19-33 ROUNDHILL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

19-33 ROUNDHILL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04214929

Incorporation date

11/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Crown Property Management, Reddenhill Road, Torquay TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2001)
dot icon24/02/2026
Registered office address changed from 135 Reddenhill Road Torquay TQ1 3NT England to Crown Property Management Reddenhill Road Torquay TQ1 3NT on 2026-02-24
dot icon24/02/2026
Director's details changed for Criss Joy Christopher on 2026-02-24
dot icon27/06/2025
Registered office address changed from 15 Grosvenor Close Torquay TQ2 7LB England to 135 Reddenhill Road Torquay TQ1 3NT on 2025-06-27
dot icon27/06/2025
Termination of appointment of Bright Star Estate Management Limited as a secretary on 2025-06-01
dot icon27/06/2025
Appointment of Crown Property Management Ltd as a secretary on 2025-06-01
dot icon27/06/2025
Confirmation statement made on 2025-05-08 with updates
dot icon16/05/2025
Termination of appointment of Terence George James Giffard as a director on 2025-05-08
dot icon12/05/2025
Appointment of Criss Joy Christopher as a director on 2025-05-02
dot icon14/04/2025
Micro company accounts made up to 2024-05-31
dot icon22/11/2024
Administrative restoration application
dot icon22/11/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon22/11/2024
Micro company accounts made up to 2023-05-31
dot icon20/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Registered office address changed from , 14 Ash Way, Newton Abbot, TQ12 4LW, England to 15 Grosvenor Close Torquay TQ2 7LB on 2023-05-09
dot icon09/05/2023
Termination of appointment of John David Hart as a secretary on 2023-05-09
dot icon09/05/2023
Appointment of Bright Star Estate Management Limited as a secretary on 2023-05-09
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon16/02/2023
Micro company accounts made up to 2022-05-31
dot icon21/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon18/05/2021
Registered office address changed from , 14 Ash Way Ash Way, Newton Abbot, TQ12 4LW, England to 15 Grosvenor Close Torquay TQ2 7LB on 2021-05-18
dot icon18/05/2021
Registered office address changed from , C/O J Hart, 63 Heron Way, Torquay, TQ2 7SU to 15 Grosvenor Close Torquay TQ2 7LB on 2021-05-18
dot icon03/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon08/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon12/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon21/05/2017
Appointment of Mr Gary Morden as a director on 2017-05-20
dot icon21/05/2017
Termination of appointment of Alan Cooper Midgley as a director on 2017-05-21
dot icon20/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon12/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon28/05/2015
Total exemption full accounts made up to 2014-05-31
dot icon08/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon08/06/2014
Registered office address changed from , 21 Roundhill Road, Livermead, Torquay, Devon, TQ2 6TQ, England on 2014-06-08
dot icon27/01/2014
Appointment of Mr John David Hart as a secretary
dot icon26/01/2014
Appointment of Mr Alan Cooper Midgley as a director
dot icon26/01/2014
Termination of appointment of Brian Jones as a director
dot icon26/01/2014
Termination of appointment of Antonina Jones as a director
dot icon14/08/2013
Total exemption full accounts made up to 2013-05-31
dot icon05/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon13/07/2011
Total exemption full accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon23/07/2010
Total exemption full accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon19/05/2010
Director's details changed for Brian Harry Donald Jones on 2010-05-11
dot icon19/05/2010
Director's details changed for Mr Terence George James Giffard on 2010-05-11
dot icon19/05/2010
Director's details changed for Antonina Mary Jones on 2010-05-11
dot icon22/07/2009
Appointment terminated secretary sharron ironside-radmore
dot icon27/06/2009
Director appointed mr terence george james giffard
dot icon24/06/2009
Total exemption full accounts made up to 2009-05-31
dot icon13/06/2009
Registered office changed on 13/06/2009 from, 25 roundhill road, livermead, torquay, devon, TQ2 6TQ
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 11/05/08; full list of members
dot icon03/07/2007
Total exemption full accounts made up to 2007-05-31
dot icon25/05/2007
Return made up to 11/05/07; change of members
dot icon04/07/2006
Total exemption full accounts made up to 2006-05-31
dot icon23/05/2006
Return made up to 11/05/06; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/05/2005
Return made up to 11/05/05; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/05/2004
Return made up to 11/05/04; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon20/05/2003
Return made up to 11/05/03; full list of members
dot icon08/08/2002
Total exemption full accounts made up to 2002-05-31
dot icon16/05/2002
Return made up to 11/05/02; full list of members
dot icon18/05/2001
Secretary resigned
dot icon11/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
01/06/2025 - Present
267
Hart, John David
Secretary
13/09/2013 - 09/05/2023
-
Morden, Gary
Director
20/05/2017 - Present
-
Giffard, Terence George James
Director
18/06/2009 - 08/05/2025
-
Christopher, Criss Joy
Director
02/05/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19-33 ROUNDHILL ROAD MANAGEMENT LIMITED

19-33 ROUNDHILL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/05/2001 with the registered office located at Crown Property Management, Reddenhill Road, Torquay TQ1 3NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19-33 ROUNDHILL ROAD MANAGEMENT LIMITED?

toggle

19-33 ROUNDHILL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/05/2001 .

Where is 19-33 ROUNDHILL ROAD MANAGEMENT LIMITED located?

toggle

19-33 ROUNDHILL ROAD MANAGEMENT LIMITED is registered at Crown Property Management, Reddenhill Road, Torquay TQ1 3NT.

What does 19-33 ROUNDHILL ROAD MANAGEMENT LIMITED do?

toggle

19-33 ROUNDHILL ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19-33 ROUNDHILL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 24/02/2026: Registered office address changed from 135 Reddenhill Road Torquay TQ1 3NT England to Crown Property Management Reddenhill Road Torquay TQ1 3NT on 2026-02-24.