Roundset Developments Ltd

General information

Name:

Roundset Developments Limited

Office Address:

Innovations House 19 Staple Gardens S23 8SR Winchester

Number: 00655653

Incorporation date: 1960-04-06

End of financial year: 07 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roundset Developments came into being in 1960 as a company enlisted under no 00655653, located at S23 8SR Winchester at Innovations House. This firm has been in business for 64 years and its status at the time is active. This firm has operated under three different names. The first registered name, C. G. Edwards Properties (esher), was changed on 1994-06-20 to Esher Properties. The current name is used since 2001, is Roundset Developments Ltd. The enterprise's SIC and NACE codes are 41202 and their NACE code stands for Construction of domestic buildings. 2022-04-07 is the last time when company accounts were reported.

As found in this specific firm's directors directory, for thirty three years there have been two directors: David W. and Susan W..

David W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Roundset Developments Ltd 2001-11-09
  • Esher Properties Limited 1994-06-20
  • C. G. Edwards Properties (esher) Limited 1960-04-06

Financial data based on annual reports

Company staff

David W.

Role: Secretary

Latest update: 25 February 2024

David W.

Role: Director

Appointed: 31 March 1991

Latest update: 25 February 2024

Susan W.

Role: Director

Appointed: 31 March 1991

Latest update: 25 February 2024

People with significant control

David W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 07 January 2024
Account last made up date 07 April 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 21 August 2013
Start Date For Period Covered By Report 2012-04-08
End Date For Period Covered By Report 2013-04-07
Date Approval Accounts 21 August 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-08
End Date For Period Covered By Report 2014-04-07
Date Approval Accounts 18 December 2014
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-08
End Date For Period Covered By Report 2016-04-07
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-08
End Date For Period Covered By Report 2017-04-07
Annual Accounts
Start Date For Period Covered By Report 2017-04-08
End Date For Period Covered By Report 2018-04-07
Annual Accounts
Start Date For Period Covered By Report 2018-04-08
End Date For Period Covered By Report 2019-04-07
Annual Accounts
Start Date For Period Covered By Report 2020-04-08
End Date For Period Covered By Report 2021-04-07
Annual Accounts
Start Date For Period Covered By Report 2021-04-08
End Date For Period Covered By Report 2022-04-07
Annual Accounts
Start Date For Period Covered By Report 2022-04-08
End Date For Period Covered By Report 2023-04-07
Annual Accounts 6 January 2016
End Date For Period Covered By Report 2015-04-07
Date Approval Accounts 6 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 7, 2023 (AA)
filed on: 3rd, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
64
Company Age

Similar companies nearby

Closest companies