ROUNDHEDGE WAY LIMITED - LONDON
Company Profile | Company Filings |
Overview
ROUNDHEDGE WAY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
ROUNDHEDGE WAY LIMITED was incorporated 32 years ago on 16/04/1992 and has the registered number: 02707692. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ROUNDHEDGE WAY LIMITED was incorporated 32 years ago on 16/04/1992 and has the registered number: 02707692. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
ROUNDHEDGE WAY LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SIMMONS GLEEK SOLICITORS BENTNICK HOUSE
LONDON
W1W 6AB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARY ONOUFRIOU | Jul 1956 | British | Director | 2021-11-02 | CURRENT |
MR MICHAEL SPINKS | Aug 1946 | British | Director | 2017-07-31 | CURRENT |
MATTHEW KANE | Jun 1964 | British | Director | 2018-04-17 | CURRENT |
DONALD LESLIE STEBBINGS | Mar 1932 | Director | 1992-07-02 UNTIL 2010-04-05 | RESIGNED | |
WINIFRED JEAN AUDREY PENNOCK | Aug 1926 | British | Director | 1992-07-02 UNTIL 2002-06-19 | RESIGNED |
ENA HAZEL LOWBRIDGE | Mar 1943 | British | Director | 2010-07-21 UNTIL 2022-10-03 | RESIGNED |
REGINALD ERNEST JONES | Oct 1921 | British | Director | 1992-07-02 UNTIL 1994-11-04 | RESIGNED |
ROSALYN MARY GIBSON | Jul 1949 | British | Director | 1992-07-02 UNTIL 2018-03-31 | RESIGNED |
MARGARET DOROTHY DRYSDALE | Jan 1943 | British | Director | 1992-07-02 UNTIL 2017-08-14 | RESIGNED |
ELIZABETH ANN COWTAN | Jun 1946 | British | Director | 1995-05-16 UNTIL 2002-06-19 | RESIGNED |
DINO COSTAS | Jul 1946 | British | Director | 1994-05-17 UNTIL 1998-05-19 | RESIGNED |
MALCOLM GEOFFREY ALLEN | Sep 1951 | British | Director | 2018-04-17 UNTIL 2019-10-22 | RESIGNED |
CCS DIRECTORS LIMITED | Nov 1990 | Nominee Director | 1992-04-16 UNTIL 1992-07-02 | RESIGNED | |
CCS SECRETARIES LIMITED | Nominee Secretary | 1992-04-16 UNTIL 1992-07-02 | RESIGNED | ||
DONALD LESLIE STEBBINGS | Mar 1932 | Secretary | 1992-07-02 UNTIL 2010-04-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ROUNDHEDGE WAY LIMITED | 2023-11-01 | 31-03-2023 | £25,240 equity |
Micro-entity Accounts - ROUNDHEDGE WAY LIMITED | 2022-09-28 | 31-03-2022 | £25,240 equity |
Micro-entity Accounts - ROUNDHEDGE WAY LIMITED | 2021-11-03 | 31-03-2021 | £25,240 equity |
Micro-entity Accounts - ROUNDHEDGE WAY LIMITED | 2020-12-16 | 31-03-2020 | £25,240 equity |
Micro-entity Accounts - ROUNDHEDGE WAY LIMITED | 2019-10-23 | 31-03-2019 | £25,240 equity |
Micro-entity Accounts - ROUNDHEDGE WAY LIMITED | 2018-10-26 | 31-03-2018 | £25,240 equity |
Micro-entity Accounts - ROUNDHEDGE WAY LIMITED | 2017-12-28 | 31-03-2017 | £25,240 equity |
Abbreviated Company Accounts - ROUNDHEDGE WAY LIMITED | 2016-10-05 | 31-03-2016 | £25,240 equity |
Abbreviated Company Accounts - ROUNDHEDGE WAY LIMITED | 2015-12-01 | 31-03-2015 | £25,240 equity |
Abbreviated Company Accounts - ROUNDHEDGE WAY LIMITED | 2014-12-02 | 31-03-2014 | £25,240 equity |