Background WavePink WaveYellow Wave

ROMILA HOMES LIMITED (05539654)

ROMILA HOMES LIMITED (05539654) is an active UK company. incorporated on 18 August 2005. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROMILA HOMES LIMITED has been registered for 20 years. Current directors include KHAN, Shaukat Zaman.

Company Number
05539654
Status
active
Type
ltd
Incorporated
18 August 2005
Age
20 years
Address
Trust House C/O Isaacs, Bradford, BD1 5LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHAN, Shaukat Zaman
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMILA HOMES LIMITED

ROMILA HOMES LIMITED is an active company incorporated on 18 August 2005 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROMILA HOMES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05539654

LTD Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford, BD1 5LL,

Previous Addresses

Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England
From: 14 October 2016To: 21 October 2020
Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH
From: 7 January 2010To: 14 October 2016
4 Granby Street Bradford West Yorkshire BD4 7AL
From: 18 August 2005To: 7 January 2010
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Aug 12
Director Left
Aug 12
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
May 18
Loan Cleared
Feb 19
Loan Secured
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KHAN, Shaukat Zaman

Active
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Born September 1971
Director
Appointed 31 Aug 2005

AZIZ, Khalid

Resigned
81 Sydenham Place, BradfordBD3 0LA
Secretary
Appointed 08 Nov 2005
Resigned 30 Jun 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Aug 2005
Resigned 18 Aug 2005

MAHMOOD, Nasir

Resigned
17 Grantham Road, BradfordBD7 1RQ
Born August 1973
Director
Appointed 22 Nov 2005
Resigned 30 Jun 2012

SHAH, Hussain

Resigned
10 Undercliffe Lane, BradfordBD3 0DW
Born May 1970
Director
Appointed 22 Nov 2005
Resigned 30 Jun 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Aug 2005
Resigned 18 Aug 2005

Persons with significant control

1

Mr Shaukat Zaman Khan

Active
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
13 February 2009
287Change of Registered Office
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Legacy
15 December 2008
395Particulars of Mortgage or Charge
Legacy
8 September 2008
363aAnnual Return
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
10 November 2006
88(2)R88(2)R
Legacy
13 September 2006
363aAnnual Return
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2005
88(2)R88(2)R
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
88(2)R88(2)R
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Incorporation Company
18 August 2005
NEWINCIncorporation