Roads Place Freehold Limited
- Active
- Incorporated on 23 Jun 1999
Reg Address: Thamesbourne Lodge, Station Road, Bourne End SL8 5QH, United Kingdom
Previous Names:
Gem Freeholds Limited - 1 Nov 2006
Roads Place Freehold Limited - 9 Jun 2003
Gem Freeholds Limited - 9 Jun 2003
Roads Place Freehold Limited - 23 Jun 1999
Company Classifications:
98000 - Residents property management
- Summary The company with name "Roads Place Freehold Limited" is a ltd and located in Thamesbourne Lodge, Station Road, Bourne End SL8 5QH. Roads Place Freehold Limited is currently in active status and it was incorporated on 23 Jun 1999 (25 years 3 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Roads Place Freehold Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | GEM ESTATE MANAGEMENT LIMITED | Corporate Secretary | 16 Dec 2014 | - | Active |
2 | Smita Manohar Bhat | Director | 26 Jun 2007 | British | Active |
3 | Paul John Najsarek | Director | 26 Jun 2007 | British | Resigned 2 Jul 2009 |
4 | Max Joseph Pendleton | Director | 2 Jun 2003 | British | Resigned 26 Jun 2007 |
5 | Nicola Jane Pendleton | Director | 1 Jun 2003 | British | Resigned 26 Jun 2007 |
6 | Pauline Mary Pendleton | Director | 1 Jun 2003 | British | Resigned 26 Jun 2007 |
7 | Max Joseph Pendleton | Secretary | 23 Jun 1999 | British | Resigned 16 Dec 2014 |
8 | Robert Sipthorpe | Secretary | 23 Jun 1999 | - | Resigned 23 Jun 1999 |
9 | Giuseppe Tona | Director | 23 Jun 1999 | British | Resigned 23 Jun 1999 |
10 | Janet Suzanne Trinnaman | Director | 23 Jun 1999 | British | Resigned 2 Jun 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Roads Place Freehold Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 11 Mar 2024 | Download PDF |
2 | Accounts - Micro Entity | 27 Sep 2023 | Download PDF |
3 | Confirmation Statement - Updates | 17 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 15 Jul 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 13 Jul 2021 | Download PDF |
6 | Accounts - Micro Entity | 11 Mar 2021 | Download PDF 1 Pages |
7 | Accounts - Micro Entity | 26 Aug 2020 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 23 Jun 2020 | Download PDF 3 Pages |
9 | Address - Change Registered Office Company With Date Old New | 14 Apr 2020 | Download PDF 1 Pages |
10 | Mortgage - Satisfy Charge Full | 10 Dec 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - No Updates | 8 Jul 2019 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 2 May 2019 | Download PDF 1 Pages |
13 | Accounts - Micro Entity | 28 Sep 2018 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 9 Jul 2018 | Download PDF 3 Pages |
15 | Officers - Change Person Director Company With Change Date | 7 Jun 2018 | Download PDF 2 Pages |
16 | Accounts - Micro Entity | 27 Sep 2017 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 5 Jul 2017 | Download PDF 6 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 5 Jul 2017 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Small | 14 Oct 2016 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2016 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 25 Aug 2015 | Download PDF 1 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2015 | Download PDF 5 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2014 | Download PDF 1 Pages |
24 | Officers - Appoint Corporate Secretary Company With Name Date | 16 Dec 2014 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2014 | Download PDF 4 Pages |
26 | Accounts - Change Account Reference Date Company Current Extended | 14 Jul 2014 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Small | 23 Oct 2013 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2013 | Download PDF 4 Pages |
29 | Accounts - Total Exemption Small | 7 Jun 2013 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2012 | Download PDF 4 Pages |
