Company NameRoman Homes Llp
Company StatusActive
Company NumberOC388465
CategoryLimited Liability Partnership
Incorporation Date11 October 2013(10 years, 6 months ago)

Directors

LLP Designated Member NameEdificio Developments Limited (Corporation)
StatusCurrent
Appointed11 October 2013(same day as company formation)
Correspondence Address19 Worcester Road
Colchester
Essex
CO1 2RH
LLP Designated Member NameRiver Colne Development Limited (Corporation)
StatusCurrent
Appointed11 October 2013(same day as company formation)
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
Essex
CO1 1QT

Contact

Telephone01206 271377
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

1 July 2016Delivered on: 14 July 2016
Persons entitled:
Trustees of the P B Edmondson Settlement Trust
Peter Brian Edmondson
Stephen Francis Wood
Robert William Smith

Classification: A registered charge
Particulars: Land at frinton road kirby cross frinton on sea essex.
Outstanding
8 April 2016Delivered on: 14 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land to the rear of 23 and 25 abbots road colchester essex.
Outstanding
17 August 2015Delivered on: 29 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at the rear of harry's bar high street thorpe le soken essex.
Outstanding
13 August 2015Delivered on: 25 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The peacock clacton road horsley cross maningtree essex.
Outstanding
16 October 2014Delivered on: 1 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at greenacres road layer de la haye colchester essex.
Outstanding
14 May 2014Delivered on: 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 August 2022Delivered on: 8 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land adjacent to the street preston st mary sudbury CO10 9NG.
Outstanding
24 April 2014Delivered on: 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot of land at 121C marine parade east clacton on sea essex.
Outstanding
13 June 2022Delivered on: 14 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Crossway thorpe road little clacton essex CO16 9RZ.
Outstanding
24 July 2020Delivered on: 30 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at barns, the street, assington, CO10 5LW (land registry title no: SK399903 and SK399907).
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land to the rear of 4 halstead road kirby cross frinton on sea essex CO13 0LW.
Outstanding
4 January 2019Delivered on: 16 January 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land to the rear of 56-60 holland road clacton clacton sea essex.
Outstanding
7 February 2018Delivered on: 14 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land to the rear of 32-52 frinton road, kirby cross, essex.
Outstanding
17 August 2017Delivered on: 22 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land off holland road little clacton clacton on sea essex t/no's EX953559,EX952123 and EX575969.
Outstanding
7 March 2017Delivered on: 15 March 2017
Persons entitled:
Trustees of the P B Edmondson Settlement Trust
Peter Brian Edmondson
Stephen Francis Wood
Robert William Smith
Judith Ivy Kent
Peter Thurston Gibbs
Nicholas Stephen Faithfull
Elizabeth Cavender

Classification: A registered charge
Particulars: Little clacton tennis club holland road little clacton clacton on sea essex.
Outstanding
7 March 2017Delivered on: 15 March 2017
Persons entitled: Lime Residential Limited

Classification: A registered charge
Particulars: Little clacton tennis club holland road little clacton clacton on sea.
Outstanding
1 July 2016Delivered on: 21 July 2016
Persons entitled: James Christopher Brogan

Classification: A registered charge
Particulars: Land at frinton road kirby cross frinton on sea.
Outstanding
1 July 2016Delivered on: 14 July 2016
Persons entitled: Emp Kirby Limited

Classification: A registered charge
Particulars: Land at frinton road kirby cross frinton on sea.
Outstanding
29 April 2014Delivered on: 2 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 6 December 2014
Satisfied on: 23 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plots at 35 new road tiptree essex.
Fully Satisfied

