Company NameRoehampton Construction Services Limited
Company StatusActive
Company Number08828426
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Baljit Kaur
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameProf Jean-NoËL Christian Francois Ezingeard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish,French
StatusCurrent
Appointed03 May 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleVice - Chancellor
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Tom Lloyd Rowson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Secretary NameMs Elaine Ann Lentell
StatusCurrent
Appointed11 September 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Laurence Benson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(same day as company formation)
RoleRegistrar And University Secretary
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameMr Nicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameProf Paul Gerard O'Prey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(same day as company formation)
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Reginald Blennerhassett
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2013(same day as company formation)
RolePro Vice-Chancellor And Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Secretary NameMs Kim Small
StatusResigned
Appointed31 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ

Contact

Websitewww.roehampton.ac.uk
Email address[email protected]
Telephone020 83923000
Telephone regionLondon

Location

Registered AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

14 August 2023Appointment of Mr Ian David Pleace as a director on 1 August 2023 (2 pages)
14 August 2023Termination of appointment of Baljit Kaur as a director on 31 July 2023 (1 page)
13 March 2023Accounts for a small company made up to 31 July 2022 (16 pages)
19 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
28 March 2022Accounts for a small company made up to 31 July 2021 (16 pages)
16 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
11 September 2021Appointment of Ms Elaine Ann Lentell as a secretary on 11 September 2021 (2 pages)
11 September 2021Termination of appointment of Kim Small as a secretary on 10 September 2021 (1 page)
14 June 2021Accounts for a small company made up to 31 July 2020 (15 pages)
5 January 2021Termination of appointment of Reginald Blennerhassett as a director on 31 December 2020 (1 page)
21 December 2020Appointment of Mr Tom Lloyd Rowson as a director on 18 December 2020 (2 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 31 July 2019 (15 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
10 May 2019Appointment of Professor Jean-Noël Christian Francois Ezingeard as a director on 3 May 2019 (2 pages)
9 May 2019Termination of appointment of Paul Gerard O'prey as a director on 30 April 2019 (1 page)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 July 2018 (14 pages)
6 December 2018Termination of appointment of Nicholas George Brookes as a director on 26 November 2018 (1 page)
30 April 2018Accounts for a small company made up to 31 July 2017 (15 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 July 2016 (15 pages)
20 December 2016Full accounts made up to 31 July 2016 (15 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 February 2016Full accounts made up to 31 July 2015 (14 pages)
12 February 2016Full accounts made up to 31 July 2015 (14 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000,000
(5 pages)
26 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,000,000
(3 pages)
26 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,000,000
(3 pages)
27 July 2015Termination of appointment of Laurence Benson as a director on 18 May 2015 (1 page)
27 July 2015Termination of appointment of Laurence Benson as a director on 18 May 2015 (1 page)
8 May 2015Full accounts made up to 31 July 2014 (11 pages)
8 May 2015Full accounts made up to 31 July 2014 (11 pages)
22 April 2015Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
22 April 2015Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
10 February 2014Appointment of Ms Baljit Kaur as a director (2 pages)
10 February 2014Appointment of Ms Baljit Kaur as a director (2 pages)
28 January 2014Appointment of Mr Reginald Blennerhassett as a director (2 pages)
28 January 2014Appointment of Mr Reginald Blennerhassett as a director (2 pages)
28 January 2014Appointment of Mr Laurence Benson as a director (2 pages)
28 January 2014Appointment of Mr Nick Brookes as a director (2 pages)
28 January 2014Appointment of Mr Laurence Benson as a director (2 pages)
28 January 2014Appointment of Mr Nick Brookes as a director (2 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)