UKBizDB.co.uk

THE ROUNDSTONE GROUP LTD

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

This company is commonly known as The Roundstone Group Ltd. The company was founded 31 years ago and was given the registration number 02778438. The firm's registered office is in LANGTON GREEN. You can find them at Upper Birchetts, Langton Road, Langton Green, Tunbridge Wells. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE ROUNDSTONE GROUP LTD
Company Number:02778438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Upper Birchetts, Langton Road, Langton Green, Tunbridge Wells, TN3 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Half Orchard Childsbridge Lane, Seal, Sevenoaks, TN15 0BS

Secretary23 May 1997Active
Crossroads Farm Merriment Lane, Hawkhurst, Cranbrook, TN18 4RX

Director27 January 1995Active
29 Southridge Rise, Crowborough, TN6 1LQ

Director23 May 1997Active
4 Oast View, Horsmonden, TN12 8LE

Secretary10 January 1993Active
58 Mabledon Road, Tonbridge, TN9 2TG

Secretary10 December 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 January 1993Active
65 Discovery Drive, Kings Hill, West Malling, ME19 4DJ

Director23 May 1997Active
35 Sir Davids Park, Tunbridge Wells, TN4 0JF

Director10 January 1993Active
58 Mabledon Road, Tonbridge, TN9 2TG

Director10 December 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 January 1993Active
Flat 2 Aultmore Court, Tunbridge Wells, TN2 4UF

Director13 December 1993Active

People with Significant Control

Ms Petra Louise Newman
Notified on:01 July 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Upper Birchetts, Langton Green, TN3 0EG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption full.

Download
2015-03-02Accounts

Accounts with accounts type total exemption full.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.