Background WavePink WaveYellow Wave

ROMAN ROAD PROPERTIES LIMITED (09635443)

ROMAN ROAD PROPERTIES LIMITED (09635443) is an active UK company. incorporated on 11 June 2015. with registered office in Ingatestone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROMAN ROAD PROPERTIES LIMITED has been registered for 10 years. Current directors include PAYNE, Alexander Richard, TOUKAN, Khalil Farouk Khalil.

Company Number
09635443
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
46-54 High Street, Ingatestone, CM4 9DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PAYNE, Alexander Richard, TOUKAN, Khalil Farouk Khalil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMAN ROAD PROPERTIES LIMITED

ROMAN ROAD PROPERTIES LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Ingatestone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROMAN ROAD PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09635443

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

46-54 High Street Ingatestone, CM4 9DW,

Previous Addresses

The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 11 June 2015To: 24 April 2016
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PAYNE, Alexander Richard

Active
Hartland Road, LondonNW6 6BH
Born January 1971
Director
Appointed 15 Jun 2015

TOUKAN, Khalil Farouk Khalil

Active
Plot 10, Villa 701
Born May 1971
Director
Appointed 11 Jun 2015

Persons with significant control

1

Khalil Farouk Khalil Toukan

Active
High Street, IngatestoneCM4 9DW
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Incorporation Company
11 June 2015
NEWINCIncorporation