41/47 ROUNDWOOD ROAD LIMITED

Register to unlock more data on OkredoRegister

41/47 ROUNDWOOD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05758569

Incorporation date

28/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O EMMA BURTON, 12 Park Avenue, Whitstable, Kent CT5 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon21/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/01/2025
Micro company accounts made up to 2024-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon17/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon23/12/2020
Director's details changed for Ms Lizzi Porter on 2019-01-01
dot icon23/12/2020
Termination of appointment of Alexander James Stewart as a director on 2019-01-01
dot icon23/12/2020
Appointment of Ms Lizzi Porter as a director on 2019-01-01
dot icon27/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon21/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon08/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon16/01/2012
Registered office address changed from 45 Roundwood Road London Greater London NW10 9TP on 2012-01-16
dot icon16/01/2012
Secretary's details changed for Peter Thomas Frederick Coyte on 2011-12-01
dot icon16/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon26/04/2011
Appointment of Ms Emma Louise Burton as a director
dot icon26/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon22/04/2011
Termination of appointment of Elizabeth Burton as a director
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon03/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon03/05/2010
Director's details changed for Alexander James Stewart on 2010-03-28
dot icon03/05/2010
Director's details changed for Elizabeth Burton on 2010-03-28
dot icon16/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon11/05/2009
Return made up to 28/03/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-28
dot icon30/04/2008
Return made up to 28/03/08; full list of members
dot icon03/01/2008
Accounts for a dormant company made up to 2007-03-28
dot icon20/04/2007
Return made up to 28/03/07; full list of members
dot icon19/05/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Registered office changed on 13/04/06 from: 82 st john street london EC1M 4JN
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
Director resigned
dot icon28/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Elizabeth
Director
28/03/2006 - 22/04/2011
3
VANTIS SECRETARIES LIMITED
Corporate Secretary
28/03/2006 - 28/03/2006
446
VANTIS NOMINEES LIMITED
Corporate Director
28/03/2006 - 28/03/2006
304
Clark, Edward James
Director
28/03/2006 - Present
1
Stewart, Alexander James
Director
28/03/2006 - 01/01/2019
-

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 41/47 ROUNDWOOD ROAD LIMITED

41/47 ROUNDWOOD ROAD LIMITED is an(a) Active company incorporated on 28/03/2006 with the registered office located at C/O EMMA BURTON, 12 Park Avenue, Whitstable, Kent CT5 2DD. There are currently 4 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 41/47 ROUNDWOOD ROAD LIMITED?

toggle

41/47 ROUNDWOOD ROAD LIMITED is currently Active. It was registered on 28/03/2006 .

Where is 41/47 ROUNDWOOD ROAD LIMITED located?

toggle

41/47 ROUNDWOOD ROAD LIMITED is registered at C/O EMMA BURTON, 12 Park Avenue, Whitstable, Kent CT5 2DD.

What does 41/47 ROUNDWOOD ROAD LIMITED do?

toggle

41/47 ROUNDWOOD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41/47 ROUNDWOOD ROAD LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-12 with no updates.