UKBizDB.co.uk

ROYSTON & LUND ESTATE AGENTS LTD

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

This company is commonly known as Royston & Lund Estate Agents Ltd. The company was founded 22 years ago and was given the registration number 04239895. The firm's registered office is in NOTTINGHAM. You can find them at 3 Fountain Court, Gordon Road West Bridgford, Nottingham, Nottinghamshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ROYSTON & LUND ESTATE AGENTS LTD
Company Number:04239895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Fountain Court, Gordon Road West Bridgford, Nottingham, Nottinghamshire, NG2 5LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Fountain Court, Gordon Road West Bridgford, Nottingham, NG2 5LN

Director11 March 2021Active
3 Fountain Court, Gordon Road West Bridgford, Nottingham, NG2 5LN

Director11 March 2021Active
7 Firs Road, Edwalton, Nottingham, NG12 4BY

Secretary31 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 June 2001Active
7 Firs Road, Edwalton, Nottingham, NG12 4BY

Director31 December 2001Active
Manor Farm House, 155 Tollerton Lane Tollerton, Nottingham, NG12 4FT

Director31 December 2001Active
4 Old Tannery Drive, Lowdham, Nottingham, NG14 7PS

Director31 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 June 2001Active

People with Significant Control

Ro Estates Limited
Notified on:11 March 2021
Status:Active
Country of residence:England
Address:568, Penn Road, Wolverhampton, England, WV4 4HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary James Lund
Notified on:22 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:3 Fountain Court, Nottingham, NG2 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Frank Royston
Notified on:22 June 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:3 Fountain Court, Nottingham, NG2 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Liaqat Ali
Notified on:22 June 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:3 Fountain Court, Nottingham, NG2 5LN
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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Termination secretary company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.