Background WavePink WaveYellow Wave

ROAN HOUSE MANAGEMENT LIMITED (03050224)

ROAN HOUSE MANAGEMENT LIMITED (03050224) is an active UK company. incorporated on 26 April 1995. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. ROAN HOUSE MANAGEMENT LIMITED has been registered for 30 years. Current directors include RICHARDS, Nicholas Mark Ryman, RIJKSE, Mark Vincent.

Company Number
03050224
Status
active
Type
ltd
Incorporated
26 April 1995
Age
30 years
Address
Octagon House, Epsom, KT19 8TR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICHARDS, Nicholas Mark Ryman, RIJKSE, Mark Vincent
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROAN HOUSE MANAGEMENT LIMITED

ROAN HOUSE MANAGEMENT LIMITED is an active company incorporated on 26 April 1995 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROAN HOUSE MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03050224

LTD Company

Age

30 Years

Incorporated 26 April 1995

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Octagon House 20 Hook Road Epsom, KT19 8TR,

Previous Addresses

C/O Cox Costello & Horne Batchworth Lock House Church Street Rickmansworth WD3 1JJ England
From: 22 August 2023To: 30 April 2024
C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 6 August 2021To: 22 August 2023
10 Albemarle Street 2nd Floor London W1S 4HH England
From: 7 September 2016To: 6 August 2021
3rd Floor 11 Bruton Street London W1J 6PY
From: 26 April 1995To: 7 September 2016
Timeline

2 key events • 1995 - 2012

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WILDHEART RESIDENTIAL MANAGEMENT LIMITED

Active
20 Hook Road, EpsomKT19 8TR
Corporate secretary
Appointed 30 Apr 2024

RICHARDS, Nicholas Mark Ryman

Active
20 Hook Road, EpsomKT19 8TR
Born September 1966
Director
Appointed 31 Dec 2002

RIJKSE, Mark Vincent

Active
20 Hook Road, EpsomKT19 8TR
Born January 1968
Director
Appointed 31 Dec 2002

GEMAL, Benjamin Alroy

Resigned
34 Monkfrith Way, LondonN14 5ND
Secretary
Appointed 26 Apr 1995
Resigned 25 Nov 1997

LEWIS, Frank

Resigned
14 Franklin Close, WhetstoneN20 9QG
Secretary
Appointed 01 May 1998
Resigned 14 Mar 2000

PLISKIN, Gary Robert

Resigned
8 Cardrew Avenue, LondonN12 9LD
Secretary
Appointed 25 Nov 1997
Resigned 29 Apr 1998

RIJKSE, Mark Vincent

Resigned
3rd Floor, LondonW1J 6PY
Secretary
Appointed 31 Dec 2002
Resigned 01 Apr 2012

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 14 Mar 2000
Resigned 31 Dec 2002

CARTLEDGE, David Edmund

Resigned
Raines Lodge, BrentwoodCM13 2NR
Born November 1946
Director
Appointed 14 Mar 2000
Resigned 31 Dec 2002

CHRISPIN, Simon Jonathan

Resigned
41 Claygate Avenue, HarpendenAL5 2HE
Born October 1962
Director
Appointed 30 May 2000
Resigned 11 Feb 2002

ELLIOTT, Enrique

Resigned
40 Ox Lane, HarpendenAL5 4PJ
Born December 1964
Director
Appointed 26 Apr 1995
Resigned 14 Mar 2000

LAMBERT, Mark Andrew

Resigned
Owls Castle Cottage, Tunbridge WellsTN3 8BN
Born March 1966
Director
Appointed 16 Aug 2002
Resigned 31 Dec 2002

STEWART, Mark Anthony

Resigned
3rd Floor, LondonW1J 6PY
Born July 1956
Director
Appointed 31 Dec 2002
Resigned 01 Apr 2012
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 April 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Gazette Notice Compulsory
25 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
19 October 2006
287Change of Registered Office
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
20 June 2003
287Change of Registered Office
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
287Change of Registered Office
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
20 August 2001
288cChange of Particulars
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
88(2)R88(2)R
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
287Change of Registered Office
Incorporation Company
26 April 1995
NEWINCIncorporation