ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

516 Romney House Limited

516 Romney House Limited is an active company incorporated on 15 March 2006 with the registered office located in Northwood, Hertfordshire. 516 Romney House Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05744483
Private limited company
Age
19 years
Incorporated 15 March 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (8 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
3 The Lee
Northwood
Middlesex
HA6 3HT
Same address for the past 16 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1941
Secretary • British
Dr Elisabeth Eunice Peregrine
PSC • British • Lives in England • Born in Jan 1969
Beverley Jane Gibson
PSC • British • Lives in Italy • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Lee Residents Association Limited
Ian David Shearer Gibson is a mutual person.
Active
Ian Gibson Services (London) Limited
Ian David Shearer Gibson is a mutual person.
Active
Rosefund Limited
Janice Gibson and Ian David Shearer Gibson are mutual people.
Dissolved
Galliard Services London Limited
Ian David Shearer Gibson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£557.23K
Increased by £1.03K (0%)
Total Liabilities
-£493.52K
Increased by £18.51K (+4%)
Net Assets
£63.71K
Decreased by £17.48K (-22%)
Debt Ratio (%)
89%
Increased by 3.16% (+4%)
Latest Activity
Micro Accounts Submitted
8 Months Ago on 7 Mar 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Beverley Jane Gibson (PSC) Appointed
8 Months Ago on 1 Mar 2025
Elisabeth Eunice Peregrine (PSC) Appointed
8 Months Ago on 1 Mar 2025
Ian David Shearer Gibson (PSC) Resigned
8 Months Ago on 1 Mar 2025
Janice Gibson Resigned
8 Months Ago on 1 Mar 2025
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 8 Feb 2024
Confirmation Submitted
2 Years 8 Months Ago on 15 Mar 2023
Mr Ian David Shearer Gibson Details Changed
2 Years 8 Months Ago on 1 Mar 2023
Get Credit Report
Discover 516 Romney House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 7 Mar 2025
Cessation of Ian David Shearer Gibson as a person with significant control on 1 March 2025
Submitted on 3 Mar 2025
Notification of Beverley Jane Gibson as a person with significant control on 1 March 2025
Submitted on 3 Mar 2025
Statement of capital following an allotment of shares on 1 March 2025
Submitted on 3 Mar 2025
Notification of Elisabeth Eunice Peregrine as a person with significant control on 1 March 2025
Submitted on 3 Mar 2025
Termination of appointment of Janice Gibson as a secretary on 1 March 2025
Submitted on 3 Mar 2025
Confirmation statement made on 3 March 2025 with updates
Submitted on 3 Mar 2025
Confirmation statement made on 15 March 2024 with no updates
Submitted on 26 Mar 2024
Micro company accounts made up to 31 December 2023
Submitted on 8 Feb 2024
Confirmation statement made on 15 March 2023 with no updates
Submitted on 15 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year