Background WavePink WaveYellow Wave

219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED (05623487)

219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED (05623487) is an active UK company. incorporated on 15 November 2005. with registered office in Dagenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include AMIDI, Fatemeh, Ms., DUMBLETON, Linda, ESCOBER, Leonida and 4 others.

Company Number
05623487
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
Accounts Center, Dagenham, RM9 4NU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AMIDI, Fatemeh, Ms., DUMBLETON, Linda, ESCOBER, Leonida, GABHARI, Devinderpal, KAYE, Mark, NELSON-WILSON, Helen, ODENIRAN, Isaac
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED

219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 2005 with the registered office located in Dagenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 219-221 ROMFORD ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05623487

LTD Company

Age

20 Years

Incorporated 15 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Accounts Center 492 Gale Street Dagenham, RM9 4NU,

Previous Addresses

4 Knowl Way Elstree Borehamwood Hertfordshire WD6 3NB United Kingdom
From: 22 April 2010To: 29 April 2010
9 Campbell Road Stratford London E15 1SY
From: 15 November 2005To: 22 April 2010
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Mar 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Aug 16
Director Left
Jan 21
Director Joined
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

AMIDI, Fatemeh, Ms.

Active
Springfield Road, BromleyBR21 2LJ
Born March 1980
Director
Appointed 05 Jan 2007

DUMBLETON, Linda

Active
18 Wellington Road, LondonN7 8SQ
Born October 1966
Director
Appointed 15 Nov 2005

ESCOBER, Leonida

Active
Romford Road, LondonE7 9HG
Born August 1958
Director
Appointed 19 Feb 2024

GABHARI, Devinderpal

Active
34 Abbotsford Gardens, Woodford GreenIG8 9HW
Born May 1963
Director
Appointed 15 Nov 2005

KAYE, Mark

Active
4 Knowl Way, BorehamwoodWD6 3NB
Born November 1957
Director
Appointed 15 Nov 2005

NELSON-WILSON, Helen

Active
Hollingwood House Flat E, LondonE7 9HL
Born August 1956
Director
Appointed 15 Nov 2005

ODENIRAN, Isaac

Active
9 Campbell Road, LondonE15 1SY
Born December 1967
Director
Appointed 15 Nov 2005

ENE, Bennett

Resigned
492 Gale Street, DagenhamRM9 4NU
Secretary
Appointed 27 Feb 2010
Resigned 18 Feb 2024

KAYE, Mark

Resigned
4 Knowl Way, BorehamwoodWD6 3NB
Secretary
Appointed 15 Nov 2005
Resigned 09 May 2007

ADEL, Jonas

Resigned
Flatg, LondonE7 9HG
Born July 1975
Director
Appointed 15 Nov 2005
Resigned 26 Feb 2012

ARDALAN, Mehdi

Resigned
Romford Road, LondonE7 9HL
Born November 1969
Director
Appointed 01 Apr 2012
Resigned 14 Jan 2021

HARDY, Leonor

Resigned
Romford Road, LondonE7 9HG
Born November 1938
Director
Appointed 15 Nov 2005
Resigned 25 Jul 2016

RUNGANGA, Naniso

Resigned
22 Vambery Road, LondonSE18 3HA
Born July 1965
Director
Appointed 15 Nov 2005
Resigned 01 Dec 2011

Persons with significant control

1

Mr Mark Kaye

Active
Knowl Way, BorehamwoodWD6 3NB
Born November 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Gazette Notice Compulsory
17 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Sail Address Company
1 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
25 August 2010
AAMDAAMD
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
363aAnnual Return
Incorporation Company
15 November 2005
NEWINCIncorporation