UKBizDB.co.uk

ROUND GREEN PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:31 Admirals Walk, Shoeburyness, Southend-on-sea, England, SS3 9HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

Director30 May 2008Active
48 Foxwood Avenue, Christchurch, BH23 3LA

Director-Active
48, Foxwood Avenue, Mudeford, Christchurch, United Kingdom, BH23 3LA

Director08 May 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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
2022-09-08Gazette

Gazette dissolved liquidation.

Download
2022-06-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-30Address

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

Download
2021-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Address

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

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Change person secretary company with change date.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.