Roundbridge Farm Developments Ltd

DataGardener
in liquidation
Micro

Roundbridge Farm Developments Ltd

11299269Private Limited With Share Capital

Suite G2 Montpellier House, Monpellier Drive, Cheltenham, GL501TY
Incorporated

09/04/2018

Company Age

8 years

Directors

5

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Roundbridge Farm Developments Ltd (11299269) is a private limited with share capital incorporated on 09/04/2018 (8 years old) and registered in cheltenham, GL501TY. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 09/04/2018
GL501TY

Financial Overview

Total Assets

£476.1K

Liabilities

£11.6K

Net Assets

£464.5K

Cash

£100.4K

Key Metrics

5

Directors

7

Shareholders

Board of Directors

5

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

46
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-09-2025
Resolution
Category:Resolution
Date:10-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:24-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2019
Capital Allotment Shares
Category:Capital
Date:18-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2019
Memorandum Articles
Category:Incorporation
Date:04-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2019
Incorporation Company
Category:Incorporation
Date:09-04-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/01/2027
Filing Date24/03/2026
Latest Accounts29/04/2025

Trading Addresses

Albany House, Claremont Lane, Esher, Surrey, KT109FQ
Suite G2 Montpellier House, Monpellier Drive, Cheltenham, Gl50 1Ty, GL501TYRegistered

Contact

Suite G2 Montpellier House, Monpellier Drive, Cheltenham, GL501TY