ROUNDSET DEVELOPMENTS LTD
WINCHESTER ESHER PROPERTIES LIMITED


Company number 00655653
Status Active
Incorporation Date 6 April 1960
Company Type Private Limited Company
Address INNOVATIONS HOUSE, 19 STAPLE GARDENS, WINCHESTER, HAMPSHIRE, S23 8SR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 7 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of ROUNDSET DEVELOPMENTS LTD are www.roundsetdevelopments.co.uk, and www.roundset-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Roundset Developments Ltd is a Private Limited Company. The company registration number is 00655653. Roundset Developments Ltd has been working since 06 April 1960. The present status of the company is Active. The registered address of Roundset Developments Ltd is Innovations House 19 Staple Gardens Winchester Hampshire S23 8sr. The company`s financial liabilities are £177.52k. It is £1k against last year. The cash in hand is £11.22k. It is £11.15k against last year. And the total assets are £60.25k, which is £60.15k against last year. WHITWORTH, David Edward is a Secretary of the company. WHITWORTH, David Edward is a Director of the company. WHITWORTH, Susan Pamela is a Director of the company. Director COBBETT, Cyril David has been resigned. Director COBBETT, Margaret Ann has been resigned. The company operates in "Construction of commercial buildings".


roundset developments Key Finiance

LIABILITIES £177.52k
+0%
CASH £11.22k
+16153%
TOTAL ASSETS £60.25k
+58399%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
COBBETT, Cyril David
Resigned: 31 March 1992
108 years old

Director
COBBETT, Margaret Ann
Resigned: 31 March 1992
95 years old

Persons With Significant Control

Mr David Edward Whitworth
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ROUNDSET DEVELOPMENTS LTD Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 7 April 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

07 Jan 2016
Total exemption small company accounts made up to 7 April 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000

...
... and 72 more events
21 Feb 1989
Return made up to 20/01/89; full list of members

23 May 1988
Full accounts made up to 7 April 1987

23 Nov 1987
Return made up to 29/10/87; full list of members

31 Oct 1986
Full accounts made up to 7 April 1986

31 Oct 1986
Return made up to 12/05/86; full list of members

ROUNDSET DEVELOPMENTS LTD Charges

10 July 1992
Single debenture
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…