ROADS PLACE (MANAGEMENT) LIMITED

Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Bucks, United Kingdom
StatusACTIVE
Company No.02147861
CategoryPrivate Limited Company
Incorporated16 Jul 1987
Age36 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

ROADS PLACE (MANAGEMENT) LIMITED is an active private limited company with number 02147861. It was incorporated 36 years, 11 months, 3 days ago, on 16 July 1987. The company address is Thamesbourne Lodge Thamesbourne Lodge, Bourne End, SL8 5QH, Bucks, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-16

Officer name: Ms Neeru Roami Aggarwal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Address

Type: AD01

New address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH

Change date: 2020-04-20

Old address: Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-07

Officer name: Smita Manohar Bhat

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Volkan Beytekin

Change date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Beskin

Documents

View document PDF

Termination secretary company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gem Estate Management (1995) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gem Estate Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-05-26

Officer name: Gem Estate Management Limited

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-29

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-25

Officer name: Gem Estate Management Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Carol Ann Beskin

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Edward Weir

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Volkan Beytekin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gem estate management LIMITED / 01/06/2009

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed carol ann beskin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul najsarek

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 25/07/06 from: cpm house works road letchworth hertfordshire SG6 1LB

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2006

Action Date: 29 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-29

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2005

Action Date: 29 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-29

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2004

Action Date: 29 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-29

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 29 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-29

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2002

Action Date: 29 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-29

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/01; change of members

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2000

Action Date: 29 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-29

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/00; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2000

Action Date: 29 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-29

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 23/04/99 from: 3 market place hertford hertfordshire SG14 1DF

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1999

Action Date: 29 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-29

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1998

Action Date: 29 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-29

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 30/10/97 from: 10 roads place islington london N19 9AR

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1996

Action Date: 29 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-29

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/95; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1994

Action Date: 29 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 1994

Action Date: 29 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-29

Documents

View document PDF

Legacy

Date: 08 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/93; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 1993

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 1993

Action Date: 29 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-29

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1992

Action Date: 29 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-29

Documents

View document PDF


Some Companies

EAST ANGLIA INSPECTIONS LTD

18A HATTER STREET,BURY ST EDMUNDS,IP33 1NE

Number:11303607
Status:ACTIVE
Category:Private Limited Company

GLASGOW HARBOUR DEVELOPMENTS LIMITED

16 ROBERTSON STREET,,G2 8DS

Number:SC222102
Status:ACTIVE
Category:Private Limited Company

IPITATH LIMITED

MANSION HOUSE, MANCHESTER ROAD,CHESHIRE,WA14 4RW

Number:05889274
Status:ACTIVE
Category:Private Limited Company

LAB TEN GAMES LTD

2 HARRIER CLOSE,WATERLOOVILLE,PO8 9BZ

Number:10224461
Status:ACTIVE
Category:Private Limited Company

NESTLE CARE HOMES LIMITED

45 LEONARD ROAD,LONDON,E4 8NE

Number:06581791
Status:ACTIVE
Category:Private Limited Company

RCA TRANS LTD

67 CHURCHFIELD ROAD,PETERBOROUGH,PE4 6HE

Number:11806582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source