UKBizDB.co.uk

ROEBUCK HOUSE (GP) LIMITED

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

This company is commonly known as Roebuck House (gp) Limited. The company was founded 21 years ago and was given the registration number 04764989. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROEBUCK HOUSE (GP) LIMITED
Company Number:04764989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 May 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director26 September 2008Active
41 Links Road, Epsom, KT17 3PP

Secretary10 October 2003Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary14 May 2003Active
Meadow House Swan Barn Road, Haslemere, GU27 2HY

Director20 July 2005Active
28 Cleveland Road, Barnes, London, SW13 0AB

Director10 October 2003Active
Stonehurst, Beenham Village Beenham, Reading, RG7 5NN

Director10 October 2003Active
Apartment66 Baltimore House, Juniper Drive, London, SW18 1TS

Director03 February 2005Active
5, Strand, London, WC2N 5AF

Corporate Director26 September 2008Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director01 March 2013Active
5 Strand, London, WC2N 5AF

Corporate Director05 March 2007Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director26 September 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director14 May 2003Active

People with Significant Control

Land Securities Spv's Limited
Notified on:27 February 2018
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Land Securities Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Change person director company with change date.

Download
2017-01-10Officers

Change corporate director company with change date.

Download
2017-01-10Officers

Change corporate secretary company with change date.

Download
2017-01-10Officers

Change corporate director company with change date.

Download
2017-01-10Address

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

Download
2016-12-21Accounts

Accounts with accounts type full.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Officers

Change corporate director company with change date.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.