About

Registered Number: 06322863
Date of Incorporation: 24/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Flat 4 11 Royal Road, Ramsgate, Kent, CT11 9LE

 

Based in Ramsgate in Kent, 11, Royal Road Property Ltd was founded on 24 July 2007, it's status at Companies House is "Active". Child, Tony, Assiter, Enna-mae, Child, Tony, Hockley, Paul Ian, Pallant, Steven, Child, Tony, Pipins, Helen Louise are listed as the directors of the company. Currently we aren't aware of the number of employees at the 11, Royal Road Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSITER, Enna-Mae 29 November 2019 - 1
CHILD, Tony 24 July 2007 - 1
HOCKLEY, Paul Ian 24 July 2007 - 1
PALLANT, Steven 24 July 2007 - 1
PIPINS, Helen Louise 01 April 2016 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
CHILD, Tony 19 April 2014 - 1
CHILD, Tony 08 April 2008 14 December 2008 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 05 August 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 17 August 2015
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 17 August 2014
CH03 - Change of particulars for secretary 19 April 2014
AP03 - Appointment of secretary 19 April 2014
TM02 - Termination of appointment of secretary 19 April 2014
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 27 October 2008
287 - Change in situation or address of Registered Office 12 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.