Company NameRoveland Limited
DirectorNelson Eddy Villegas Cespedes
Company StatusActive
Company Number08601604
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nelson Eddy Villegas Cespedes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCosta Rican
StatusCurrent
Appointed14 March 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleNone Supplied
Country of ResidenceCosta Rica
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameThornton Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed09 July 2013(same day as company formation)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(11 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 March 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressKelmer Uk Ltd 3rd Floor, 12 Bridewell Place
London
EC4V 6AP

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

14 February 2024Secretary's details changed for Thornton Secretarial Services Ltd on 1 January 2024 (1 page)
9 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
15 April 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
20 March 2023Memorandum and Articles of Association (25 pages)
20 March 2023Resolutions
  • RES13 ‐ All actions taken by the company and/or sole director of the company prior to the resolution are ratified/approved 15/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2023Termination of appointment of Sarah Lynn Hulme as a director on 14 March 2023 (1 page)
14 March 2023Appointment of Mr Nelson Eddy Villegas Cespedes as a director on 14 March 2023 (2 pages)
17 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
4 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
20 April 2021Unaudited abridged accounts made up to 31 July 2020 (11 pages)
1 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
3 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
30 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
17 September 2018Cessation of Denis Eduardo Chaves Astua as a person with significant control on 2 July 2018 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
17 September 2018Notification of Nelson Eddy Villegas Cespedes as a person with significant control on 2 July 2018 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Denis Eduardo Chaves Astua as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Denis Eduardo Chaves Astua as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Denis Eduardo Chaves Astua as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 120
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 120
(4 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 120
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 120
(4 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 120
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 September 2014Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 3 the Shrubberies George Lane South Woodford London E18 1BG on 2 September 2014 (1 page)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
(4 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
(4 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
(4 pages)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
24 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
24 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 120
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 120
(3 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)