Background WavePink WaveYellow Wave

ROMAN HEIGHTS RESIDENTS LIMITED (04863820)

ROMAN HEIGHTS RESIDENTS LIMITED (04863820) is an active UK company. incorporated on 12 August 2003. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. ROMAN HEIGHTS RESIDENTS LIMITED has been registered for 22 years. Current directors include RICH, Jeremy Charles.

Company Number
04863820
Status
active
Type
ltd
Incorporated
12 August 2003
Age
22 years
Address
Abbotts House, Watford, WD17 2FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICH, Jeremy Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMAN HEIGHTS RESIDENTS LIMITED

ROMAN HEIGHTS RESIDENTS LIMITED is an active company incorporated on 12 August 2003 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROMAN HEIGHTS RESIDENTS LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04863820

LTD Company

Age

22 Years

Incorporated 12 August 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Abbotts House Lower High Street Watford, WD17 2FF,

Previous Addresses

82 Snakes Lane East Woodford Green Essex IG8 7QQ
From: 12 August 2003To: 7 March 2014
Timeline

24 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Feb 13
Director Left
Aug 13
Director Left
Feb 14
Director Left
Mar 14
Director Left
Dec 15
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
Sept 20
Director Left
Oct 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

RUMBALL SEDGWICK BLOCK MANAGEMENT

Active
Lower High Street, WatfordWD17 2FF
Corporate secretary
Appointed 01 Jan 2015

RICH, Jeremy Charles

Active
Lower High Street, WatfordWD17 2FF
Born November 1963
Director
Appointed 02 Mar 2026

BOXALL, Mary Elizabeth

Resigned
86 Lavender Crescent, St. AlbansAL3 5PJ
Secretary
Appointed 26 Jan 2008
Resigned 31 Jan 2009

COOMBS, Steven Mark

Resigned
1 Beadnell Close, BanburyOX16 9AQ
Secretary
Appointed 03 Jun 2004
Resigned 15 Nov 2005

GRIFFITH, Christopher Mark

Resigned
9 Lavender Crescent, St. AlbansAL3 5PJ
Secretary
Appointed 26 Nov 2005
Resigned 26 Jan 2008

KITCHIN, David Charles Clark

Resigned
21 Lavender Crescent, St AlbansAL3 5PJ
Secretary
Appointed 01 Feb 2009
Resigned 21 May 2012

OLIVER, Michael Richard

Resigned
22 Walford Place, ChelmsfordCM2 6PG
Secretary
Appointed 12 Aug 2003
Resigned 03 Jun 2004

THURSTON, David Eric

Resigned
Lavender Crescent, St AlbansAL3 5PJ
Secretary
Appointed 21 May 2012
Resigned 01 Mar 2014

BOXALL, Mary Elizabeth

Resigned
86 Lavender Crescent, St. AlbansAL3 5PJ
Born July 1935
Director
Appointed 15 Nov 2005
Resigned 28 Jan 2014

CHIN, Philip Lapsung

Resigned
Lower High Street, WatfordWD17 2FF
Born May 1986
Director
Appointed 06 Feb 2017
Resigned 26 Oct 2020

COOMBS, Steven Mark

Resigned
1 Beadnell Close, BanburyOX16 9AQ
Born August 1964
Director
Appointed 12 Aug 2003
Resigned 15 Nov 2005

DWIGHT, Robert Andrew

Resigned
Lavender Crescent, St. AlbansAL3 5PJ
Born June 1965
Director
Appointed 24 Mar 2010
Resigned 21 May 2012

ELENIN, Haussam Hassan Sidahmed Ali Abou, Dr.

Resigned
Lavender Crescent, St AlbansAL3 5PJ
Born April 1962
Director
Appointed 07 Jan 2008
Resigned 31 Jan 2009

GRIFFITH, Christopher Mark

Resigned
9 Lavender Crescent, St. AlbansAL3 5PJ
Born April 1975
Director
Appointed 15 Nov 2005
Resigned 26 Jan 2008

HOPKINS, Mark Steven

Resigned
17 Manor Road, Bishops StortfordCM23 5HU
Born November 1964
Director
Appointed 12 Aug 2003
Resigned 15 Nov 2005

HOPKINSON, Nicholas Daniel

Resigned
Lavender Crescent, St AlbansAL3 5PJ
Born December 1949
Director
Appointed 27 Jan 2008
Resigned 31 Jan 2009

JONES, Philip Simon

Resigned
Lower High Street, WatfordWD17 2FF
Born July 1983
Director
Appointed 22 Apr 2012
Resigned 16 Sept 2020

MAN, Eileen Yuk Yee

Resigned
Lavender Crescent, St AlbansAL3 5PJ
Born May 1974
Director
Appointed 01 Feb 2009
Resigned 24 Mar 2010

PATERSON, Stuart James Holm

Resigned
7 Lavender Crescent, St. AlbansAL3 5PJ
Born August 1974
Director
Appointed 15 Nov 2005
Resigned 07 Sept 2007

RICH, Jeremy Charles

Resigned
Lower High Street, WatfordWD17 2FF
Born November 1963
Director
Appointed 15 Mar 2022
Resigned 25 Apr 2022

SCOTT, Ann Louisa

Resigned
Lavender Crescent, St. AlbansAL3 5PJ
Born February 1971
Director
Appointed 24 Mar 2010
Resigned 08 Dec 2011

THURSTON, David Eric

Resigned
Lower High Street, WatfordWD17 2FF
Born April 1969
Director
Appointed 28 Feb 2018
Resigned 14 Mar 2022

THURSTON, David Eric

Resigned
94 Lavender Crescent, St. AlbansAL3 5QB
Born April 1969
Director
Appointed 01 Feb 2009
Resigned 24 Mar 2010

THURSTON, Kristina Briony

Resigned
Lower High Street, WatfordWD17 2FF
Born September 1987
Director
Appointed 25 Apr 2022
Resigned 02 Mar 2026

WRIGHT, Vanessa

Resigned
Lavender Crescent, St AlbansAL3 5PJ
Born June 1972
Director
Appointed 22 Apr 2012
Resigned 17 Dec 2015

WU, Yatsun

Resigned
Lower High Street, WatfordWD17 2FF
Born May 1970
Director
Appointed 16 Jan 2013
Resigned 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 March 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 April 2016
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
27 January 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
287Change of Registered Office
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
88(2)R88(2)R
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Incorporation Company
12 August 2003
NEWINCIncorporation