Background WavePink WaveYellow Wave

ROMANS WALK WEBHEATH MANAGEMENT COMPANY LIMITED (11420161)

ROMANS WALK WEBHEATH MANAGEMENT COMPANY LIMITED (11420161) is an active UK company. incorporated on 18 June 2018. with registered office in Ewloe. The company operates in the Real Estate Activities sector, engaged in residents property management. ROMANS WALK WEBHEATH MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CARTWRIGHT, Elaine Teresa, ROBSON, Laura, SHAW, Paul Andrew.

Company Number
11420161
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2018
Age
7 years
Address
Redrow House, Ewloe, CH5 3RX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTWRIGHT, Elaine Teresa, ROBSON, Laura, SHAW, Paul Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMANS WALK WEBHEATH MANAGEMENT COMPANY LIMITED

ROMANS WALK WEBHEATH MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Ewloe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROMANS WALK WEBHEATH MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11420161

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 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 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Redrow House St. Davids Park Ewloe, CH5 3RX,

Timeline

12 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
May 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARTWRIGHT, Elaine Teresa

Active
St. Davids Park, EwloeCH5 3RX
Born March 1963
Director
Appointed 03 Apr 2020

ROBSON, Laura

Active
St. Davids Park, DeesideCH5 3RX
Born January 1985
Director
Appointed 30 Jan 2023

SHAW, Paul Andrew

Active
St. Davids Park, DeesideCH5 3RX
Born October 1969
Director
Appointed 14 Mar 2023

CHEAL, Danny James

Resigned
St. Davids Park, EwloeCH5 3RX
Born October 1977
Director
Appointed 18 Jun 2018
Resigned 11 Dec 2018

HANKIN, Gareth John

Resigned
St. Davids Park, EwloeCH5 3RX
Born October 1979
Director
Appointed 06 Jan 2022
Resigned 30 Jan 2023

MARSH, Mark Frederick James David

Resigned
St. Davids Park, EwloeCH5 3RX
Born April 1970
Director
Appointed 18 Jun 2018
Resigned 18 Jan 2022

MICKLEWRIGHT, Graham

Resigned
St. Davids Park, EwloeCH5 3RX
Born March 1962
Director
Appointed 18 Jun 2018
Resigned 03 Apr 2020

TURNBULL, Pauline Anne

Resigned
St. Davids Park, EwloeCH5 3RX
Born November 1952
Director
Appointed 18 Jun 2018
Resigned 14 Jan 2020

WILSON, Robert Paul

Resigned
St. Davids Park, EwloeCH5 3RX
Born April 1960
Director
Appointed 29 Jan 2020
Resigned 15 May 2023

Persons with significant control

1

St. Davids Park, Flintshire

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Incorporation Company
18 June 2018
NEWINCIncorporation