Background WavePink WaveYellow Wave

ROMA COURT (SEVENOAKS) LIMITED (06825480)

ROMA COURT (SEVENOAKS) LIMITED (06825480) is an active UK company. incorporated on 20 February 2009. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. ROMA COURT (SEVENOAKS) LIMITED has been registered for 17 years. Current directors include DAMM, Sandy Jean Paul, FUNNELL, Paul Richard, GALLAGHER, Niall Richard Iain and 1 others.

Company Number
06825480
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2009
Age
17 years
Address
James Pilcher House, Gravesend, DA12 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAMM, Sandy Jean Paul, FUNNELL, Paul Richard, GALLAGHER, Niall Richard Iain, GRAHAM, Eileen Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMA COURT (SEVENOAKS) LIMITED

ROMA COURT (SEVENOAKS) LIMITED is an active company incorporated on 20 February 2009 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROMA COURT (SEVENOAKS) LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06825480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 20 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

James Pilcher House 49/50 Windmill Street Gravesend, DA12 1BG,

Previous Addresses

Flat 2 Roma Court 49 Bradbourne Vale Road Sevenoaks Kent TN13 3PX
From: 20 February 2009To: 22 May 2017
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Feb 16
Director Left
Jul 16
Director Left
Dec 17
Director Left
Apr 21
Director Left
Sept 21
Director Left
Apr 22
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DAMM, Sandy Jean Paul

Active
49-50 Windmill Street, GravesendDA12 1BG
Born March 1977
Director
Appointed 11 May 2015

FUNNELL, Paul Richard

Active
Little Standen Oast, BiddendenTN27 8JT
Born June 1966
Director
Appointed 20 Feb 2009

GALLAGHER, Niall Richard Iain

Active
49/50 Windmill Street, GravesendDA12 1BG
Born September 1971
Director
Appointed 31 Jan 2025

GRAHAM, Eileen Ann

Active
49 Bradbourne Vale Road, SevenoaksTN13 3PX
Born July 1947
Director
Appointed 20 Feb 2009

WALLIS, Peter Ian

Resigned
Hawthorns, SevenoaksTN15 0EA
Secretary
Appointed 20 Feb 2009
Resigned 20 Feb 2010

ACORN ESTATE MANAGEMENT

Resigned
Sherman Road, BromleyBR1 3JH
Corporate secretary
Appointed 04 Jan 2010
Resigned 31 Mar 2017

BOURNE, Paul Oswald

Resigned
Bradbourne Vale Road, SevenoaksTN13 3PX
Born February 1928
Director
Appointed 20 Feb 2009
Resigned 01 Jan 2014

BROWN, Katherine Mary

Resigned
Bradbourne Vale Rd, SevenoaksTN13 3PX
Born January 1953
Director
Appointed 20 Feb 2009
Resigned 28 Nov 2017

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 20 Feb 2009
Resigned 20 Feb 2009

EMERY, Alan James

Resigned
Bradbourne Vale Road, SevenoaksTN13 3PX
Born June 1928
Director
Appointed 20 Feb 2009
Resigned 31 Oct 2014

JACQUEL, Carine Noelle Catherine

Resigned
49/50 Windmill Street, GravesendDA12 1BG
Born April 1978
Director
Appointed 22 Jun 2015
Resigned 20 Sept 2021

PATHER, Sharmanie Dhanpalan

Resigned
Bradbourne Vale Road, SevenoaksTN13 3PX
Born June 1973
Director
Appointed 20 Feb 2009
Resigned 14 Apr 2021

RIDER, Irene Gladys

Resigned
Roma Court, SevenoaksTN13 3PX
Born August 1924
Director
Appointed 20 Feb 2009
Resigned 22 Apr 2025

STARLING, Lorna Margery Doreen

Resigned
Bradbourne Vale Road, SevenoaksTN13 3PX
Born July 1931
Director
Appointed 20 Feb 2009
Resigned 20 Aug 2015

THOM, Kenneth Robert, Reverend

Resigned
78 Marlborough Crescent, SevenoaksTN13 2HR
Born September 1954
Director
Appointed 20 Feb 2009
Resigned 08 Apr 2022

THOMSON, Ross Alexander James

Resigned
Riverhead House, SevenoaksTN13 2AP
Born April 1979
Director
Appointed 20 Feb 2009
Resigned 16 Oct 2015

TISDALL, Janet Maureen

Resigned
Bradbourne Vale Road, SevenoaksTN13 3PX
Born April 1933
Director
Appointed 20 Feb 2009
Resigned 30 Sept 2024

WALLIS, Peter Ian

Resigned
Hawthorns, SevenoaksTN15 0EA
Born August 1954
Director
Appointed 20 Feb 2009
Resigned 20 Mar 2015
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 March 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 July 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 July 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Accounts Amended With Made Up Date
14 January 2011
AAMDAAMD
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 February 2010
AP04Appointment of Corporate Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Incorporation Company
20 February 2009
NEWINCIncorporation