Royston Homes Ltd

DataGardener
royston homes ltd
in liquidation
Medium

Royston Homes Ltd

11014920Private Limited With Share Capital

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU
Incorporated

16/10/2017

Company Age

8 years

Directors

1

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Royston Homes Ltd (11014920) is a private limited with share capital incorporated on 16/10/2017 (8 years old) and registered in st. albans, AL13UU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Medium
Incorporated 16/10/2017
AL13UU
1 employees

Financial Overview

Total Assets

£3.00M

Liabilities

£3.00M

Net Assets

£2.8K

Cash

£0

Key Metrics

1

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-01-2022
Resolution
Category:Resolution
Date:12-01-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2017
Capital Allotment Shares
Category:Capital
Date:20-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Incorporation Company
Category:Incorporation
Date:16-10-2017

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/07/2021
Filing Date26/04/2021
Latest Accounts31/10/2019

Trading Addresses

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, Al1 3Uu, AL13UURegistered

Related Companies

1

Contact

roystonhomes.com.au
2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU