Roman Rentals 012 Limited

  • Active
  • Incorporated on 9 Jan 1989

Reg Address: Leys Cottage, Bix, Henley RG9 6BY, England

Company Classifications:
70100 - Activities of head offices
41100 - Development of building projects


  • Summary The company with name "Roman Rentals 012 Limited" is a ltd and located in Leys Cottage, Bix, Henley RG9 6BY. Roman Rentals 012 Limited is currently in active status and it was incorporated on 9 Jan 1989 (35 years 8 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Roman Rentals 012 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alan James Clisby Secretary 18 Jul 2016 British Active
2 Nicholas John Stephen Randall Secretary 7 Apr 2014 - Resigned
1 May 2017
3 EDMUND GIBBS COMPANY SECRETARIAL SERVICES LTD Corporate Secretary 1 May 2009 - Resigned
7 Apr 2014
4 John Douglas Codling Director 1 Nov 2004 British Active
5 Nicholas John Saunders Secretary 24 Oct 2002 - Resigned
1 May 2009
6 Nicholas John Stephen Randall Director 23 Dec 1997 British Active
7 Sarah Alexis Shilcof Secretary 22 Dec 1997 - Resigned
24 Oct 2002
8 Sarah Alexis Shilcof Director 22 Dec 1997 - Resigned
31 Dec 2002
9 David John Richard Farrant Director 8 Jan 1997 British Resigned
6 Nov 1997
10 Charles Bruce Farquharson Lawson Director 8 Jan 1997 - Resigned
5 Dec 1997
11 Brian Gordon Woodward Director 8 Jan 1997 British Resigned
22 Dec 1997
12 Ronald Green Secretary 8 Jan 1997 - Resigned
22 Dec 1997
13 Andrew John Bruckland Director 10 Dec 1992 British Resigned
30 Jan 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Nicholas John Stephen Randall
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Roman Rentals 012 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Unaudited Abridged 12 Jun 2024 Download PDF
2 Accounts - Unaudited Abridged 16 Sep 2022 Download PDF
3 Accounts - Unaudited Abridged 22 Apr 2021 Download PDF
4 Confirmation Statement - Updates 12 Jan 2021 Download PDF
4 Pages
5 Accounts - Unaudited Abridged 4 Jun 2020 Download PDF
7 Pages
6 Confirmation Statement - Updates 17 Jan 2020 Download PDF
4 Pages
7 Accounts - Unaudited Abridged 10 Sep 2019 Download PDF
7 Pages
8 Confirmation Statement - No Updates 14 Jan 2019 Download PDF
3 Pages
9 Accounts - Unaudited Abridged 21 Sep 2018 Download PDF
7 Pages
10 Confirmation Statement - No Updates 7 Jan 2018 Download PDF
3 Pages
11 Accounts - Total Exemption Full 29 Sep 2017 Download PDF
6 Pages
12 Officers - Termination Secretary Company With Name Termination Date 3 May 2017 Download PDF
1 Pages
13 Confirmation Statement - Updates 30 Jan 2017 Download PDF
5 Pages
14 Accounts - Total Exemption Small 26 Sep 2016 Download PDF
6 Pages
15 Officers - Appoint Person Secretary Company With Name Date 19 Jul 2016 Download PDF
2 Pages
16 Miscellaneous - Legacy 1 Jul 2016 Download PDF
17 Address - Change Registered Office Company With Date Old New 27 Jun 2016 Download PDF
1 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2016 Download PDF
4 Pages
19 Accounts - Total Exemption Small 4 Oct 2015 Download PDF
5 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2015 Download PDF
4 Pages
21 Accounts - Total Exemption Small 2 Oct 2014 Download PDF
5 Pages
22 Officers - Appoint Person Secretary Company With Name 7 Jul 2014 Download PDF
2 Pages
23 Officers - Termination Secretary Company With Name 27 Jun 2014 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2014 Download PDF
4 Pages
25 Accounts - Total Exemption Small 26 Sep 2013 Download PDF
4 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2013 Download PDF
4 Pages
27 Accounts - Small 1 Oct 2012 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2012 Download PDF
4 Pages
29 Accounts - Small 5 Oct 2011 Download PDF
6 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2011 Download PDF
4 Pages
31 Capital - Return Purchase Own Shares 1 Feb 2011 Download PDF
3 Pages
32 Accounts - Full 23 Jul 2010 Download PDF
11 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2010 Download PDF
5 Pages
34 Address - Change Registered Office Company With Date Old 29 Mar 2010 Download PDF
1 Pages
35 Address - Change Registered Office Company With Date Old 29 Mar 2010 Download PDF
1 Pages
36 Officers - Change Person Director Company With Change Date 29 Mar 2010 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 29 Mar 2010 Download PDF
2 Pages
38 Accounts - Full 2 Nov 2009 Download PDF
14 Pages
39 Resolution 23 Jul 2009 Download PDF
11 Pages
40 Capital - Legacy 23 Jul 2009 Download PDF
1 Pages
41 Capital - Legacy 9 Jul 2009 Download PDF
2 Pages
42 Capital - Legacy 9 Jul 2009 Download PDF
2 Pages
43 Miscellaneous 30 Jun 2009 Download PDF
1 Pages
44 Miscellaneous 30 Jun 2009 Download PDF
1 Pages
45 Officers - Legacy 20 May 2009 Download PDF
1 Pages
46 Gazette - Filings Brought Up To Date 20 May 2009 Download PDF
1 Pages
47 Officers - Legacy 20 May 2009 Download PDF
1 Pages
48 Annual Return - Legacy 19 May 2009 Download PDF
6 Pages
49 Resolution 13 May 2009 Download PDF
1 Pages
50 Gazette - Notice Compulsary 12 May 2009 Download PDF
1 Pages
51 Accounts - Full 2 Nov 2008 Download PDF
14 Pages
52 Accounts - Full 17 Jan 2008 Download PDF
13 Pages
53 Annual Return - Legacy 15 Jan 2008 Download PDF
3 Pages
54 Annual Return - Legacy 9 Feb 2007 Download PDF
7 Pages
55 Accounts - Small 17 Jan 2007 Download PDF
7 Pages
56 Annual Return - Legacy 19 Dec 2006 Download PDF
7 Pages
57 Resolution 15 Nov 2006 Download PDF
1 Pages
58 Resolution 15 Nov 2006 Download PDF
59 Capital - Legacy 15 Nov 2006 Download PDF
2 Pages
60 Capital - Legacy 15 Nov 2006 Download PDF
1 Pages
61 Annual Return - Legacy 18 Jan 2006 Download PDF
7 Pages
62 Accounts - Full 8 Nov 2005 Download PDF
13 Pages
63 Mortgage - Legacy 28 Sep 2005 Download PDF
8 Pages
64 Annual Return - Legacy 10 May 2005 Download PDF
7 Pages
65 Capital - Legacy 29 Dec 2004 Download PDF
2 Pages
66 Resolution 9 Dec 2004 Download PDF
1 Pages
67 Officers - Legacy 17 Nov 2004 Download PDF
2 Pages
68 Accounts - Full 29 Oct 2004 Download PDF
12 Pages
69 Annual Return - Legacy 27 Jan 2004 Download PDF
6 Pages
70 Accounts - Small 13 Nov 2003 Download PDF
5 Pages
71 Officers - Legacy 8 Feb 2003 Download PDF
1 Pages
72 Annual Return - Legacy 8 Feb 2003 Download PDF
7 Pages
73 Officers - Legacy 20 Nov 2002 Download PDF
1 Pages
74 Officers - Legacy 20 Nov 2002 Download PDF
1 Pages