Filing History

21 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 August 2022Registration of charge OC3884650020, created on 5 August 2022 (9 pages)
14 June 2022Registration of charge OC3884650019, created on 13 June 2022 (9 pages)
21 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 July 2021Notification of Tye Saunders Harvey as a person with significant control on 13 July 2021 (2 pages)
1 March 2021Satisfaction of charge OC3884650014 in full (1 page)
1 March 2021Satisfaction of charge OC3884650017 in full (1 page)
1 March 2021Satisfaction of charge OC3884650003 in full (1 page)
1 March 2021Satisfaction of charge OC3884650016 in full (1 page)
1 March 2021Satisfaction of charge OC3884650015 in full (1 page)
7 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 July 2020Registration of charge OC3884650018, created on 24 July 2020 (8 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 July 2020Satisfaction of charge OC3884650012 in full (1 page)
20 December 2019Registration of charge OC3884650017, created on 20 December 2019 (7 pages)
15 November 2019Satisfaction of charge OC3884650010 in full (4 pages)
15 November 2019Satisfaction of charge OC3884650011 in full (4 pages)
26 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 January 2019Registration of charge OC3884650016, created on 4 January 2019 (7 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
14 February 2018Registration of charge OC3884650015, created on 7 February 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
17 January 2018Satisfaction of charge OC3884650009 in full (4 pages)
21 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
22 August 2017Registration of charge OC3884650014, created on 17 August 2017 (9 pages)
22 August 2017Satisfaction of charge OC3884650013 in full (4 pages)
22 August 2017Satisfaction of charge OC3884650013 in full (4 pages)
22 August 2017Registration of charge OC3884650014, created on 17 August 2017 (9 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 March 2017Registration of charge OC3884650013, created on 7 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
15 March 2017Registration of charge OC3884650013, created on 7 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
15 March 2017Registration of charge OC3884650012, created on 7 March 2017 (6 pages)
15 March 2017Registration of charge OC3884650012, created on 7 March 2017 (6 pages)
1 February 2017Satisfaction of charge OC3884650006 in full (4 pages)
1 February 2017Satisfaction of charge OC3884650008 in full (4 pages)
1 February 2017Satisfaction of charge OC3884650002 in full (4 pages)
1 February 2017Satisfaction of charge OC3884650007 in full (4 pages)
1 February 2017Satisfaction of charge OC3884650007 in full (4 pages)
1 February 2017Satisfaction of charge OC3884650006 in full (4 pages)
1 February 2017Satisfaction of charge OC3884650004 in full (4 pages)
1 February 2017Satisfaction of charge OC3884650008 in full (4 pages)
1 February 2017Satisfaction of charge OC3884650004 in full (4 pages)
1 February 2017Satisfaction of charge OC3884650002 in full (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
29 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
21 July 2016Registration of charge OC3884650011, created on 1 July 2016 (6 pages)
21 July 2016Registration of charge OC3884650011, created on 1 July 2016 (6 pages)
14 July 2016Registration of charge OC3884650010, created on 1 July 2016 (14 pages)
14 July 2016Registration of charge OC3884650009, created on 1 July 2016 (14 pages)
14 July 2016Registration of charge OC3884650009, created on 1 July 2016 (14 pages)
14 July 2016Registration of charge OC3884650010, created on 1 July 2016 (14 pages)
14 April 2016Registration of charge OC3884650008, created on 8 April 2016 (9 pages)
14 April 2016Registration of charge OC3884650008, created on 8 April 2016 (9 pages)
23 October 2015Satisfaction of charge OC3884650005 in full (4 pages)
23 October 2015Satisfaction of charge OC3884650005 in full (4 pages)
14 October 2015Annual return made up to 11 October 2015 (3 pages)
14 October 2015Annual return made up to 11 October 2015 (3 pages)
29 August 2015Registration of charge OC3884650007, created on 17 August 2015 (9 pages)
29 August 2015Registration of charge OC3884650007, created on 17 August 2015 (9 pages)
25 August 2015Registration of charge OC3884650006, created on 13 August 2015 (15 pages)
25 August 2015Registration of charge OC3884650006, created on 13 August 2015 (15 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
25 June 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
6 December 2014Registration of charge OC3884650005, created on 5 December 2014 (9 pages)
6 December 2014Registration of charge OC3884650005, created on 5 December 2014 (9 pages)
6 December 2014Registration of charge OC3884650005, created on 5 December 2014 (9 pages)
1 November 2014Registration of charge OC3884650004, created on 16 October 2014 (10 pages)
1 November 2014Registration of charge OC3884650004, created on 16 October 2014 (10 pages)
16 October 2014Annual return made up to 11 October 2014 (3 pages)
16 October 2014Annual return made up to 11 October 2014 (3 pages)
15 May 2014Registration of charge 3884650003 (6 pages)
15 May 2014Registration of charge 3884650002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
15 May 2014Registration of charge 3884650002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
15 May 2014Registration of charge 3884650003 (6 pages)
2 May 2014Registration of charge 3884650001 (8 pages)
2 May 2014Registration of charge 3884650001 (8 pages)
11 October 2013Incorporation of a limited liability partnership (9 pages)
11 October 2013Incorporation of a limited liability partnership (9 pages)