ROUNDACRE DEVELOPMENTS LIMITED
Overview
Company Name | ROUNDACRE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05252933 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROUNDACRE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is ROUNDACRE DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROUNDACRE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for ROUNDACRE DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for ROUNDACRE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||||||||||
Termination of appointment of Martin Ian Dack as a director on Oct 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Notification of Miklos Zoltan Font as a person with significant control on Oct 07, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Oct 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 03, 2017 | 2 pages | PSC09 | ||||||||||
Director's details changed for Mr Martin Ian Dack on Aug 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Richards Daniels on Jun 20, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ROUNDACRE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||||||
DANIELS, Stephen Richards | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | Assistant Director | 169576160001 | ||||||||
CTC DIRECTORSHIPS LTD | Director | Euston Road NW1 3BG London 338 United Kingdom |
| 277374880001 | ||||||||||
MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||||||
OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||||||
AGNEW, David Richard Charles | Director | Thatchover Knole TA10 9HZ Langport Somerset | United Kingdom | British | Licenced Property Consultant | 62907910001 | ||||||||
BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Development Manager | 123282910002 | ||||||||
DACK, Martin Ian | Director | 338 Euston Road NW1 3BG London 6th Floor | United Kingdom | British | Retired Company Director | 166430880001 | ||||||||
FEE, Nigel Terry | Director | Bathwick Hill BA2 6LD Bath 35 United Kingdom | United Kingdom | British | Company Director | 83070690001 | ||||||||
FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | Chartered Surveyor | 14172020001 | ||||||||
JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | Director | 48006790001 | ||||||||
JENKINS, Nicholas Edward Vellacott | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | Charetered Surveyor | 133051870002 | ||||||||
LARKIN, Kieran Thomas | Director | 5 Smabridge Walk Willen MK15 9LT Milton Keynes Buckinghamshire | United Kingdom | British | Director | 4498880001 | ||||||||
LEWIS, Gary William Mccann | Director | 4 Bowes Road KT12 3HS Walton On Thames Surrey | British | Company Director | 108471820001 | |||||||||
MCKEEVER, Stephen Michael | Director | 11 Springfield Lane KT13 8AW Weybridge Surrey | Irish | Chartered Surveyor | 79827580001 | |||||||||
TAYLOR, Christopher James | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Company Director | 123765630001 | ||||||||
WATKINS, David Jones | Director | Shippan Avenue CT 06902 Stanford 1763 Ct Usa | United States | American | Consultant | 96554430001 | ||||||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of ROUNDACRE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Miklos Zoltan Font | Oct 07, 2017 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for ROUNDACRE DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 07, 2016 | Oct 07, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0