Background WavePink WaveYellow Wave

ROMANA SQUARE RESIDENTS COMPANY LIMITED (05292498)

ROMANA SQUARE RESIDENTS COMPANY LIMITED (05292498) is an active UK company. incorporated on 22 November 2004. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. ROMANA SQUARE RESIDENTS COMPANY LIMITED has been registered for 21 years. Current directors include JONES, Barry, LYNCH, Julie Ann, ROBERTS, William David and 1 others.

Company Number
05292498
Status
active
Type
ltd
Incorporated
22 November 2004
Age
21 years
Address
20a Victoria Road, Altrincham, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Barry, LYNCH, Julie Ann, ROBERTS, William David, VAIWALA, Geeta
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMANA SQUARE RESIDENTS COMPANY LIMITED

ROMANA SQUARE RESIDENTS COMPANY LIMITED is an active company incorporated on 22 November 2004 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROMANA SQUARE RESIDENTS COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05292498

LTD Company

Age

21 Years

Incorporated 22 November 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

20a Victoria Road Hale Altrincham, WA15 9AD,

Previous Addresses

Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 2 February 2022To: 3 October 2022
C/O Roger Dean & Co 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
From: 8 April 2011To: 2 February 2022
C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ England
From: 21 December 2009To: 8 April 2011
C/O Ford's Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 22 November 2004To: 21 December 2009
Timeline

33 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
May 10
Director Joined
Jun 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Jul 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 01 Oct 2022

JONES, Barry

Active
Victoria Road, AltrinchamWA15 9AD
Born February 1948
Director
Appointed 02 Jan 2024

LYNCH, Julie Ann

Active
Victoria Road, AltrinchamWA15 9AD
Born April 1950
Director
Appointed 27 Feb 2024

ROBERTS, William David

Active
36 Okehampton Crescent, SaleM33 5HR
Born January 1951
Director
Appointed 23 Aug 2007

VAIWALA, Geeta

Active
Victoria Road, AltrinchamWA15 9AD
Born September 1977
Director
Appointed 21 Nov 2023

DEAN, Roger William

Resigned
Charles Court, AltrinchamWA15 7BN
Secretary
Appointed 01 Apr 2011
Resigned 01 Aug 2015

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 22 Nov 2004
Resigned 01 Sept 2006

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 22 Nov 2004
Resigned 22 Nov 2004

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Oct 2021
Resigned 30 Sept 2022

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 31 Oct 2021

STUARTS LIMITED

Resigned
Grafton Street, AltrinchamWA14 1DU
Corporate secretary
Appointed 01 Sept 2006
Resigned 31 Mar 2011

BENN, Jason

Resigned
21 Romana Square, AltrinchamWA14 5QB
Born June 1972
Director
Appointed 23 Aug 2007
Resigned 11 Jun 2013

DRING, David Thomas

Resigned
Victoria Road, AltrinchamWA15 9AD
Born September 1940
Director
Appointed 23 Aug 2013
Resigned 24 Mar 2023

FITCH, Rebecca Marian Barbara

Resigned
Ledson Road, ManchesterM23 9GP
Born April 1992
Director
Appointed 08 Mar 2018
Resigned 20 Apr 2022

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 22 Nov 2004
Resigned 12 Sept 2007

FRASQUET GARCIA, Antonio Carlos

Resigned
100 Romana Square, AltrinchamWA14 5QG
Born September 1968
Director
Appointed 23 Aug 2007
Resigned 28 Jun 2024

HARRIS, Debra

Resigned
Charles Court, AltrinchamWA15 7BN
Born May 1964
Director
Appointed 23 Aug 2013
Resigned 18 Mar 2014

HAUSER, Stephanie Jelena

Resigned
Victoria Road, AltrinchamWA15 9AD
Born January 1983
Director
Appointed 08 Mar 2016
Resigned 24 Mar 2023

KELLY, Richard

Resigned
Romana Square, AltrinchamWA14 5QB
Born November 1983
Director
Appointed 27 Jan 2010
Resigned 01 Apr 2011

MAHON, Sandra Isobel

Resigned
Charles Court, AltrinchamWA15 7BN
Born June 1949
Director
Appointed 29 May 2012
Resigned 18 Mar 2014

MAHON, Stephen Thomas

Resigned
Charles Court, AltrinchamWA15 7BN
Born March 1960
Director
Appointed 18 Mar 2014
Resigned 23 Aug 2014

MCCALLAM, Linda

Resigned
47 Romana Square, AltrinchamWA14 5QB
Born October 1965
Director
Appointed 23 Aug 2007
Resigned 14 Jun 2013

MINARD, Paul

Resigned
Charles Court, AltrinchamWA15 7BN
Born July 1960
Director
Appointed 16 Mar 2015
Resigned 08 Mar 2016

PATEL, Rais

Resigned
Charles Court, AltrinchamWA15 7BN
Born October 1974
Director
Appointed 17 Jun 2014
Resigned 08 Mar 2018

PAYNE, Mary Eileen

Resigned
Charles Court, AltrinchamWA15 7BN
Born February 1941
Director
Appointed 23 Aug 2013
Resigned 25 Aug 2014

ROSSITER, Neil Graham

Resigned
62 Romana Square, AltrinchamWA14 5QG
Born December 1976
Director
Appointed 23 Aug 2007
Resigned 20 Jun 2013

SACHEDINA, Karim Ahmed

Resigned
Romana Square, AltrinchamWA14 5QB
Born February 1961
Director
Appointed 06 Feb 2008
Resigned 14 Aug 2014

SOUTHWORTH, Nik James

Resigned
Charles Court, AltrinchamWA15 7BN
Born August 1983
Director
Appointed 17 Jun 2014
Resigned 15 Sept 2014

WHITLOW, Christopher Mark

Resigned
Timperley, AltrinchamWA14 5QB
Born May 1960
Director
Appointed 11 Mar 2010
Resigned 01 Apr 2011

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 22 Nov 2004
Resigned 22 Nov 2004
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2009
AAAnnual Accounts
Legacy
19 January 2009
225Change of Accounting Reference Date
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363sAnnual Return (shuttle)
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
17 October 2006
287Change of Registered Office
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
88(2)R88(2)R
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
21 September 2005
225Change of Accounting Reference Date
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
287Change of Registered Office
Incorporation Company
22 November 2004
NEWINCIncorporation