Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROEHAMPTON COURT LIMITED
Company Information for

ROEHAMPTON COURT LIMITED

GROUND FLOOR, CROMWELL HOUSE, 15 ANDOVER ROAD, WINCHESTER, SO23 7BT,
Company Registration Number
02151656
Private Limited Company
Active

Company Overview

About Roehampton Court Ltd
ROEHAMPTON COURT LIMITED was founded on 1987-07-30 and has its registered office in Winchester. The organisation's status is listed as "Active". Roehampton Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROEHAMPTON COURT LIMITED
 
Legal Registered Office
GROUND FLOOR, CROMWELL HOUSE
15 ANDOVER ROAD
WINCHESTER
SO23 7BT
Other companies in EC2A
 
Filing Information
Company Number 02151656
Company ID Number 02151656
Date formed 1987-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROEHAMPTON COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROEHAMPTON COURT LIMITED
The following companies were found which have the same name as ROEHAMPTON COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROEHAMPTON COURT HOMEOWNERS ASSOCIATION, INC. 12801 N CENTRAL EXPY STE 1401 DALLAS TX 75243 Active Company formed on the 1993-11-09

Company Officers of ROEHAMPTON COURT LIMITED

Current Directors
Officer Role Date Appointed
BEVERLY ALLEN
Company Secretary 2014-10-20
BEVERLEY ALLEN
Director 2014-09-11
ALISON MUIR BENNETT
Director 2005-10-11
PEYMAN DAMESTANI
Director 2014-11-27
LINDSAY KIRBY
Director 2001-10-22
DAHLIA SUNBA
Director 2014-09-15
GEORGE XANTHIS
Director 2007-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
VASSILIS XANTHIS
Company Secretary 2009-04-21 2014-10-20
IAN DAVID HAY
Director 2007-05-29 2009-04-29
IAIN PHILIP MERRICK BEAUCHAMP
Company Secretary 2008-08-05 2009-04-21
IAIN PHILIP MERRICK BEAUCHAMP
Director 2007-07-10 2009-04-21
ALISON MUIR BENNETT
Company Secretary 2005-09-14 2008-08-05
TOBY JENKINS
Director 2006-10-17 2008-07-09
CHRISTOPHER ARWYN CHARLTON EVANS
Director 2001-02-19 2007-09-03
SALLY ANNA HENLEY
Director 2004-12-13 2007-05-31
SUHAIL YOUSIF NASSER
Director 2005-09-14 2006-10-27
CHRISTOPHER ARWYN CHARLTON EVANS
Company Secretary 2004-11-08 2005-09-13
ALISON MUIR BENNETT
Director 2002-09-26 2005-09-13
PAUL FRANCIS SPELLMAN
Company Secretary 2002-10-01 2004-09-16
NIGEL PARRY BARNARD
Director 1997-05-01 2002-10-01
ALISON MUIR BENNETT
Company Secretary 2001-02-19 2002-09-26
SCOTT NORRIS
Director 2001-02-19 2001-07-01
DANIEL KELLY
Director 1994-06-07 2000-12-31
EILEEN PARKHOUSE
Director 1997-05-01 2000-12-31
NIGEL PARRY BARNARD
Company Secretary 1997-05-01 2000-11-01
LARRY PAGE
Director 1997-05-01 2000-01-31
DANIEL KELLY
Company Secretary 1994-06-07 1997-05-01
MARIE KARINDE
Director 1994-06-30 1997-04-05
GEORGE CYRIL KAY
Director 1992-05-12 1994-06-30
JAMES ANTHONY SMITH
Company Secretary 1992-05-12 1993-05-31
JAMES ANTHONY SMITH
Director 1992-05-12 1993-05-31
GUNNAR RUGHEIMER
Company Secretary 1991-06-07 1992-05-12
PAUL FREDERICK FERRIS
Director 1991-06-07 1992-05-12
ERNEST HENRY FRANCIS IRMINGER
Director 1991-06-07 1992-05-12
GUNNAR RUGHEIMER
Director 1991-06-07 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY ALLEN BEV ALLEN CONSULTANCY LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
LINDSAY KIRBY THE TWELFTH MAN (DOT) NET LTD Director 2011-07-21 CURRENT 2011-07-21 Dissolved 2013-10-01
LINDSAY KIRBY NEWCOMBE ASSOCIATES LIMITED Director 2006-06-30 CURRENT 1983-09-28 Active
LINDSAY KIRBY WESTMORLAND ESTATES LIMITED Director 2000-02-21 CURRENT 2000-02-21 Active
LINDSAY KIRBY 45 MELINA ROAD LIMITED Director 1996-08-01 CURRENT 1996-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10DIRECTOR APPOINTED MR TOMAS PORTSMOUTH
2023-08-09APPOINTMENT TERMINATED, DIRECTOR GEORGE XANTHIS
2023-08-09DIRECTOR APPOINTED MS DEBORAH HAY
2023-08-09CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Cromwell House Andover Road Winchester SO23 7BT England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Cromwell House Andover Road Winchester SO23 7BT England
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM Cromwell House Andover Road Winchester SO23 7BT England
