This company is commonly known as Roborough Investments Limited. The company was founded 55 years ago and was given the registration number 00943986. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, . This company's SIC code is 41100 - Development of building projects.
Name | : | ROBOROUGH INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00943986 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1968 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plym House 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Azure, 55 Cliff Road, Plymouth, England, PL1 2PE | Secretary | 26 February 2014 | Active |
31, Rockingham Rpad, Mannamead, Plymouth, United Kingdom, PL3 5BW | Director | 08 December 2023 | Active |
31, Rockingham Road, Plymouth, England, PL3 5BW | Director | 31 January 2017 | Active |
26 Azure, 55 Cliff Road, Plymouth, England, PL1 2PE | Director | 26 February 2014 | Active |
26 Azure, 55 Cliff Road, Plymouth, England, PL1 2PE | Director | - | Active |
25 Caradon Close, Derriford, Plymouth, PL6 6AJ | Secretary | - | Active |
Rockville Seymour Road, Mannamead, Plymouth, PL3 5AR | Secretary | 09 July 1999 | Active |
25 Caradon Close, Derriford, Plymouth, PL6 6AJ | Director | - | Active |
Rockville Seymour Road, Mannamead, Plymouth, PL3 5AR | Director | - | Active |
Rockville, Seymour Road, Mannamead, Plymouth, England, PL3 5AR | Director | 26 February 2014 | Active |
Mrs Michelle Janette Reburn | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Rockingham Road, Plymouth, United Kingdom, PL3 5BW |
Nature of control | : |
|
Mrs Pauline Elizabeth Smith | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Azure, 55 Cliff Road, Plymouth, England, PL1 2PE |
Nature of control | : |
|
Pauline Elizabeth Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Azure, 55 Cliff Road, Plymouth, England, PL1 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Officers | Change person secretary company with change date. | Download |
2016-07-07 | Officers | Change person director company with change date. | Download |
2016-07-07 | Officers | Change person director company with change date. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.