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.
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 | : |
|
Registered Address | : | 3 Fountain Court, Gordon Road West Bridgford, Nottingham, Nottinghamshire, NG2 5LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Fountain Court, Gordon Road West Bridgford, Nottingham, NG2 5LN | Director | 11 March 2021 | Active |
3 Fountain Court, Gordon Road West Bridgford, Nottingham, NG2 5LN | Director | 11 March 2021 | Active |
7 Firs Road, Edwalton, Nottingham, NG12 4BY | Secretary | 31 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 June 2001 | Active |
7 Firs Road, Edwalton, Nottingham, NG12 4BY | Director | 31 December 2001 | Active |
Manor Farm House, 155 Tollerton Lane Tollerton, Nottingham, NG12 4FT | Director | 31 December 2001 | Active |
4 Old Tannery Drive, Lowdham, Nottingham, NG14 7PS | Director | 31 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination secretary company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.