Background WavePink WaveYellow Wave

ROMANA PROPERTIES LIMITED (04797370)

ROMANA PROPERTIES LIMITED (04797370) is an active UK company. incorporated on 12 June 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROMANA PROPERTIES LIMITED has been registered for 22 years. Current directors include HINCHLIFFE, Adrian Scott, HINCHLIFFE, Helen Teresa.

Company Number
04797370
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HINCHLIFFE, Adrian Scott, HINCHLIFFE, Helen Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMANA PROPERTIES LIMITED

ROMANA PROPERTIES LIMITED is an active company incorporated on 12 June 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROMANA PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04797370

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ROMANA CERAMICS LIMITED
From: 12 June 2003To: 22 March 2007
Contact
Address

Lumina Park Approach Thope Park Leeds, LS15 8GB,

Previous Addresses

Project House Armley Road Leeds LS12 2DR
From: 14 July 2014To: 7 January 2022
C/O Bill Crawford Project House Armley Road Leeds LS12 2DR England
From: 22 September 2010To: 14 July 2014
European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ
From: 12 June 2003To: 22 September 2010
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 16
Director Joined
May 17
Loan Secured
Dec 17
Loan Cleared
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HINCHLIFFE, Adrian Scott

Active
Glenmay, WetherbyLS22 4HW
Secretary
Appointed 12 Jun 2003

HINCHLIFFE, Adrian Scott

Active
Glenmay, WetherbyLS22 4HW
Born June 1967
Director
Appointed 12 Jun 2003

HINCHLIFFE, Helen Teresa

Active
Park Approach, LeedsLS15 8GB
Born November 1965
Director
Appointed 01 May 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

SHUTE, Peter Neville

Resigned
Westfield House, WakefieldWF1 3RS
Born January 1940
Director
Appointed 12 Jun 2003
Resigned 13 Jul 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Jun 2003
Resigned 12 Jun 2003

Persons with significant control

1

Mr Adrian Scott Hinchliffe

Active
Park Approach, LeedsLS15 8GB
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 November 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
88(2)R88(2)R
Legacy
24 June 2003
287Change of Registered Office
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation