This company is commonly known as Roundhills View (glatton) Limited. The company was founded 26 years ago and was given the registration number 03397042. The firm's registered office is in PETERBOROUGH. You can find them at 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, . This company's SIC code is 98000 - Residents property management.
Name | : | ROUNDHILLS VIEW (GLATTON) LIMITED |
---|---|---|
Company Number | : | 03397042 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Roundhills View, Glatton, Huntingdon, England, PE28 5RB | Secretary | 04 October 2022 | Active |
5, Roundhills View, Glatton, Huntingdon, England, PE28 5RB | Director | 01 January 2016 | Active |
2, Roundhills View, Glatton, Huntingdon, England, PE28 5RB | Director | 13 September 2023 | Active |
4, Roundhills View, Glatton, Huntingdon, England, PE28 5RB | Director | 01 March 2021 | Active |
5, Roundhills View, Glatton, Huntingdon, England, PE28 5RB | Director | 16 June 2020 | Active |
5, Roundhills View, Glatton, Huntingdon, England, PE28 5RB | Secretary | 11 July 2000 | Active |
107 North End House, London, W14 0RY | Secretary | 03 July 1997 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 03 July 1997 | Active |
5, Roundhills View, Glatton, Huntingdon, England, PE28 5RB | Director | 11 July 2000 | Active |
Heathfield 2 Roundhills View, Glatton, Huntingdon, PE28 5RB | Director | 11 July 2000 | Active |
5, Roundhills View, Glatton, Huntingdon, England, PE28 5RB | Director | 01 December 2013 | Active |
2, Roundhills View, Glatton, Huntingdon, England, PE28 5RB | Director | 21 October 2022 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR | Director | 11 July 2000 | Active |
36, Tyndall Court, Commerce Road Lynch Wood, Peterborough, PE2 6LR | Director | 11 July 2000 | Active |
107 North End House, Fitzjames Avenue, London, W14 0RY | Director | 03 July 1997 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 03 July 1997 | Active |
Mr Martin John Peacock | ||
Notified on | : | 04 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Roundhills View, Huntingdon, England, PE28 5RB |
Nature of control | : |
|
Mr Paul Anthony Winter | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Roundhills View, Huntingdon, England, PE28 5RB |
Nature of control | : |
|
Mr Ian Buckingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Roundhills View, Huntingdon, England, PE28 5RB |
Nature of control | : |
|
Mr David Edward Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Mr Kevin Edward Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Mr Philip Donald Rogers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Address | : | 36, Tyndall Court, Peterborough, PE2 6LR |
Nature of control | : |
|
Mr Raymond Anthony Patrick Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Roundhills View, Huntingdon, England, PE28 5RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.