Background WavePink WaveYellow Wave

50 ROMAN ROAD FREEHOLD LIMITED (05336761)

50 ROMAN ROAD FREEHOLD LIMITED (05336761) is an active UK company. incorporated on 19 January 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 50 ROMAN ROAD FREEHOLD LIMITED has been registered for 21 years. Current directors include ALVAREZ, Jake William, BEHARALL, Daniel Clement Luke, MAIN, Kenneth John and 1 others.

Company Number
05336761
Status
active
Type
ltd
Incorporated
19 January 2005
Age
21 years
Address
52 Burnham Street, London, E2 0JF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALVAREZ, Jake William, BEHARALL, Daniel Clement Luke, MAIN, Kenneth John, NONN, Markus Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 ROMAN ROAD FREEHOLD LIMITED

50 ROMAN ROAD FREEHOLD LIMITED is an active company incorporated on 19 January 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 50 ROMAN ROAD FREEHOLD LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05336761

LTD Company

Age

21 Years

Incorporated 19 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

52 Burnham Street London, E2 0JF,

Previous Addresses

C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 11 November 2015To: 24 November 2015
C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX
From: 6 April 2011To: 11 November 2015
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 19 January 2005To: 6 April 2011
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Oct 12
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 21
Director Joined
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ALVAREZ, Jake William

Active
Burnham Street, LondonE2 0JF
Born January 1981
Director
Appointed 31 Oct 2018

BEHARALL, Daniel Clement Luke

Active
High Road, LoughtonIG10 4LG
Born September 1969
Director
Appointed 25 Nov 2024

MAIN, Kenneth John

Active
Burnham Street, LondonE2 0JF
Born April 1963
Director
Appointed 12 Apr 2011

NONN, Markus Peter

Active
Roman Road, LondonE2 0LT
Born January 1978
Director
Appointed 31 Oct 2018

DE ZOYSA, Eleanor

Resigned
Flat 14, LondonE2 0LT
Secretary
Appointed 19 Jan 2005
Resigned 01 Jan 2008

SCHOLL, Peter

Resigned
20 Jockeys Fields, LondonWC1A 4BW
Secretary
Appointed 19 Jan 2005
Resigned 01 Oct 2007

SOUTHAM, Roger James

Resigned
238 Boardwalk Place, LondonE14 5SQ
Secretary
Appointed 01 Oct 2007
Resigned 30 Jun 2008

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 19 Dec 2012
Resigned 20 Nov 2015

STONEDALE PROPERTY MANAGEMENT LTD

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Jul 2008
Resigned 18 Dec 2012

BOLISTON, Samantha Julie

Resigned
Burnham Street, LondonE2 0JF
Born January 1967
Director
Appointed 12 Apr 2011
Resigned 01 Nov 2021

DAVIDSON, Joseph

Resigned
Flat 9 55 Shepherds Hill, LondonN6 5QP
Born June 1975
Director
Appointed 26 Mar 2007
Resigned 23 Apr 2008

DE ZOYSA, Eleanor

Resigned
Flat 14, LondonE2 0LT
Born July 1974
Director
Appointed 19 Jan 2005
Resigned 01 Oct 2007

HANSELL, Anna Louise, Dr

Resigned
Flat 30, LondonE2 0LT
Born April 1964
Director
Appointed 19 Jan 2005
Resigned 23 Apr 2008

NOWAK, Jolanta

Resigned
Kenley Road, LondonSW19 3DS
Born June 1941
Director
Appointed 23 Apr 2008
Resigned 31 Oct 2018

ROSS, Catherine, Dr

Resigned
Flat 45, LondonE2 0LT
Born April 1953
Director
Appointed 23 Apr 2008
Resigned 30 Jun 2011

STERN, Beatrice

Resigned
50 Roman Road, LondonE2 0LT
Born August 1976
Director
Appointed 23 Apr 2008
Resigned 10 Oct 2012

TURNER, Linus Page

Resigned
Flat 35, LondonE2 0LT
Born December 1976
Director
Appointed 19 Jan 2005
Resigned 13 Jun 2007
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 December 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts Amended With Made Up Date
17 November 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
30 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
287Change of Registered Office
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
88(2)R88(2)R
Accounts With Made Up Date
14 November 2007
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
287Change of Registered Office
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
20 November 2006
287Change of Registered Office
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
12 July 2005
88(2)R88(2)R
Incorporation Company
19 January 2005
NEWINCIncorporation