Royston Properties (isle Of Wight) Limited

General information

Name:

Royston Properties (isle Of Wight) Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 05377972

Incorporation date: 2005-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Royston Properties (isle Of Wight) Limited has been prospering in the United Kingdom for 19 years. Started with registration number 05377972 in 2005, the company is located at Leonard Curtis House Elms Square Bury New Road, Greater Manchester M45 7TA. This business's classified under the NACE and SIC code 41100 which stands for Development of building projects. Royston Properties (isle Of Wight) Ltd filed its latest accounts for the financial year up to Tue, 28th Mar 2023. The company's most recent confirmation statement was filed on Tue, 28th Feb 2023.

Financial data based on annual reports

Company staff

Deborah R.

Role: Secretary

Appointed: 28 February 2005

Latest update: 25 January 2024

Gary R.

Role: Director

Appointed: 28 February 2005

Latest update: 25 January 2024

People with significant control

Debbie R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 28 March 2023
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 28 March 2023
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 September 2013
Annual Accounts 10 June 2014
Date Approval Accounts 10 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on March 28, 2023 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Exchange House St. Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

HQ address,
2014

Address:

Exchange House St. Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

HQ address,
2015

Address:

Exchange House St. Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Accountant/Auditor,
2013 - 2014

Name:

Bright Brown Limited

Address:

Exchange House St. Cross Lane

Post code:

PO30 5BZ

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Closest Companies - by postcode