Roysan Properties Limited

General information

Name:

Roysan Properties Ltd

Office Address:

92 London Street RG1 4SJ Reading

Number: 03347589

Incorporation date: 1997-04-08

Dissolution date: 2019-12-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1997 signifies the start of Roysan Properties Limited, the firm which was situated at 92 London Street, in Reading. The company was established on 1997-04-08. The Companies House Reg No. was 03347589 and the zip code was RG1 4SJ. This firm had been on the market for approximately 22 years up until 2019-12-11.

The following firm was administered by a single managing director: Daniella J. who was overseeing it from 2007-06-20 to the date it was dissolved on 2019-12-11.

Executives who had significant control over the firm were: Sandra F. owned 1/2 or less of company shares. Roy F. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Daniella J.

Role: Director

Appointed: 20 June 2007

Latest update: 11 October 2022

Role: Corporate Secretary

Appointed: 08 April 1997

Address: Lymington, Hants, SO41 8DN, United Kingdom

Latest update: 11 October 2022

People with significant control

Sandra F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Roy F.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 22 April 2018
Confirmation statement last made up date 08 April 2017
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 May 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 July 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Wed, 19th Sep 2018 - the day director's appointment was terminated (TM01)
filed on: 8th, October 2018
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Grapes House 79a High Street

Post code:

KT10 9QA

City / Town:

Esher

HQ address,
2015

Address:

15 Hillbrow Court Hillbrow Road

Post code:

KT10 9UA

City / Town:

Esher

HQ address,
2016

Address:

15 Hillbrow Court Hillbrow Road

Post code:

KT10 9UA

City / Town:

Esher

Accountant/Auditor,
2014

Name:

Heslops Associates Ltd

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Accountant/Auditor,
2016

Name:

Heslops Associates Limited

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Accountant/Auditor,
2015

Name:

Heslops Associates Ltd

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
22
Company Age

Similar companies nearby

Closest companies