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM 62 Wilson Street London EC2A 2BU
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAHLIA SUNBA
2020-01-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 28
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 28
2016-06-11AR0107/06/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 28
2015-07-03AR0107/06/15 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MR PEYMAN DAMESTANI
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR VASSILIS XANTHIS
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-25TM02Termination of appointment of Vassilis Xanthis on 2014-10-20
2014-11-25AP03Appointment of Ms Beverly Allen as company secretary on 2014-10-20
2014-10-21AP01DIRECTOR APPOINTED DR DAHLIA SUNBA
2014-10-21AP01DIRECTOR APPOINTED MS BEVERLEY ALLEN
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 28
2014-07-03AR0107/06/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-03AR0107/06/13 ANNUAL RETURN FULL LIST
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/13 FROM 15 Buckingham Gate London SW1E 6LB Uk
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-04AR0107/06/12 ANNUAL RETURN FULL LIST
2011-12-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-08AR0107/06/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-07AR0107/06/10 ANNUAL RETURN FULL LIST
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR VASSILIS XANTHIS / 07/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VASSILIS XANTHIS / 07/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE XANTHIS / 07/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSAY KIRBY / 07/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MUIR BENNETT / 07/06/2010
2009-11-17AA31/03/09 TOTAL EXEMPTION FULL
2009-07-27288aSECRETARY APPOINTED MR VASSILIS XANTHIS
2009-07-20363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-07-19288bAPPOINTMENT TERMINATED SECRETARY IAIN BEAUCHAMP
2009-07-19190LOCATION OF DEBENTURE REGISTER
2009-07-19353LOCATION OF REGISTER OF MEMBERS
2009-07-19288bAPPOINTMENT TERMINATED DIRECTOR IAN HAY
2009-07-19288bAPPOINTMENT TERMINATED DIRECTOR IAIN BEAUCHAMP
2009-07-19287REGISTERED OFFICE CHANGED ON 19/07/2009 FROM 162-164 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2SL
2008-09-29AA31/03/08 TOTAL EXEMPTION FULL
2008-08-13288aDIRECTOR APPOINTED VASSILIS XANTHIS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR TOBY JENKINS
2008-08-13288bAPPOINTMENT TERMINATED SECRETARY ALISON BENNETT
2008-08-13288aSECRETARY APPOINTED IAIN PHILIP MERRICK BEAUCHAMP
2008-06-16363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-19363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-11-13288bDIRECTOR RESIGNED
2006-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-25363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-28288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-05288bSECRETARY RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-11-22288bSECRETARY RESIGNED
2004-11-22288aNEW SECRETARY APPOINTED
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 162/164 UPPER RICHMOND ROAD PUTNEY LONDON
2003-07-24288bSECRETARY RESIGNED
2003-07-22363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-06-25288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-11-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to ROEHAMPTON COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROEHAMPTON COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROEHAMPTON COURT LIMITED

Intangible Assets
Patents
We have not found any records of ROEHAMPTON COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROEHAMPTON COURT LIMITED
Trademarks
We have not found any records of ROEHAMPTON COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROEHAMPTON COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as ROEHAMPTON COURT LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where ROEHAMPTON COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROEHAMPTON COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROEHAMPTON COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.