Background WavePink WaveYellow Wave

ROMNEY MARSH COMMUNITY CHURCH (03719704)

ROMNEY MARSH COMMUNITY CHURCH (03719704) is an active UK company. incorporated on 25 February 1999. with registered office in New Romney. 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. ROMNEY MARSH COMMUNITY CHURCH has been registered for 27 years. Current directors include BARRATT, Nicholas Peter, KING, Paul Stephen, MORRELL, Keren Elizabeth.

Company Number
03719704
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 1999
Age
27 years
Address
The Centre, New Romney, TN28 8DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRATT, Nicholas Peter, KING, Paul Stephen, MORRELL, Keren Elizabeth
SIC Codes
68209, 94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMNEY MARSH COMMUNITY CHURCH

ROMNEY MARSH COMMUNITY CHURCH is an active company incorporated on 25 February 1999 with the registered office located in New Romney. 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. ROMNEY MARSH COMMUNITY CHURCH was registered 27 years ago.(SIC: 68209, 94910)

Status

active

Active since 27 years ago

Company No

03719704

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 25 February 1999

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 31 December 2025 (3 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

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ROMNEY MARSH CHRISTIAN FELLOWSHIP
From: 25 February 1999To: 10 October 2011
Contact
Address

The Centre North Street New Romney, TN28 8DW,

Timeline

10 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

KING, Paul Stephen

Active
Clarehaven, Westenhanger HytheCT21 4HT
Secretary
Appointed 07 Mar 2003

BARRATT, Nicholas Peter

Active
The Centre, New RomneyTN28 8DW
Born July 1955
Director
Appointed 15 Sept 2012

KING, Paul Stephen

Active
Clarehaven, Westenhanger HytheCT21 4HT
Born April 1964
Director
Appointed 28 Nov 2007

MORRELL, Keren Elizabeth

Active
The Centre, New RomneyTN28 8DW
Born August 1963
Director
Appointed 22 Feb 2018

FRANCIS, Karen Elaine

Resigned
7 Baldwin Road, New RomneyTN28 8PA
Secretary
Appointed 25 Feb 1999
Resigned 07 Mar 2003

BARRATT, Nicholas Peter

Resigned
Rivers, New RomneyTN28 8HQ
Born July 1955
Director
Appointed 19 Mar 2003
Resigned 08 Dec 2003

BARRATT, Nicholas Peter

Resigned
Rivers, New RomneyTN28 8HQ
Born July 1955
Director
Appointed 21 Sept 2001
Resigned 26 Nov 2002

CLARK, Susan Linda

Resigned
9 Gloucester Mews, New RomneyTN28 8XQ
Born April 1958
Director
Appointed 08 Dec 2003
Resigned 27 Jun 2008

COX, David Edwin

Resigned
Avonlea, New RomneyTN28 8DT
Born May 1938
Director
Appointed 21 Sept 2001
Resigned 15 Sept 2012

FRANCIS, Karen Elaine

Resigned
7 Baldwin Road, New RomneyTN28 8PA
Born February 1957
Director
Appointed 25 Feb 1999
Resigned 07 Mar 2003

JACKSON, Mary Elizabeth

Resigned
The Centre, New RomneyTN28 8DW
Born November 1945
Director
Appointed 15 Sept 2012
Resigned 15 Oct 2017

KING, Paul Stephen

Resigned
Clarehaven, Westenhanger HytheCT21 4HT
Born April 1964
Director
Appointed 25 Feb 1999
Resigned 31 Jan 2006

PROVINCE, David Walter

Resigned
Cotswold, New RomneyTN28 8DT
Born April 1935
Director
Appointed 29 Mar 2004
Resigned 15 Sept 2012

ROWE, Philip Edward

Resigned
The Manse Sussex Road, New RomneyTN28 8EG
Born July 1954
Director
Appointed 25 Feb 1999
Resigned 08 Dec 2003

STREATHER, Bruce Godfrey

Resigned
The Centre, New RomneyTN28 8DW
Born June 1946
Director
Appointed 15 Sept 2012
Resigned 14 May 2022

WARREN, David Edward

Resigned
Netherstone, LittlestoneTN28 8QT
Born November 1951
Director
Appointed 08 Dec 2003
Resigned 15 Sept 2012

Persons with significant control

2

Mr Nicholas Peter Barratt

Active
The Centre, New RomneyTN28 8DW
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Stephen King

Active
The Centre, New RomneyTN28 8DW
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Resolution
3 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 February 2013
AR01AR01
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Resolution
25 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 October 2011
MISCMISC
Resolution
29 September 2011
RESOLUTIONSResolutions
Change Of Name Notice
29 September 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
287Change of Registered Office
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
395Particulars of Mortgage or Charge
Legacy
31 March 1999
225Change of Accounting Reference Date
Incorporation Company
25 February 1999
NEWINCIncorporation