Company NameAntony Royce Consultancy Limited
DirectorAntony Clive Royce
Company StatusActive
Company Number09805381
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)
Previous NameAnthony Royce Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Antony Clive Royce
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court, 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameMiss Leanne Eve Greenslade
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity Court, 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameMiss Leanne Eve Royce
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity Court, 34 West Street
Sutton
Surrey
SM1 1SH

Location

Registered AddressTrinity Court, 34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
24 October 2022Secretary's details changed for Miss Leanne Eve Greenslade on 24 October 2022 (1 page)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 June 2017Second filing of a statement of capital following an allotment of shares on 23 November 2015
  • GBP 101
(7 pages)
28 June 2017Second filing of a statement of capital following an allotment of shares on 23 November 2015
  • GBP 101
(7 pages)
15 June 2017Change of share class name or designation (2 pages)
15 June 2017Change of share class name or designation (2 pages)
12 June 2017Second filing of Confirmation Statement dated 01/10/2016 (6 pages)
12 June 2017Second filing of Confirmation Statement dated 01/10/2016 (6 pages)
13 October 201601/10/16 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 12/06/2017.
(7 pages)
13 October 201601/10/16 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 12/06/2017.
(7 pages)
14 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2017.
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2017.
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 101
(4 pages)
9 October 2015Director's details changed for Mr Anthony Clive Royce on 5 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Anthony Clive Royce on 5 October 2015 (2 pages)
8 October 2015Company name changed anthony royce consultancy LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
8 October 2015Company name changed anthony royce consultancy LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
6 October 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
6 October 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 1
(46 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 1
(46 pages)