27 ROLAND GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

27 ROLAND GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03906064

Incorporation date

10/01/2000

Size

Dormant

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2000)
dot icon03/03/2026
Notification of a person with significant control statement
dot icon26/02/2026
Registered office address changed from Tps Estates (Management) Ltd the Office, Gunsfield Lodge Compton Drive, Plaitford Romsey SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-02-26
dot icon26/02/2026
Director's details changed for Ms Deanna Leontieva on 2026-02-26
dot icon02/02/2026
Termination of appointment of Nigel Douglas Cross as a secretary on 2026-02-02
dot icon02/02/2026
Appointment of Regal & Co Management Limited as a secretary on 2026-02-02
dot icon10/10/2025
Registered office address changed from 5-7 Hillgate Street London W8 7SP England to Tps Estates (Management) Ltd the Office, Gunsfield Lodge Compton Drive, Plaitford Romsey SO51 6ES on 2025-10-10
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon10/10/2025
Appointment of Mr Nigel Douglas Cross as a secretary on 2025-10-10
dot icon21/08/2025
Termination of appointment of Hillgate Management Ltd as a secretary on 2025-08-21
dot icon09/04/2025
Cessation of Alastair Hugh Forbes Campbell as a person with significant control on 2025-04-09
dot icon06/01/2025
Confirmation statement made on 2024-11-21 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2024-07-09
dot icon17/04/2024
Accounts for a dormant company made up to 2023-07-09
dot icon12/01/2024
Termination of appointment of Dilina Ostborn as a director on 2024-01-12
dot icon13/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon09/06/2023
Appointment of Ms Deanna Leontieva as a director on 2023-06-07
dot icon06/06/2023
Termination of appointment of Katrina Jane Mckenzie Dujardin as a director on 2022-02-24
dot icon06/06/2023
Cessation of Mark Du Jardin as a person with significant control on 2022-02-25
dot icon26/04/2023
Accounts for a dormant company made up to 2022-07-09
dot icon01/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon03/11/2022
Termination of appointment of Alastair Hugh Forbes Campbell as a director on 2022-11-03
dot icon19/10/2022
Appointment of Mrs Dilina Ostborn as a director on 2022-10-19
dot icon07/09/2022
Appointment of Mr Romain Jean David Escudier as a director on 2022-09-07
dot icon24/04/2022
Accounts for a dormant company made up to 2021-07-09
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon11/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon19/01/2021
Accounts for a dormant company made up to 2020-07-09
dot icon22/10/2020
Appointment of Ms Katrina Jane Mckenzie Dujardin as a director on 2020-10-12
dot icon22/10/2020
Termination of appointment of Mark Du Jardin as a director on 2020-10-22
dot icon03/03/2020
Accounts for a dormant company made up to 2019-07-09
dot icon13/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon01/03/2019
Accounts for a dormant company made up to 2018-07-09
dot icon15/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-07-09
dot icon18/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon25/05/2017
Appointment of Hillgate Management Ltd as a secretary on 2017-05-25
dot icon25/05/2017
Termination of appointment of Chelsea Property Management Ltd as a secretary on 2017-05-25
dot icon16/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2016-07-09
dot icon13/09/2016
Registered office address changed from , 30 Thurloe Street, London, SW7 2LT to 5-7 Hillgate Street London W8 7SP on 2016-09-13
dot icon08/03/2016
Accounts for a dormant company made up to 2015-07-09
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2014-07-09
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-07-09
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon22/04/2013
Accounts for a dormant company made up to 2012-07-09
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon28/09/2012
Appointment of Mr Alastair Hugh Forbes Campbell as a director
dot icon10/07/2012
Termination of appointment of Michael Burke as a director
dot icon10/07/2012
Appointment of Mark Du Jardin as a director
dot icon05/03/2012
Accounts for a dormant company made up to 2011-07-09
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2010-07-09
dot icon19/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon07/04/2010
Appointment of Michael Burke as a director
dot icon25/03/2010
Accounts for a dormant company made up to 2009-07-09
dot icon16/03/2010
Termination of appointment of Stefano Ciampolini as a director
dot icon27/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Chelsea Property Management Ltd on 2010-01-27
dot icon09/04/2009
Accounts for a dormant company made up to 2008-07-09
dot icon20/01/2009
Return made up to 10/01/09; full list of members
dot icon06/05/2008
Accounts for a dormant company made up to 2007-07-09
dot icon05/02/2008
Nc inc already adjusted 23/07/07
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon23/01/2008
Return made up to 10/01/08; full list of members
dot icon02/05/2007
Accounts for a dormant company made up to 2006-07-09
dot icon22/01/2007
Return made up to 10/01/07; full list of members
dot icon06/06/2006
Accounts for a dormant company made up to 2005-07-09
dot icon31/01/2006
Return made up to 10/01/06; full list of members
dot icon16/03/2005
Accounts for a dormant company made up to 2004-07-09
dot icon02/03/2005
Return made up to 10/01/05; full list of members
dot icon24/03/2004
Accounts for a dormant company made up to 2003-07-09
dot icon05/03/2004
Return made up to 10/01/04; full list of members
dot icon07/04/2003
Auditor's resignation
dot icon19/02/2003
Accounts for a dormant company made up to 2002-07-09
dot icon03/02/2003
New secretary appointed
dot icon27/01/2003
Registered office changed on 27/01/03 from:\35 windsor road, slough, berkshire SL1 2EB
dot icon21/01/2003
Return made up to 10/01/03; full list of members
dot icon29/01/2002
Return made up to 10/01/02; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2001-07-09
dot icon07/03/2001
Registered office changed on 07/03/01 from:\14/15 craven street, london, WC2N 5AD
dot icon01/02/2001
Return made up to 10/01/01; full list of members
dot icon27/11/2000
Accounting reference date extended from 31/01/01 to 09/07/01
dot icon18/08/2000
Director resigned
dot icon21/06/2000
Ad 01/02/00--------- £ si 3@1=3 £ ic 1/4
dot icon21/06/2000
Memorandum and Articles of Association
dot icon20/06/2000
Registered office changed on 20/06/00 from:\14-15 craven street, london, WC2N 5AD
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
New secretary appointed
dot icon08/02/2000
Registered office changed on 08/02/00 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon10/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
09/07/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
09/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
09/07/2024
dot iconNext account date
09/07/2025
dot iconNext due on
09/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Escudier, Romain Jean David
Director
07/09/2022 - Present
-
HILLGATE MANAGEMENT
Corporate Secretary
25/05/2017 - 21/08/2025
16
REGAL & CO MANAGEMENT LIMITED
Corporate Secretary
02/02/2026 - Present
82
Leontieva, Deanna
Director
07/06/2023 - Present
-
Cross, Nigel Douglas
Secretary
10/10/2025 - 02/02/2026
-

Persons with Significant Control

4
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 27 ROLAND GARDENS MANAGEMENT LIMITED

27 ROLAND GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 10/01/2000 with the registered office located at 383 High Road, London, Greater London NW10 2JR. 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 27 ROLAND GARDENS MANAGEMENT LIMITED?

toggle

27 ROLAND GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 10/01/2000 .

Where is 27 ROLAND GARDENS MANAGEMENT LIMITED located?

toggle

27 ROLAND GARDENS MANAGEMENT LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does 27 ROLAND GARDENS MANAGEMENT LIMITED do?

toggle

27 ROLAND GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 ROLAND GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Notification of a person with significant control statement.