Roundhurst Holdings Limited

General information

Name:

Roundhurst Holdings Ltd

Office Address:

Cornelius House 178-180 Church Road BN3 2DJ Hove

Number: 04320261

Incorporation date: 2001-11-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Hove under the ID 04320261. This firm was registered in the year 2001. The headquarters of the firm is located at Cornelius House 178-180 Church Road. The post code for this location is BN3 2DJ. Since 2018-11-30 Roundhurst Holdings Limited is no longer under the name Witley Park Holdings. This company's Standard Industrial Classification Code is 68209, that means Other letting and operating of own or leased real estate. The business most recent annual accounts cover the period up to 2022/02/28 and the most current confirmation statement was released on 2022/11/09.

John S. is the company's solitary managing director, that was assigned to lead the company in 2002 in February. Since 2001-11-09 Brian C., had been supervising the business up to the moment of the resignation in 2002. What is more, the managing director's duties are backed by a secretary - Amanda K., who was appointed by the business twenty two years ago.

John S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Roundhurst Holdings Limited 2018-11-30
  • Witley Park Holdings Limited 2001-11-09

Financial data based on annual reports

Company staff

Amanda K.

Role: Secretary

Appointed: 27 April 2002

Latest update: 4 April 2024

John S.

Role: Director

Appointed: 11 February 2002

Latest update: 4 April 2024

People with significant control

John S.
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 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 26th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26th November 2014
Annual Accounts 25th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25th November 2015
Annual Accounts 29th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies