Le Roi Estates Limited KINGSTON UPON THAMES


Le Roi Estates started in year 1999 as Private Limited Company with registration number 03877211. The Le Roi Estates company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Kingston Upon Thames at Warren House. Postal code: KT2 7HY.

The company has 2 directors, namely Sampath M., Komathy K.. Of them, Sampath M., Komathy K. have been with the company the longest, being appointed on 18 August 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Le Roi Estates Limited Address / Contact

Office Address Warren House
Office Address2 Warren Road
Town Kingston Upon Thames
Post code KT2 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877211
Date of Incorporation Mon, 15th Nov 1999
Industry Other accommodation
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Sampath M.

Position: Director

Appointed: 18 August 2020

Komathy K.

Position: Director

Appointed: 18 August 2020

Victoria G.

Position: Director

Appointed: 14 September 2014

Resigned: 18 August 2020

Oliver O.

Position: Director

Appointed: 14 September 2014

Resigned: 18 August 2020

Patricia B.

Position: Director

Appointed: 30 September 2005

Resigned: 18 August 2020

Patricia B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 18 August 2020

Philip B.

Position: Director

Appointed: 30 September 2005

Resigned: 23 April 2016

Peter M.

Position: Director

Appointed: 01 May 2000

Resigned: 30 September 2005

Colin D.

Position: Secretary

Appointed: 01 May 2000

Resigned: 30 September 2005

Colin D.

Position: Director

Appointed: 01 May 2000

Resigned: 30 September 2005

Keith P.

Position: Director

Appointed: 01 May 2000

Resigned: 12 May 2003

Raymond J.

Position: Secretary

Appointed: 06 March 2000

Resigned: 27 November 2000

Raymond J.

Position: Director

Appointed: 06 March 2000

Resigned: 30 September 2005

Anthony H.

Position: Director

Appointed: 06 March 2000

Resigned: 30 September 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1999

Resigned: 24 February 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 1999

Resigned: 24 February 2000

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Rowsan Limited from Kingston Upon Thames, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Philip B. This PSC owns 25-50% shares. The third one is Patricia B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Rowsan Limited

Warren House Warren Road, Kingston Upon Thames, KT2 7HY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04553304
Notified on 18 August 2020
Nature of control: 75,01-100% shares

Philip B.

Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control: 25-50% shares

Patricia B.

Notified on 6 April 2016
Ceased on 18 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors1 0001 0001 000     
Cash Bank On Hand  1 0001 0001 0001 0001 0001 000
Net Assets Liabilities  1 0001 0001 0001 0001 0001 000
Other
Total Assets Less Current Liabilities1 0001 0001 000     
Number Shares Allotted   1 0001 0001 0001 0001 000
Par Value Share   11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 1st, July 2023
Free Download (2 pages)

Company search

Advertisements