Roundhills View (glatton) Limited HUNTINGDON


Roundhills View (glatton) started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03397042. The Roundhills View (glatton) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Huntingdon at 5 Roundhills View. Postal code: PE28 5RB.

At present there are 4 directors in the the firm, namely Rosemary J., Martin P. and Paul W. and others. In addition one secretary - Dawn W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roundhills View (glatton) Limited Address / Contact

Office Address 5 Roundhills View
Office Address2 Glatton
Town Huntingdon
Post code PE28 5RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03397042
Date of Incorporation Thu, 3rd Jul 1997
Industry Residents property management
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Rosemary J.

Position: Director

Appointed: 13 September 2023

Dawn W.

Position: Secretary

Appointed: 04 October 2022

Martin P.

Position: Director

Appointed: 01 March 2021

Paul W.

Position: Director

Appointed: 16 June 2020

Raymond J.

Position: Director

Appointed: 01 January 2016

Lynn B.

Position: Director

Appointed: 21 October 2022

Resigned: 18 August 2023

Ian B.

Position: Director

Appointed: 01 December 2013

Resigned: 04 October 2022

Kevin A.

Position: Director

Appointed: 11 July 2000

Resigned: 24 September 2021

Philip R.

Position: Director

Appointed: 11 July 2000

Resigned: 16 June 2020

Roy B.

Position: Director

Appointed: 11 July 2000

Resigned: 01 December 2013

Raymond J.

Position: Secretary

Appointed: 11 July 2000

Resigned: 04 October 2022

David S.

Position: Director

Appointed: 11 July 2000

Resigned: 04 March 2021

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1997

Resigned: 03 July 1997

Donald T.

Position: Director

Appointed: 03 July 1997

Resigned: 11 July 2000

Jean T.

Position: Secretary

Appointed: 03 July 1997

Resigned: 11 July 2000

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 July 1997

Resigned: 03 July 1997

People with significant control

The list of PSCs that own or control the company includes 7 names. As we established, there is Raymond J. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Paul W. This PSC has significiant influence or control over the company,. The third one is Martin P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Raymond J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul W.

Notified on 4 March 2021
Nature of control: significiant influence or control

Martin P.

Notified on 4 October 2022
Nature of control: significiant influence or control

Ian B.

Notified on 6 April 2016
Ceased on 4 October 2022
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control: significiant influence or control

Philip R.

Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control: significiant influence or control

Kevin A.

Notified on 6 April 2016
Ceased on 4 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets2 1082 9152 3922 4323 6152 7122 8704 019
Net Assets Liabilities   2 4322 3472 7122 8704 019
Other
Average Number Employees During Period   5555 
Creditors    1 560   
Net Current Assets Liabilities2 1082 9152 3922 4322 3472 7122 8704 019
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    292   
Total Assets Less Current Liabilities    2 3472 7122 8704 019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 22nd, March 2023
Free Download (3 pages)

Company search