Background WavePink WaveYellow Wave

ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED (11823971)

ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED (11823971) is an active UK company. incorporated on 13 February 2019. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED has been registered for 7 years. Current directors include DAVIES, Alison Jayne, HAWKINS, Ralph David, HURFORD, James Morgan and 1 others.

Company Number
11823971
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2019
Age
7 years
Address
18 Badminton Road, Bristol, BS16 6BQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAVIES, Alison Jayne, HAWKINS, Ralph David, HURFORD, James Morgan, WARE, Louise Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED

ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED is an active company incorporated on 13 February 2019 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROMANSFIELD MANAGEMENT COMPANY (OKEHAMPTON) LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11823971

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

18 Badminton Road Downend Bristol, BS16 6BQ,

Previous Addresses

Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 13 February 2019To: 1 February 2022
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Aug 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BNS SERVICES LTD

Active
Badminton Road, BristolBS16 6BQ
Corporate secretary
Appointed 01 Feb 2022

DAVIES, Alison Jayne

Active
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born July 1968
Director
Appointed 01 May 2025

HAWKINS, Ralph David

Active
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born December 1963
Director
Appointed 01 May 2025

HURFORD, James Morgan

Active
Badminton Road, BristolBS16 6BQ
Born July 1966
Director
Appointed 20 Aug 2019

WARE, Louise Elizabeth

Active
Unit 1, West Point Court, Bradley StokeBS32 4PY
Born February 1969
Director
Appointed 01 May 2025

COPE, Graham Anthony

Resigned
St. Davids Park, FlintshireCH5 3RX
Secretary
Appointed 13 Feb 2019
Resigned 01 Feb 2022

COOK, Benjamin William

Resigned
St. Davids Park, FlintshireCH5 3RX
Born April 1975
Director
Appointed 28 Aug 2019
Resigned 16 Aug 2021

HAWKER, Lee

Resigned
Badminton Road, BristolBS16 6BQ
Born March 1976
Director
Appointed 20 Aug 2019
Resigned 07 Aug 2023

HOLLAND, Mark Antony

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1973
Director
Appointed 13 Jul 2023
Resigned 30 Jun 2025

JONES, Geraint Rhys

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1990
Director
Appointed 13 Jul 2023
Resigned 29 Aug 2024

PALMER, Nigel John

Resigned
Hortham Lane, BristolBS32 4JL
Born January 1966
Director
Appointed 13 Feb 2019
Resigned 19 Aug 2019

PHELPS, Robert Gary

Resigned
St. Davids Park, DeesideCH5 3RX
Born March 1973
Director
Appointed 08 Aug 2023
Resigned 13 Jun 2025

RALPH, Anthony Gareth

Resigned
St. Davids Park, DeesideCH5 3RX
Born September 1974
Director
Appointed 29 Aug 2024
Resigned 12 Dec 2025

RALPH, Anthony Gareth

Resigned
Clos Tyn Y Coed, BridgendCF32 9PQ
Born September 1974
Director
Appointed 13 Feb 2019
Resigned 20 Aug 2019

Persons with significant control

1

St. Davids Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 June 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
1 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Change To A Person With Significant Control
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Incorporation Company
13 February 2019
NEWINCIncorporation