UKBizDB.co.uk

ROYCE TRADING ESTATE MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as Royce Trading Estate Management Company Limited(the). The company was founded 39 years ago and was given the registration number 01827983. The firm's registered office is in DORCHESTER. You can find them at Unity Chambers, 34 High East Street, Dorchester, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROYCE TRADING ESTATE MANAGEMENT COMPANY LIMITED(THE)
Company Number:01827983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 18 Wells Street, London, England, W1T 3PG

Secretary16 December 2004Active
3rd Floor, 18 Wells Street, London, England, W1T 3PG

Director01 February 2021Active
3rd Floor, 18 Wells Street, London, United Kingdom, W1T 3PG

Director27 April 2000Active
3rd Floor, 18 Wells Street, London, England, W1T 3PG

Director18 December 1996Active
Fernbeck Foden Lane, Alderley Edge, SK9 7TH

Secretary-Active
149 Park Avenue, Ruislip, HA4 7UN

Secretary10 August 1998Active
Flat 2 36 Albemarle Street, London, W1X 3FB

Secretary19 December 1996Active
Old Maltings Farm, Bures Road Nayland, Colchester, CO6 4LZ

Secretary06 April 1998Active
Old Maltings Farm, Bures Road Nayland, Colchester, CO6 4LZ

Secretary26 January 1994Active
Fernbeck Foden Lane, Alderley Edge, SK9 7TH

Director-Active
Fernbeck Foden Lane, Alderley Edge, SK9 7TH

Director-Active
326 Fulham Road, West Brompton, London, SW10 9UG

Director26 January 1994Active
25 Rose Square, London, SW3 6RS

Director19 December 1996Active
Flat 2 36 Albemarle Street, London, W1X 3FB

Director19 December 1996Active
Old Maltings Farm, Bures Road Nayland, Colchester, CO6 4LZ

Director02 October 1997Active
Old Maltings Farm, Bures Road Nayland, Colchester, CO6 4LZ

Director26 January 1994Active

People with Significant Control

Parham Investment Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unity Chambers, 34 High East Street, Dorchester, England, DT1 1HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type small.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2018-01-16Accounts

Accounts with accounts type small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.