Background WavePink WaveYellow Wave

ROME PROPERTIES LIMITED (02952045)

ROME PROPERTIES LIMITED (02952045) is an active UK company. incorporated on 25 July 1994. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROME PROPERTIES LIMITED has been registered for 31 years. Current directors include BENNETT, Edward Roger, Mr., CAMPBELL, Earl.

Company Number
02952045
Status
active
Type
ltd
Incorporated
25 July 1994
Age
31 years
Address
Suite 19 10 Saville Place, Bristol, BS8 4EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Edward Roger, Mr., CAMPBELL, Earl
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROME PROPERTIES LIMITED

ROME PROPERTIES LIMITED is an active company incorporated on 25 July 1994 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROME PROPERTIES LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02952045

LTD Company

Age

31 Years

Incorporated 25 July 1994

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 31 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Suite 19 10 Saville Place Bristol, BS8 4EJ,

Previous Addresses

1 Suite 2, Ground Floor Duchess Street London W1W 6AN England
From: 7 August 2020To: 5 December 2023
1 Duchess Street London W1W 6AN
From: 25 July 1994To: 7 August 2020
Timeline

23 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Dec 09
Director Joined
May 10
Director Left
May 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 21
Director Left
Feb 24
Director Joined
Nov 24
Director Left
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BENNETT, Edward Roger, Mr.

Active
10 Saville Place, BristolBS8 4EJ
Born December 1977
Director
Appointed 16 Dec 2010

CAMPBELL, Earl

Active
10 Saville Place, BristolBS8 4EJ
Born October 1965
Director
Appointed 03 Jan 2012

WATERS, Janis Margaret

Resigned
12 York Avenue, SidcupDA15 7LH
Secretary
Appointed 01 Aug 1994
Resigned 25 Jul 1995

BV SECURITIES MANAGEMENT LIMITED

Resigned
Duchess Street, LondonW1W 6AN
Corporate secretary
Appointed 01 Jan 2008
Resigned 30 Oct 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Jul 1994
Resigned 25 Jul 1994

MOONDANCE SERVICES (UK) LIMITED

Resigned
1 Duchess Street, LondonW1W 6AN
Corporate secretary
Appointed 04 Aug 2004
Resigned 01 Jan 2008

THIRTY SIX BERKELEY SQUARE LIMITED

Resigned
1 Hay Hill, LondonW1J 6DH
Corporate secretary
Appointed 05 Jan 1995
Resigned 04 Aug 2004

BENNETT, Roger John

Resigned
Duchess Street, LondonW1W 6AN
Born July 1952
Director
Appointed 16 Dec 2010
Resigned 30 Mar 2016

BORGOGNONI VIMERCATI, Leonardo, Mr.

Resigned
10 Saville Place, BristolBS8 4EJ
Born April 2002
Director
Appointed 19 Nov 2024
Resigned 31 Mar 2025

BORGOGNONI-VIMERCATI, Mario

Resigned
76 Jermyn Street, LondonSW1Y 6NF
Born March 1918
Director
Appointed 03 Apr 1996
Resigned 05 May 1998

BORGOGNONI-VIMERCATI, Mario

Resigned
76 Jermyn Street, LondonSW1Y 6NF
Born March 1918
Director
Appointed 19 Dec 1994
Resigned 25 Jul 1995

BOYLE, John Stephen

Resigned
Duchess Street, LondonW1W 6AN
Born November 1964
Director
Appointed 01 Jan 2013
Resigned 01 Jan 2015

CAPPA, Raimondo

Resigned
Duchess Street, LondonW1W 6AN
Born September 1953
Director
Appointed 05 May 2010
Resigned 23 Dec 2010

CAPPA, Raimondo

Resigned
Via Di Monserrato N 15, Roma00186
Born September 1953
Director
Appointed 29 Jan 1996
Resigned 05 Jan 1998

CAPRICCIOLI, Laura

Resigned
Suite 2, Ground Floor, LondonW1W 6AN
Born October 1953
Director
Appointed 01 Jan 2015
Resigned 01 Oct 2021

CAPRICCIOLI, Laura

Resigned
Duchess Street, LondonW1W 6AN
Born October 1953
Director
Appointed 03 Jan 2012
Resigned 01 Jan 2013

DE NARDIS, Barbara

Resigned
10 Saville Place, BristolBS8 4EJ
Born November 1973
Director
Appointed 30 Oct 2020
Resigned 09 Feb 2024

GILLILAND, Tracey Christine

Resigned
Duchess Street, LondonW1W 6AN
Born July 1974
Director
Appointed 01 Dec 2009
Resigned 01 Dec 2015

O'SULLIVAN, Philippa Victoria

Resigned
27 Gloucester Mews, LondonW2 3HE
Born May 1970
Director
Appointed 17 Mar 2005
Resigned 23 Dec 2005

SCARANI, Giulio, Dr

Resigned
Via Emilio De' Cavalieri, Rome
Born September 1953
Director
Appointed 17 Mar 2005
Resigned 23 Dec 2010

WOOD, John Geoffrey

Resigned
26 Newland Close, St AlbansAL1 1TE
Born May 1947
Director
Appointed 25 Jul 1994
Resigned 31 Mar 2006

BV DIRECTOR CO LTD

Resigned
Road Town, TortolaFOREIGN
Corporate director
Appointed 16 Nov 2006
Resigned 05 May 2010

BV SECURITIES MANAGEMENT LTD.

Resigned
Duchess Street, LondonW1W 6AN
Corporate director
Appointed 01 Dec 2015
Resigned 30 Oct 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Jul 1994
Resigned 25 Jul 1994

SPANTA CORPORATION NV

Resigned
Berg Arrarat. 1, CuracaoFOREIGN
Corporate director
Appointed 31 Mar 2006
Resigned 16 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Gianbenso Borgognoni Vimercati

Ceased
1 Duchess Street, LondonW1W 6AN
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 27 Jul 2016
Ceased 01 Aug 2016

Helen Cooper

Active
10 Saville Place, BristolBS8 4EJ
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Legacy
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 December 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Miscellaneous
20 May 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Auditors Resignation Company
18 August 2009
AUDAUD
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
28 May 2008
353353
Legacy
28 May 2008
190190
Legacy
28 May 2008
287Change of Registered Office
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
287Change of Registered Office
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
10 August 2003
244244
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288cChange of Particulars
Legacy
2 April 2003
287Change of Registered Office
Legacy
2 April 2003
288cChange of Particulars
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2001
AAAnnual Accounts
Legacy
19 October 2000
244244
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
27 September 1999
363aAnnual Return
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
3 November 1998
244244
Legacy
11 September 1998
363sAnnual Return (shuttle)
Resolution
5 June 1998
RESOLUTIONSResolutions
Memorandum Articles
18 May 1998
MEM/ARTSMEM/ARTS
Resolution
18 May 1998
RESOLUTIONSResolutions
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
29 July 1997
88(2)R88(2)R
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Accounts With Accounts Type Dormant
10 April 1996
AAAnnual Accounts
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
19 February 1996
288288
Legacy
8 September 1995
363x363x
Legacy
8 September 1995
288288
Legacy
13 March 1995
224224
Legacy
3 January 1995
288288
Legacy
8 August 1994
287Change of Registered Office
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Incorporation Company
25 July 1994
NEWINCIncorporation