Background WavePink WaveYellow Wave

THE ROMANS GROUP (UK) LIMITED (02161874)

THE ROMANS GROUP (UK) LIMITED (02161874) is an active UK company. incorporated on 7 September 1987. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE ROMANS GROUP (UK) LIMITED has been registered for 38 years.

Company Number
02161874
Status
active
Type
ltd
Incorporated
7 September 1987
Age
38 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROMANS GROUP (UK) LIMITED

THE ROMANS GROUP (UK) LIMITED is an active company incorporated on 7 September 1987 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE ROMANS GROUP (UK) LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02161874

LTD Company

Age

38 Years

Incorporated 7 September 1987

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

IMPERIAL ESTATE AGENTS LIMITED
From: 27 October 1987To: 16 January 2012
FRESHNAME NO. 49 LIMITED
From: 7 September 1987To: 27 October 1987
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ
From: 7 September 1987To: 16 September 2025
Timeline

45 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Capital Reduction
May 11
Share Buyback
May 11
Director Left
Jun 11
Capital Reduction
Aug 11
Share Buyback
Aug 11
Funding Round
Aug 11
Director Left
Jul 12
Funding Round
Jun 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Loan Secured
Oct 13
Loan Secured
Mar 16
Loan Cleared
Mar 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Left
Sept 18
Director Left
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Loan Secured
Jul 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Secured
May 22
Director Joined
Aug 25
7
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Legacy
12 September 2025
PARENT_ACCPARENT_ACC
Legacy
12 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Move Registers To Registered Office Company With New Address
10 August 2016
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
28 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
16 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 October 2015
RESOLUTIONSResolutions
Resolution
21 October 2015
RESOLUTIONSResolutions
Resolution
4 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2014
AAAnnual Accounts
Resolution
17 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Resolution
18 September 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Resolution
4 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Resolution
7 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2012
CONNOTConfirmation Statement Notification
Memorandum Articles
25 October 2011
MEM/ARTSMEM/ARTS
Resolution
25 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Resolution
9 August 2011
RESOLUTIONSResolutions
Resolution
9 August 2011
RESOLUTIONSResolutions
Resolution
9 August 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
9 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Capital Cancellation Shares
27 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2011
SH03Return of Purchase of Own Shares
Resolution
19 May 2011
RESOLUTIONSResolutions
Resolution
19 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Move Registers To Sail Company
25 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Sail Address Company
25 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
10 February 2009
287Change of Registered Office
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Group
6 May 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Group
2 June 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Group
9 May 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2005
AAAnnual Accounts
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
122122
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Resolution
21 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Statement Of Affairs
14 February 2004
SASA
Legacy
14 February 2004
88(2)R88(2)R
Legacy
9 February 2004
288aAppointment of Director or Secretary
Resolution
2 February 2004
RESOLUTIONSResolutions
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2003
AAAnnual Accounts
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
12 November 1999
AUDAUD
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
1 February 1999
287Change of Registered Office
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
19 March 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
8 June 1997
88(2)R88(2)R
Resolution
8 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
123Notice of Increase in Nominal Capital
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
12 April 1996
288288
Legacy
18 March 1996
288288
Legacy
21 December 1995
225(1)225(1)
Legacy
19 October 1995
287Change of Registered Office
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
2 May 1995
169169
Legacy
24 February 1995
288288
Resolution
30 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Made Up Date
30 October 1994
AAMDAAMD
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Accounts With Accounts Type Small
17 November 1993
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
287Change of Registered Office
Legacy
21 April 1993
395Particulars of Mortgage or Charge
Legacy
14 April 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
30 April 1992
287Change of Registered Office
Accounts With Accounts Type Small
18 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
17 May 1991
288288
Legacy
17 May 1991
288288
Legacy
16 April 1991
88(2)R88(2)R
Accounts With Accounts Type Small
25 October 1990
AAAnnual Accounts
Legacy
14 August 1990
288288
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
11 April 1990
288288
Legacy
14 December 1989
363363
Legacy
5 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
17 July 1989
287Change of Registered Office
Legacy
14 January 1988
PUC 5PUC 5
Legacy
16 December 1987
395Particulars of Mortgage or Charge
Legacy
16 December 1987
224224
Legacy
19 November 1987
288288
Memorandum Articles
10 November 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 1987
NEWINCIncorporation