75 Accounts - Small 5 Nov 2002 Download PDF
5 Pages
76 Address - Legacy 21 Aug 2002 Download PDF
1 Pages
77 Annual Return - Legacy 3 Apr 2002 Download PDF
6 Pages
78 Accounts - Full 29 Oct 2001 Download PDF
9 Pages
79 Annual Return - Legacy 1 May 2001 Download PDF
6 Pages
80 Accounts - Small 6 Sep 2000 Download PDF
6 Pages
81 Accounts - Full 22 Feb 2000 Download PDF
14 Pages
82 Gazette - Filings Brought Up To Date 8 Feb 2000 Download PDF
1 Pages
83 Annual Return - Legacy 2 Feb 2000 Download PDF
6 Pages
84 Accounts - Legacy 2 Feb 2000 Download PDF
1 Pages
85 Gazette - Notice Compulsary 25 Jan 2000 Download PDF
1 Pages
86 Auditors - Resignation Company 25 May 1999 Download PDF
1 Pages
87 Address - Legacy 20 Oct 1998 Download PDF
1 Pages
88 Accounts - Full 28 Sep 1998 Download PDF
14 Pages
89 Resolution 1 Jun 1998 Download PDF
2 Pages
90 Incorporation - Re Registration Memorandum Articles 1 Jun 1998 Download PDF
18 Pages
91 Reregistration - Legacy 1 Jun 1998 Download PDF
1 Pages
92 Change Of Name - Certificate Re Registration Public Limited Company To Private 1 Jun 1998 Download PDF
1 Pages
93 Annual Return - Legacy 20 May 1998 Download PDF
6 Pages
94 Officers - Legacy 20 May 1998 Download PDF
2 Pages
95 Address - Legacy 23 Apr 1998 Download PDF
1 Pages
96 Officers - Legacy 23 Apr 1998 Download PDF
2 Pages
97 Officers - Legacy 18 Apr 1998 Download PDF
1 Pages
98 Officers - Legacy 18 Apr 1998 Download PDF
1 Pages
99 Officers - Legacy 18 Apr 1998 Download PDF
1 Pages
100 Officers - Legacy 19 Feb 1998 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Micrima Limited
Mutual People: Nicholas John Stephen Randall
Active
2 Chelverton Uk Dividend Trust Plc
Mutual People: Nicholas John Stephen Randall
Active
3 Labminds Ltd
Mutual People: Nicholas John Stephen Randall
dissolved
4 Midshires Business Park Management Limited
Mutual People: Nicholas John Stephen Randall , John Douglas Codling
Active
5 Portrait Software Limited
Mutual People: Nicholas John Stephen Randall
Active
6 Portrait Software International Limited
Mutual People: Nicholas John Stephen Randall
Liquidation
7 Onelan Limited
Mutual People: Nicholas John Stephen Randall
Active
8 Cherwell House Residents Limited
Mutual People: Nicholas John Stephen Randall
Active
9 Hofmann Holdings Limited
Mutual People: Nicholas John Stephen Randall , John Douglas Codling
Active
10 Hofmanns Henley Limited
Mutual People: Nicholas John Stephen Randall
Active
11 Peerland House Management Limited
Mutual People: Nicholas John Stephen Randall
Active
12 Aceaxis Limited
Mutual People: Nicholas John Stephen Randall
Active
13 Impendium Systems Ltd
Mutual People: Nicholas John Stephen Randall
dissolved
14 Brd Marlow Developments Ltd
Mutual People: Nicholas John Stephen Randall
dissolved
15 John Codling Consultant Limited
Mutual People: John Douglas Codling
Active
16 Dunas 518 Limited
Mutual People: John Douglas Codling
Active
17 B. North & Sons (West Wycombe) Limited
Mutual People: John Douglas Codling
Active
18 The Air Group Limited
Mutual People: John Douglas Codling
Active
19 Gibbons And Tilbury Limited
Mutual People: John Douglas Codling
dissolved
20 Pincroft Limited
Mutual People: Alan James Clisby
Active