31 | Accounts - Total Exemption Small | 5 Sep 2011 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2011 | Download PDF 5 Pages |
33 | Officers - Change Person Secretary Company With Change Date | 12 Jul 2011 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 29 Sep 2010 | Download PDF 1 Pages |
35 | Officers - Change Person Director Company With Change Date | 28 Jun 2010 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2010 | Download PDF 8 Pages |
37 | Accounts - Total Exemption Small | 11 Mar 2010 | Download PDF 1 Pages |
38 | Officers - Legacy | 6 Jul 2009 | Download PDF 1 Pages |
39 | Annual Return - Legacy | 2 Jul 2009 | Download PDF 8 Pages |
40 | Address - Legacy | 2 Jul 2009 | Download PDF 1 Pages |
41 | Accounts - Total Exemption Small | 26 Aug 2008 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 16 Jul 2008 | Download PDF 10 Pages |
43 | Officers - Legacy | 6 Jul 2007 | Download PDF 1 Pages |
44 | Annual Return - Legacy | 6 Jul 2007 | Download PDF 8 Pages |
45 | Address - Legacy | 6 Jul 2007 | Download PDF 1 Pages |
46 | Officers - Legacy | 6 Jul 2007 | Download PDF 1 Pages |
47 | Officers - Legacy | 6 Jul 2007 | Download PDF 1 Pages |
48 | Officers - Legacy | 6 Jul 2007 | Download PDF 2 Pages |
49 | Officers - Legacy | 6 Jul 2007 | Download PDF 2 Pages |
50 | Accounts - Dormant | 19 Apr 2007 | Download PDF 1 Pages |
51 | Capital - Legacy | 24 Nov 2006 | Download PDF 2 Pages |
52 | Officers - Legacy | 24 Nov 2006 | Download PDF 2 Pages |
53 | Capital - Legacy | 22 Nov 2006 | Download PDF 6 Pages |
54 | Resolution | 7 Nov 2006 | Download PDF 1 Pages |
55 | Change Of Name - Certificate Company | 1 Nov 2006 | Download PDF 2 Pages |
56 | Annual Return - Legacy | 10 Aug 2006 | Download PDF 8 Pages |
57 | Accounts - Total Exemption Small | 24 Mar 2006 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 5 Jul 2005 | Download PDF 8 Pages |
59 | Accounts - Total Exemption Small | 15 Mar 2005 | Download PDF 1 Pages |
60 | Annual Return - Legacy | 17 Jun 2004 | Download PDF 8 Pages |
61 | Accounts - Total Exemption Small | 23 Jan 2004 | Download PDF 1 Pages |
62 | Mortgage - Legacy | 12 Aug 2003 | Download PDF 4 Pages |
63 | Annual Return - Legacy | 2 Jul 2003 | Download PDF 6 Pages |
64 | Officers - Legacy | 19 Jun 2003 | Download PDF 2 Pages |
65 | Change Of Name - Certificate Company | 9 Jun 2003 | Download PDF 2 Pages |
66 | Officers - Legacy | 7 Jun 2003 | Download PDF 1 Pages |
67 | Address - Legacy | 7 Jun 2003 | Download PDF 1 Pages |
68 | Officers - Legacy | 7 Jun 2003 | Download PDF 2 Pages |
69 | Officers - Legacy | 7 Jun 2003 | Download PDF 2 Pages |
70 | Capital - Legacy | 7 Jun 2003 | Download PDF 2 Pages |
71 | Accounts - Total Exemption Small | 22 Nov 2002 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 28 Jun 2002 | Download PDF 6 Pages |
73 | Accounts - Total Exemption Small | 7 Dec 2001 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 3 Jul 2001 | Download PDF 6 Pages |
75 | Annual Return - Legacy | 28 Jul 2000 | Download PDF 7 Pages |
76 | Accounts - Dormant | 7 Jul 2000 | Download PDF 1 Pages |
77 | Resolution | 7 Jul 2000 | Download PDF 1 Pages |
78 | Officers - Legacy | 5 Jul 1999 | Download PDF 2 Pages |
79 | Officers - Legacy | 5 Jul 1999 | Download PDF 2 Pages |
80 | Officers - Legacy | 5 Jul 1999 | Download PDF 1 Pages |
81 | Officers - Legacy | 5 Jul 1999 | Download PDF 1 Pages |
82 | Incorporation - Company | 23 Jun 1999 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Southern Livestock Exports Limited Mutual People: GEM ESTATE MANAGEMENT LIMITED | Active |
2 | West End Lane Residents Company Limited Mutual People: GEM ESTATE MANAGEMENT LIMITED | Active |
3 | Clock House Gardens Management Limited Mutual People: GEM ESTATE MANAGEMENT LIMITED | Active |
4 | Roads Place (Management) Limited Mutual People: Smita Manohar Bhat | Active |