UKBizDB.co.uk

ROUNDSET (SOUTHERN) LIMITED

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

This company is commonly known as Roundset (southern) Limited. The company was founded 32 years ago and was given the registration number 02702065. The firm's registered office is in WINCHESTER. You can find them at Innovations House, 19 Staple Gardens, Winchester, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROUNDSET (SOUTHERN) LIMITED
Company Number:02702065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Imperial Court, Ravine Road, Poole, United Kingdom, BH13 7HX

Secretary01 March 2000Active
10 The Horseshoe, Poole, United Kingdom, BH13 7RW

Director29 July 2021Active
2, Imperial Court, Ravine Road, Poole, United Kingdom, BH13 7HX

Director23 June 1992Active
2, Imperial Court, Ravine Road, Poole, United Kingdom, BH13 7HX

Director05 April 1999Active
The Shippen, South Hill, Callington, PL17 7LW

Secretary21 November 1995Active
1 Northshore, 4 Panorama Road, Poole, BH13 7RD

Secretary23 June 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 March 1992Active
6 The Crescent, Felpham, Bognor Regis, PO22 7HB

Director01 January 1996Active
Rademon, Crossgar, N Ireland, BT30 9HD

Director18 December 1995Active
Summerfield, Horsell Rise Horsell, Woking, GU21 4BA

Director05 April 1999Active
Summerfield, Horsell Rise, Horsell, Woking, GU21 4BA

Director21 November 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 March 1992Active

People with Significant Control

Mrs Gemma Clare Martin
Notified on:12 August 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Innovations House, 19 Staple Gardens, Winchester, SO23 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Edward Whitworth
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:2 Imperial Court, Ravine Road, Poole, England, BH13 7HX
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-09Gazette

Gazette filings brought up to date.

Download
2014-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Gazette

Gazette notice compulsary.

Download

Copyright © 2024. All rights reserved.