This company is commonly known as Round Hill Properties Limited. The company was founded 10 years ago and was given the registration number 08818966. The firm's registered office is in DUDLEY. You can find them at 1 St. Josephs Court, Trindle Road, Dudley, West Midlands. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | ROUND HILL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 08818966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St. Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
217, Long Lane, Halesowen, England, B62 9JT | Director | 11 May 2021 | Active |
217, Long Lane, Halesowen, England, B62 9JT | Director | 11 May 2021 | Active |
1, St. Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU | Director | 18 December 2013 | Active |
1, St. Josephs Court, Trindle Road, Dudley, DY2 7AU | Director | 18 September 2017 | Active |
1, St. Josephs Court, Trindle Road, Dudley, DY2 7AU | Director | 18 September 2017 | Active |
1, St. Josephs Court, Trindle Road, Dudley, DY2 7AU | Director | 18 September 2017 | Active |
Miss Elisabeth Anna Wilkes | ||
Notified on | : | 31 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 217, Long Lane, Halesowen, England, B62 9JT |
Nature of control | : |
|
Mrs Jessica Sharon Evans | ||
Notified on | : | 31 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 217, Long Lane, Halesowen, England, B62 9JT |
Nature of control | : |
|
Mrs Sandra Evans | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 St. Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU |
Nature of control | : |
|
Mr Spencer Joseph Evans | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Address | : | 1, St. Josephs Court, Dudley, DY2 7AU |
Nature of control | : |
|
Mr Scott Spencer Evans | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Address | : | 1, St. Josephs Court, Dudley, DY2 7AU |
Nature of control | : |
|
Mr Stephen Alan Evans | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 1, St. Josephs Court, Dudley, DY2 7AU |
Nature of control | : |
|
Mrs Sandra Diane Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | 1, St. Josephs Court, Dudley, DY2 7AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Resolution | Resolution. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-07 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2019-01-04 | Change of name | Change of name notice. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.