Background WavePink WaveYellow Wave

MARKET PLACE ROMFORD MANAGEMENT COMPANY LIMITED (05210284)

MARKET PLACE ROMFORD MANAGEMENT COMPANY LIMITED (05210284) is an active UK company. incorporated on 19 August 2004. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARKET PLACE ROMFORD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include SUNNUCKS, William D'Urban.

Company Number
05210284
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
Romford Shopping Hall, Romford, RM1 3AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SUNNUCKS, William D'Urban
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET PLACE ROMFORD MANAGEMENT COMPANY LIMITED

MARKET PLACE ROMFORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 August 2004 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARKET PLACE ROMFORD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05210284

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Romford Shopping Hall 43 Market Place Romford, RM1 3AB,

Previous Addresses

Heath House Princes Mews Royston Hertfordshire SG8 9RT United Kingdom
From: 5 July 2010To: 26 July 2013
, Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire, SG9 9NL
From: 19 August 2004To: 5 July 2010
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARKER, Shaun

Active
43 Market Place, RomfordRM1 3AB
Secretary
Appointed 11 Jan 2018

SUNNUCKS, William D'Urban

Active
East Gores Road, ColchesterCO6 1RZ
Born August 1956
Director
Appointed 09 Jul 2013

CARTER, Darren

Resigned
43 Market Place, RomfordRM1 3AB
Secretary
Appointed 10 Mar 2016
Resigned 11 Jan 2018

LEWIS, Nigel

Resigned
Warden Street, BiggleswadeSG18 9LR
Secretary
Appointed 19 Aug 2004
Resigned 21 Jul 2006

ROBINSON, Mark Oliver Charles

Resigned
5 Mallow Walk, RoystonSG8 9NF
Secretary
Appointed 21 Jul 2006
Resigned 09 Jul 2013

STOTT, David

Resigned
43 Market Place, RomfordRM1 3AB
Secretary
Appointed 17 Jul 2013
Resigned 24 Feb 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 19 Aug 2004

BARNETT, Robert Adrian

Resigned
Brindley Place, BirminghamB1 2JB
Born May 1954
Director
Appointed 04 Jan 2010
Resigned 09 Jul 2013

DEVILLE, Alan Charles

Resigned
Peasfield Barn, BuntingfordSG9 9NL
Born January 1955
Director
Appointed 19 Aug 2004
Resigned 04 Jan 2010

KNOTT, Lawrence Alan

Resigned
Meadow Lane, ColchesterCO5 8AB
Born May 1942
Director
Appointed 09 Jul 2013
Resigned 22 Jun 2024

LEWIS, Nigel

Resigned
Warden Street, BiggleswadeSG18 9LR
Born December 1955
Director
Appointed 19 Aug 2004
Resigned 04 Jan 2010

THOMPSON, Clive Robert

Resigned
Woodham House, Much HadhamSG10 6BY
Born February 1945
Director
Appointed 24 Feb 2009
Resigned 04 Jan 2010

Persons with significant control

1

Market Place, RomfordRM1 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Gazette Filings Brought Up To Date
20 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
18 December 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Administrative Restoration Company
11 August 2011
RT01RT01
Gazette Dissolved Compulsary
29 March 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Resolution
15 January 2010
RESOLUTIONSResolutions
Gazette Notice Compulsary
15 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 September 2009
287Change of Registered Office
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
11 November 2008
225Change of Accounting Reference Date
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
14 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
9 September 2005
287Change of Registered Office
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
27 August 2004
288bResignation of Director or Secretary
Incorporation Company
19 August 2004
NEWINCIncorporation