This company is commonly known as Round Green Properties Limited. The company was founded 61 years ago and was given the registration number 00756447. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 31 Admirals Walk, Shoeburyness, Southend-on-sea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROUND GREEN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00756447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1963 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Admirals Walk, Shoeburyness, Southend-on-sea, England, SS3 9HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Admirals Walk, Shoeburyness, Southend-On-Sea, England, SS3 9HP | Secretary | - | Active |
27, The Railway, St Johns Gate, Henlow, United Kingdom, SG16 6FN | Director | - | Active |
31, Admirals Walk, Shoeburyness, Southend-On-Sea, England, SS3 9HP | Director | - | Active |
9, Croftwell, Harpenden, England, AL5 1JG | Director | 30 May 2008 | Active |
48 Foxwood Avenue, Christchurch, BH23 3LA | Director | - | Active |
48, Foxwood Avenue, Mudeford, Christchurch, United Kingdom, BH23 3LA | Director | 08 May 2012 | Active |
Mrs Lesley Carol Finch | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Admirals Walk, Southend-On-Sea, England, SS3 9HP |
Nature of control | : |
|
Mr John Gregory Day | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, The Railway, Henlow, England, SG16 6FN |
Nature of control | : |
|
Mr Gregory Day | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, Foxwood Avenue, Christchurch, England, BH23 3LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-06-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Change person secretary company with change date. | Download |
2018-10-26 | Officers | Change person director company with change date. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.