Roundfleet Limited LIPHOOK


Founded in 1992, Roundfleet, classified under reg no. 02694396 is an active company. Currently registered at Newtown House GU30 7DX, Liphook the company has been in the business for thirty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Nicholas H., Jane H.. Of them, Nicholas H., Jane H. have been with the company the longest, being appointed on 6 March 2023. At the moment 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.

Roundfleet Limited Address / Contact

Office Address Newtown House
Office Address2 38 Newtown Road
Town Liphook
Post code GU30 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02694396
Date of Incorporation Thu, 5th Mar 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Nicholas H.

Position: Director

Appointed: 06 March 2023

Jane H.

Position: Director

Appointed: 06 March 2023

Andrew H.

Position: Secretary

Appointed: 10 September 2020

Resigned: 15 June 2023

Andrew H.

Position: Director

Appointed: 10 September 2020

Resigned: 15 June 2023

Barry G.

Position: Director

Appointed: 25 October 2019

Resigned: 25 October 2019

Susan H.

Position: Secretary

Appointed: 10 July 2019

Resigned: 10 September 2020

Susan H.

Position: Director

Appointed: 18 March 1992

Resigned: 12 October 2020

Arthur H.

Position: Director

Appointed: 18 March 1992

Resigned: 10 July 2019

Arthur H.

Position: Secretary

Appointed: 18 March 1992

Resigned: 10 July 2019

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 05 March 1992

Resigned: 18 March 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 05 March 1992

Resigned: 18 March 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Gladnor Investments Ltd from Liphook, 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.

Gladnor Investments Ltd

Newton House Newtown Road, Liphook, GU30 7DX, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 83313 58348 4978 926
Current Assets3 44914 76648 89087 666
Debtors6161 18339378 740
Net Assets Liabilities-55 204416 413449 174491 291
Other Debtors6161 18339378 073
Property Plant Equipment54 156 217 
Other
Amount Specific Advance Or Credit Directors   78 072
Amount Specific Advance Or Credit Made In Period Directors   78 072
Accumulated Depreciation Impairment Property Plant Equipment57 675 108325
Amounts Owed By Group Undertakings   667
Amounts Owed To Group Undertakings91 01791 01791 01791 017
Average Number Employees During Period1 11
Creditors91 01791 01791 01791 017
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 300  
Disposals Property Plant Equipment 2 300  
Fixed Assets54 156575 000575 217575 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -109 531  
Increase From Depreciation Charge For Year Property Plant Equipment  108217
Investment Property 575 000575 000575 000
Investment Property Fair Value Model 575 000575 000 
Net Current Assets Liabilities-18 3431 76534 35076 684
Other Creditors14 5433 7242 1901 052
Other Taxation Social Security Payable7 2499 27812 3509 930
Property Plant Equipment Gross Cost111 831 325 
Provisions For Liabilities Balance Sheet Subtotal 69 33569 37669 376
Total Additions Including From Business Combinations Property Plant Equipment  325 
Total Assets Less Current Liabilities35 813576 765609 567651 684
Trade Creditors Trade Payables -11 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 11th, April 2023
Free Download (9 pages)

Company search