Background WavePink WaveYellow Wave

ROMNEY MEADOWS MANAGEMENT COMPANY LIMITED (13953923)

ROMNEY MEADOWS MANAGEMENT COMPANY LIMITED (13953923) is an active UK company. incorporated on 4 March 2022. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ROMNEY MEADOWS MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include COLLINS, Adam John, WESTWOOD, Matthew Frederic.

Company Number
13953923
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2022
Age
4 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Adam John, WESTWOOD, Matthew Frederic
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMNEY MEADOWS MANAGEMENT COMPANY LIMITED

ROMNEY MEADOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 March 2022 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROMNEY MEADOWS MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13953923

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 4 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB United Kingdom
From: 4 March 2022To: 11 December 2024
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Jun 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 10 Dec 2024

COLLINS, Adam John

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1994
Director
Appointed 01 Nov 2025

WESTWOOD, Matthew Frederic

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1990
Director
Appointed 27 Sept 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 04 Mar 2022
Resigned 09 Dec 2024

GIBBINS, Jamie

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born April 1971
Director
Appointed 04 Mar 2022
Resigned 24 Jun 2022

SIMMONS, Luke Timothy

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born March 1967
Director
Appointed 04 Mar 2022
Resigned 27 Sept 2024

Persons with significant control

1

West Haddon Road, NorthamptonNN6 8FB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Incorporation Company
4 March 2022
NEWINCIncorporation