Company NameRoebuck Groves Limited
DirectorsKaren Ann Roebuck and Palmerston Secretaries Limited
Company StatusActive
Company Number08513468
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Karen Ann Roebuck
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed02 May 2013(same day as company formation)
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed07 May 2013(5 days after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

10 July 2023Delivered on: 19 July 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
10 July 2023Delivered on: 13 July 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land at windsor avenue. Title number SY325227.
Outstanding
10 July 2023Delivered on: 13 July 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 70 windsor avenue, london SW19 2RR. Title number SGL592.
Outstanding
10 July 2023Delivered on: 13 July 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 68/70 windsor avenue & 66 windsor avenue, london SW19 2RR. Title number SY99940.
Outstanding
7 August 2014Delivered on: 20 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

19 July 2023Registration of charge 085134680005, created on 10 July 2023 (16 pages)
13 July 2023Registration of charge 085134680002, created on 10 July 2023 (16 pages)
13 July 2023Registration of charge 085134680003, created on 10 July 2023 (16 pages)
13 July 2023Registration of charge 085134680004, created on 10 July 2023 (16 pages)
30 June 2023Satisfaction of charge 085134680001 in full (1 page)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
26 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,000
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3,000
(5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 August 2014Registration of charge 085134680001, created on 7 August 2014 (15 pages)
20 August 2014Registration of charge 085134680001, created on 7 August 2014 (15 pages)
20 August 2014Registration of charge 085134680001, created on 7 August 2014 (15 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3,000
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3,000
(5 pages)
24 January 2014Statement of capital following an allotment of shares on 9 July 2013
  • GBP 3,000
(3 pages)
24 January 2014Statement of capital following an allotment of shares on 9 July 2013
  • GBP 3,000
(3 pages)
24 January 2014Statement of capital following an allotment of shares on 9 July 2013
  • GBP 3,000
(3 pages)
29 May 2013Appointment of Palmerston Secretaries Limited as a director (2 pages)
29 May 2013Appointment of Palmerston Secretaries Limited as a director (2 pages)
2 May 2013Incorporation (44 pages)
2 May 2013Incorporation (44 pages)