ROUNDWOOD PROPERTIES LIMITED
DOWNHAM

Hellopages » Essex » Chelmsford » CM11 1JT

Company number 02329176
Status Active
Incorporation Date 16 December 1988
Company Type Private Limited Company
Address HAWKSWOOD HOUSE, HAWKSWOOD ROAD, DOWNHAM, ESSEX, CM11 1JT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Termination of appointment of Joyce Winifred Hyland as a secretary on 10 April 2015. The most likely internet sites of ROUNDWOOD PROPERTIES LIMITED are www.roundwoodproperties.co.uk, and www.roundwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Battlesbridge Rail Station is 3.9 miles; to Basildon Rail Station is 5.5 miles; to Laindon Rail Station is 5.9 miles; to Rayleigh Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roundwood Properties Limited is a Private Limited Company. The company registration number is 02329176. Roundwood Properties Limited has been working since 16 December 1988. The present status of the company is Active. The registered address of Roundwood Properties Limited is Hawkswood House Hawkswood Road Downham Essex Cm11 1jt. The company`s financial liabilities are £13.14k. It is £-7.52k against last year. The cash in hand is £6.26k. It is £-7.39k against last year. And the total assets are £14.08k, which is £-33.08k against last year. SHERWANI, Christine Ann is a Director of the company. Secretary HYLAND, Joyce Winifred has been resigned. Secretary PIERCY, Betty Rosemary has been resigned. The company operates in "Construction of commercial buildings".


roundwood properties Key Finiance

LIABILITIES £13.14k
-37%
CASH £6.26k
-55%
TOTAL ASSETS £14.08k
-71%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
HYLAND, Joyce Winifred
Resigned: 10 April 2015

Secretary
PIERCY, Betty Rosemary
Resigned: 10 September 1992

ROUNDWOOD PROPERTIES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

23 Jun 2016
Termination of appointment of Joyce Winifred Hyland as a secretary on 10 April 2015
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

...
... and 67 more events
22 Mar 1989
New director appointed

21 Mar 1989
Memorandum and Articles of Association

21 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1989
Company name changed specfirst LIMITED\certificate issued on 13/03/89

16 Dec 1988
Incorporation

ROUNDWOOD PROPERTIES LIMITED Charges

15 August 1989
Legal mortgage
Delivered: 24 August 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: F/H 322 mountnessing road billericay essex & all building…
15 August 1989
Mortgage debenture
Delivered: 18 August 1989
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: By way of floating charge the undertaking property assets &…