35 Roehampton Property Limited

General information

Name:

35 Roehampton Property Ltd

Office Address:

35 Roehampton Lane Putney SW15 5LS London

Number: 05712469

Incorporation date: 2006-02-16

End of financial year: 28 February

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular 35 Roehampton Property Limited company has been on the market for 18 years, as it's been founded in 2006. Started with registration number 05712469, 35 Roehampton Property is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 35 Roehampton Lane, London SW15 5LS. This enterprise's Standard Industrial Classification Code is 68320, that means Management of real estate on a fee or contract basis. 2023-02-28 is the last time the company accounts were filed.

That limited company owes its achievements and permanent progress to eight directors, namely Timothy C., Jackie C., Helen D. and 5 remaining, listed below, who have been managing the firm since 2018. In order to find professional help with legal documentation, this particular limited company has been utilizing the skills of Miranda C. as a secretary since February 2006.

Financial data based on annual reports

Company staff

Timothy C.

Role: Director

Appointed: 12 September 2018

Latest update: 25 February 2024

Jackie C.

Role: Director

Appointed: 12 September 2018

Latest update: 25 February 2024

Helen D.

Role: Director

Appointed: 02 August 2013

Latest update: 25 February 2024

Henry D.

Role: Director

Appointed: 02 August 2013

Latest update: 25 February 2024

Louise F.

Role: Director

Appointed: 08 February 2012

Latest update: 25 February 2024

Richard F.

Role: Director

Appointed: 08 February 2012

Latest update: 25 February 2024

Miranda C.

Role: Director

Appointed: 01 October 2009

Latest update: 25 February 2024

Janina L.

Role: Director

Appointed: 16 February 2006

Latest update: 25 February 2024

Miranda C.

Role: Secretary

Appointed: 16 February 2006

Latest update: 25 February 2024

People with significant control

Jackie C.
Notified on 12 September 2018
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Timothy C.
Notified on 12 September 2018
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Miranda C.
Notified on 16 February 2017
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Richard F.
Notified on 16 February 2017
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Henry D.
Notified on 16 February 2017
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Helen D.
Notified on 16 February 2017
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Louise F.
Notified on 16 February 2017
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Janina L.
Notified on 16 February 2017
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Lynn B.
Notified on 16 February 2017
Ceased on 12 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 March 2015
Annual Accounts 21 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 21 May 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 21 March 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 21 March 2013
Annual Accounts 3 April 2014
Date Approval Accounts 3 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 28th Feb 2023 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
18
Company Age

Similar companies nearby

Closest companies