UKBizDB.co.uk

ROBOROUGH DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roborough Developments Ltd. The company was founded 4 years ago and was given the registration number 12621495. The firm's registered office is in EXETER. You can find them at 39 Basepoint Business Centre, Yeoford Way, Exeter, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ROBOROUGH DEVELOPMENTS LTD
Company Number:12621495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:39 Basepoint Business Centre, Yeoford Way, Exeter, United Kingdom, EX2 8LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, The Barbican Centre, 1 Lustleigh Close, Marsh Barton Trading Estate, Exeter, England, EX2 8PW

Director05 December 2022Active
Suite 2, The Barbican Centre, 1 Lustleigh Close, Marsh Barton Trading Estate, Exeter, England, EX2 8PW

Director22 April 2022Active
Suite 2, Lustleigh Close, Marsh Barton Trading Estate, Exeter, England, EX2 8PW

Director09 February 2022Active
Suite 2, The Barbican Centre, 1 Lustleigh Close, Marsh Barton Trading Estate, Exeter, England, EX2 8PW

Director27 April 2022Active
Suite 2, The Barbican Centre, 1 Lustleigh Close, Marsh Barton Trading Estate, Exeter, England, EX2 8PW

Director26 May 2020Active

People with Significant Control

Mr William Henry George White
Notified on:05 December 2022
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Suite 2, The Barbican Centre, 1 Lustleigh Close, Exeter, England, EX2 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Zaneta Salikaite
Notified on:27 April 2022
Status:Active
Date of birth:February 1981
Nationality:Lithuanian
Country of residence:England
Address:Suite 2, The Barbican Centre, 1 Lustleigh Close, Exeter, England, EX2 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andreas Argyrou
Notified on:22 April 2022
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Suite 2, The Barbican Centre, 1 Lustleigh Close, Exeter, England, EX2 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Zaneta Salikaite
Notified on:26 May 2020
Status:Active
Date of birth:February 1981
Nationality:Lithuanian
Country of residence:England
Address:Suite 2, The Barbican Centre, 1 Lustleigh Close, Exeter, England, EX2 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2020-05-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.