58 ROUNDHILL LIMITED - HOVE
Company Profile | Company Filings |
Overview
58 ROUNDHILL LIMITED is a Private Limited Company from HOVE ENGLAND and has the status: Active.
58 ROUNDHILL LIMITED was incorporated 17 years ago on 18/10/2006 and has the registered number: 05971425. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
58 ROUNDHILL LIMITED was incorporated 17 years ago on 18/10/2006 and has the registered number: 05971425. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
58 ROUNDHILL LIMITED - HOVE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
THE OLD CASINO
HOVE
EAST SUSSEX
BN3 2PJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
56-58 ROUNDHILL LIMITED (until 28/09/2020)
56-58 ROUNDHILL LIMITED (until 28/09/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL GEORGE HOSKING | Nov 1982 | British | Director | 2021-04-05 | CURRENT |
DR ELIZABETH JONES | Apr 1981 | British | Director | 2012-03-16 | CURRENT |
STL SECRETARIES LTD | Corporate Secretary | 2006-10-18 UNTIL 2006-10-18 | RESIGNED | ||
DR JOHN NICKLEN ROGERS | Jun 1950 | British | Director | 2006-10-18 UNTIL 2012-03-09 | RESIGNED |
MR THOMAS CHRISTOPHER LAMBERT | Apr 1982 | British | Director | 2012-10-01 UNTIL 2021-03-05 | RESIGNED |
SARAH JAMES | Oct 1971 | British | Director | 2007-10-05 UNTIL 2010-11-02 | RESIGNED |
MR PAUL DAVID HARTLEY | May 1968 | British | Director | 2006-10-18 UNTIL 2020-03-13 | RESIGNED |
DANIEL MICHAEL EDWARDS | Jul 1982 | British | Director | 2006-10-18 UNTIL 2007-10-05 | RESIGNED |
MS SARAH JAMES | Secretary | 2010-11-02 UNTIL 2012-06-29 | RESIGNED | ||
IAN JAMES HEBBORN | British | Secretary | 2006-10-18 UNTIL 2010-01-26 | RESIGNED | |
STL DIRECTORS LTD | Corporate Director | 2006-10-18 UNTIL 2006-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daniel George Hosking | 2021-03-31 | 11/1982 | Brighton | Ownership of shares 50 to 75 percent |
Mr Thomas Christopher Lambert | 2016-04-06 - 2021-03-31 | 4/1982 | Hove East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Mr Paul David Hartley | 2016-04-06 - 2020-03-13 | 5/1968 | Hove East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Elizabeth Katherine Jones | 2016-04-06 | 4/1981 | Hove East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
58 Roundhill Limited - Accounts to registrar (filleted) - small 18.2 | 2023-02-28 | 30-11-2022 | £-3,679 equity |
58 Roundhill Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-01 | 30-11-2021 | £-4,011 equity |
58 Roundhill Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-06 | 31-10-2020 | £11,470 equity |
56-58 Roundhill Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-13 | 31-10-2019 | £9,428 equity |
56-58 Roundhill Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-13 | 31-10-2017 | £7,607 equity |
56-58 Roundhill Limited - Abbreviated accounts 16.3 | 2017-06-13 | 31-10-2016 | £5,103 Cash £6,810 equity |
56-58 Roundhill Limited - Abbreviated accounts 16.1 | 2016-09-01 | 31-10-2015 | £10,330 Cash £5,997 equity |
Micro-entity Accounts - 56-58 ROUNDHILL LIMITED | 2015-07-28 | 31-10-2014 | £18,271 equity |
Abbreviated Company Accounts - 56-58 ROUNDHILL LIMITED | 2014-07-10 | 31-10-2013 | £3,260 equity |