UKBizDB.co.uk

ROUND HILL PROPERTIES LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:1 St. Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Long Lane, Halesowen, England, B62 9JT

Director11 May 2021Active
217, Long Lane, Halesowen, England, B62 9JT

Director11 May 2021Active
1, St. Josephs Court, Trindle Road, Dudley, United Kingdom, DY2 7AU

Director18 December 2013Active
1, St. Josephs Court, Trindle Road, Dudley, DY2 7AU

Director18 September 2017Active
1, St. Josephs Court, Trindle Road, Dudley, DY2 7AU

Director18 September 2017Active
1, St. Josephs Court, Trindle Road, Dudley, DY2 7AU

Director18 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm

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
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Address

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

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type dormant.

Download
2020-02-07Persons with significant control

Second filing notification of a person with significant control.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-01-04Resolution

Resolution.

Download
2019-01-04Change of name

Change of name notice.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.