Roan Estates Limited

General information

Name:

Roan Estates Ltd

Office Address:

1 Chapel Ridding Patterdale Road LA23 1NL Windermere

Number: 02872667

Incorporation date: 1993-11-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roan Estates Limited can be found at Windermere at 1 Chapel Ridding. You can find this business by the area code - LA23 1NL. Roan Estates's founding dates back to year 1993. The firm is registered under the number 02872667 and company's state is active. The firm official name change from Robert Hughes Developments to Roan Estates Limited came on 29th February 2008. The firm's declared SIC number is 41100, that means Development of building projects. Its most recent filed accounts documents were submitted for the period up to 2022-09-30 and the most current annual confirmation statement was submitted on 2022-11-17.

Within this firm, most of director's tasks have been done by Janette M., Angela H., Roger H. and 2 other members of the Management Board who might be found within the Company Staff section of our website. As for these five managers, Eric H. has been with the firm for the longest time, having become a vital addition to directors' team thirty one years ago. Moreover, the managing director's assignments are constantly backed by a secretary - Angela H., who was chosen by this specific firm thirty one years ago.

  • Previous company's names
  • Roan Estates Limited 2008-02-29
  • Robert Hughes Developments Limited 1993-11-17

Financial data based on annual reports

Company staff

Janette M.

Role: Director

Appointed: 01 March 1995

Latest update: 14 April 2024

Angela H.

Role: Director

Appointed: 01 March 1995

Latest update: 14 April 2024

Roger H.

Role: Director

Appointed: 01 March 1995

Latest update: 14 April 2024

Judith J.

Role: Director

Appointed: 01 March 1995

Latest update: 14 April 2024

Eric H.

Role: Director

Appointed: 17 November 1993

Latest update: 14 April 2024

Angela H.

Role: Secretary

Appointed: 17 November 1993

Latest update: 14 April 2024

People with significant control

Executives with significant control over this firm are: Judith J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Angela H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Eric H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Judith J.
Notified on 20 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Angela H.
Notified on 20 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Eric H.
Notified on 17 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Roger H.
Notified on 20 July 2018
Ceased on 20 October 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 2 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 21 March 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 March 2013
Annual Accounts 11 June 2014
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 4th, January 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 68201 : Renting and operating of Housing Association real estate
30
Company Age

Similar companies nearby

Closest companies