resigned 13 Jul 2005

JONES, Christopher Dominic

Resigned
1 Romney Court, MarlowSL7 1UY
Born November 1970
Director
Appointed 02 Oct 1996
Resigned 10 Jul 2000

JONES, Timothy Mark

Resigned
1 Romney Court, MarlowSL7 1UY
Born November 1972
Director
Appointed 04 Apr 1994
Resigned 07 Jul 1997

PICKARD, Claire Helen

Resigned
7 Romney Court, MarlowSL7 1UY
Born November 1968
Director
Appointed 20 Feb 1998
Resigned 26 Oct 2001

RAYMENT, Joanne

Resigned
Flat 4 Romney Court, MarlowSL7 1UY
Born June 1968
Director
Appointed 18 Dec 1998
Resigned 29 Aug 2001

SMITH, Robert Harold

Resigned
2 Romney Court, MarlowSL7 1UY
Born March 1944
Director
Appointed N/A
Resigned 26 Feb 1998

STEINLE, Diane Kathrine

Resigned
15 Spinfield Lane, MarlowSL7 2JT
Born June 1950
Director
Appointed 21 Feb 2002
Resigned 25 Jun 2013

STEINLE, Michael Anthony

Resigned
15 Spinfield Lane, MarlowSL7 2JT
Born March 1950
Director
Appointed 21 Feb 2002
Resigned 25 Jun 2013

TWEEDDALE, Vera

Resigned
7 Romney Court, MarlowSL7 1UY
Born January 1929
Director
Appointed N/A
Resigned 26 Feb 1998

WALLSOM, Grace Ivy

Resigned
4 Romney Court, MarlowSL7 1UY
Born October 1904
Director
Appointed N/A
Resigned 01 Jul 1996

WHITEHEAD, Michael

Resigned
3 Romney Court, MarlowSL7 1UY
Born October 1944
Director
Appointed 30 Jan 1998
Resigned 06 Sept 1998

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 January 2024
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
20 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 June 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Move Registers To Sail Company
7 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
287Change of Registered Office
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
7 August 1996
288288
Legacy
28 June 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 1995
AUDAUD
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
28 April 1994
288288
Legacy
19 January 1994
287Change of Registered Office
Legacy
20 October 1993
288288
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
23 September 1992
287Change of Registered Office
Legacy
5 August 1992
363b363b
Legacy
15 July 1992
288288
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
25 July 1991
287Change of Registered Office
Legacy
23 July 1991
287Change of Registered Office
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
18 July 1990
288288
Legacy
27 September 1989
287Change of Registered Office
Legacy
23 August 1989
287Change of Registered Office
Legacy
24 July 1989
363363
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
13 June 1989
288288
Legacy
11 July 1988
288288
Accounts With Accounts Type Small
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
4 November 1987
288288
Legacy
20 September 1987
288288
Accounts With Accounts Type Small
19 August 1987
AAAnnual Accounts
Legacy
19 August 1987
363363
Legacy
28 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Accounts With Accounts Type Small
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Legacy
9 June 1986
288288