Background WavePink WaveYellow Wave

ROEHAMPTON LANE RESIDENTS COMPANY LIMITED (06289038)

ROEHAMPTON LANE RESIDENTS COMPANY LIMITED (06289038) is an active UK company. incorporated on 21 June 2007. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. ROEHAMPTON LANE RESIDENTS COMPANY LIMITED has been registered for 18 years. Current directors include BATI, Saeed Alum, DALY, Thomas, FOX, Gordon Louis and 5 others.

Company Number
06289038
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2007
Age
18 years
Address
Middlesex House, 130 College Road, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATI, Saeed Alum, DALY, Thomas, FOX, Gordon Louis, FOY, Suzanne, MAYER, Jennifer, Dr, PRECIOUS, Paul, RUDD, Michael Peter, STAN, Andrei-Ioan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROEHAMPTON LANE RESIDENTS COMPANY LIMITED

ROEHAMPTON LANE RESIDENTS COMPANY LIMITED is an active company incorporated on 21 June 2007 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROEHAMPTON LANE RESIDENTS COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06289038

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 21 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Middlesex House, 130 College Road Harrow, HA1 1BQ,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 April 2024To: 23 March 2026
11 Queensway House Queensway New Milton Hampshire BH25 5NR England
From: 20 June 2023To: 11 April 2024
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 21 June 2007To: 20 June 2023
Timeline

59 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Apr 15
Director Left
Jun 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 18
Director Left
Jul 19
Director Left
Dec 19
Director Left
May 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Oct 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BATI, Saeed Alum

Active
College Road, HarrowHA1 1BQ
Born January 1955
Director
Appointed 04 Dec 2024

DALY, Thomas

Active
College Road, HarrowHA1 1BQ
Born November 1983
Director
Appointed 07 Jan 2025

FOX, Gordon Louis

Active
College Road, HarrowHA1 1BQ
Born May 1936
Director
Appointed 15 Mar 2017

FOY, Suzanne

Active
College Road, HarrowHA1 1BQ
Born June 1959
Director
Appointed 15 Mar 2017

MAYER, Jennifer, Dr

Active
College Road, HarrowHA1 1BQ
Born January 1986
Director
Appointed 21 Aug 2025

PRECIOUS, Paul

Active
College Road, HarrowHA1 1BQ
Born June 1967
Director
Appointed 15 Oct 2021

RUDD, Michael Peter

Active
College Road, HarrowHA1 1BQ
Born June 1976
Director
Appointed 15 Mar 2017

STAN, Andrei-Ioan

Active
College Road, HarrowHA1 1BQ
Born April 1992
Director
Appointed 27 Jun 2025

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 21 Jun 2007
Resigned 21 Aug 2009

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 21 Aug 2009
Resigned 07 Dec 2023

AJAYI, Abiodun

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1977
Director
Appointed 15 Mar 2017
Resigned 10 Jul 2019

BENTLEY, Alan Geoffrey

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1946
Director
Appointed 15 Mar 2017
Resigned 20 Jan 2022

BROOK, Jeffrey

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1950
Director
Appointed 15 Mar 2017
Resigned 05 Mar 2021

BROOK, Marion

Resigned
Whittington Road, WorcesterWR5 2ZX
Born January 1960
Director
Appointed 15 Mar 2017
Resigned 08 Mar 2021

CAMPBELL, Gregor Thomson

Resigned
Whittington Road, WorcesterWR5 2ZX
Born November 1971
Director
Appointed 23 Dec 2013
Resigned 01 Jan 2015

CAREY, Julian Timothy

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1958
Director
Appointed 15 Mar 2017
Resigned 16 Dec 2019

DAVIES, James Spencer

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1972
Director
Appointed 14 Jul 2022
Resigned 15 May 2025

DOLAN, John Anthony

Resigned
11 Queensway, New MiltonBH25 5NR
Born January 1976
Director
Appointed 13 Oct 2021
Resigned 04 Dec 2024

DONNELLY, Henry Philip

Resigned
Whittington Road, WorcesterWR5 2ZX
Born January 1987
Director
Appointed 21 Apr 2021
Resigned 02 Aug 2022

ELSY, Alexander Guy

Resigned
Broadwell Hill, Moreton In MarshGL56 0UB
Born November 1976
Director
Appointed 21 Aug 2009
Resigned 27 Jun 2011

HAY, Andrew Macphearson

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1943
Director
Appointed 15 Mar 2017
Resigned 02 Aug 2022

HUGGINS, John Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born March 1966
Director
Appointed 30 Jun 2025
Resigned 26 Nov 2025

IDRISSI, Karim

Resigned
Queensway, New MiltonBH25 5NR
Born August 1983
Director
Appointed 21 Apr 2021
Resigned 30 Sept 2023

JONES, Medwyn

Resigned
11 Queensway, New MiltonBH25 5NR
Born September 1955
Director
Appointed 15 Mar 2017
Resigned 24 Oct 2025

LOVELL, Neal

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1966
Director
Appointed 15 Mar 2017
Resigned 15 May 2025

LUCAS, Charles John

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1962
Director
Appointed 04 Jan 2010
Resigned 15 Mar 2017

MARKS, Patricia Anne

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1944
Director
Appointed 21 Apr 2021
Resigned 09 Dec 2021

MARTIN ESTRADA, Delfina

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1963
Director
Appointed 20 Jan 2025
Resigned 12 May 2025

MURRAY, Andrew William

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1956
Director
Appointed 01 Jan 2015
Resigned 15 Mar 2017

NOTTAGE, Jane Susan

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1954
Director
Appointed 15 Mar 2017
Resigned 26 May 2020

RADFORD, Kim Majorie

Resigned
Whittington Road, WorcesterWR5 2ZX
Born December 1958
Director
Appointed 15 Mar 2017
Resigned 04 Jul 2018

ROBERTS, David John

Resigned
4 Oaklands Park, Bishops StortfordCM23 2BY
Born February 1964
Director
Appointed 20 Oct 2008
Resigned 21 Aug 2009

SMAIL, Jocelyn Anne

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1954
Director
Appointed 23 Jan 2025
Resigned 24 Oct 2025

SMALLMAN, Ian Daniel

Resigned
Whittington Road, WorcesterWR5 2ZX
Born July 1972
Director
Appointed 04 Jul 2011
Resigned 24 Jan 2014
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Memorandum Articles
6 April 2017
MAMA
Resolution
6 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Resolution
21 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
21 March 2012
CC04CC04
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Corporate Director Company With Change Date
25 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Legacy
26 August 2009
287Change of Registered Office
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Incorporation Company
21 June 2007
NEWINCIncorporation