Romansleigh Developments Limited

DataGardener
in administration
Micro

Romansleigh Developments Limited

09906141Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

08/12/2015

Company Age

10 years

Directors

2

Employees

SIC Code

55300

Risk

not scored

Company Overview

Registration, classification & business activity

Romansleigh Developments Limited (09906141) is a private limited with share capital incorporated on 08/12/2015 (10 years old) and registered in london, EC2V7AB. The company operates under SIC code 55300 - recreational vehicle parks, trailer parks and camping grounds.

Private Limited With Share Capital
SIC: 55300
Micro
Incorporated 08/12/2015
EC2V7AB

Financial Overview

Total Assets

£5.80M

Liabilities

£3.51M

Net Assets

£2.30M

Cash

£10.4K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

67
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:04-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-04-2024
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:23-03-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-10-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:04-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2023
Memorandum Articles
Category:Incorporation
Date:26-06-2023
Resolution
Category:Resolution
Date:26-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2021
Memorandum Articles
Category:Incorporation
Date:05-01-2021
Resolution
Category:Resolution
Date:05-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:02-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2016
Incorporation Company
Category:Incorporation
Date:08-12-2015

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date20/03/2023
Filing Date24/12/2021
Latest Accounts31/12/2020

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered

Contact

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB