Background WavePink WaveYellow Wave

HEART OF ROUNDSHAW MANAGEMENT COMPANY LIMITED (04289987)

HEART OF ROUNDSHAW MANAGEMENT COMPANY LIMITED (04289987) is an active UK company. incorporated on 19 September 2001. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HEART OF ROUNDSHAW MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include SAMUEL CAMPS, Errol Maxwell Christopher.

Company Number
04289987
Status
active
Type
ltd
Incorporated
19 September 2001
Age
24 years
Address
Beech House, In-Excess Garden Centres Winchester Road, Eastleigh, SO50 7HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SAMUEL CAMPS, Errol Maxwell Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEART OF ROUNDSHAW MANAGEMENT COMPANY LIMITED

HEART OF ROUNDSHAW MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 2001 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HEART OF ROUNDSHAW MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04289987

LTD Company

Age

24 Years

Incorporated 19 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Beech House, In-Excess Garden Centres Winchester Road Fair Oak Eastleigh, SO50 7HD,

Previous Addresses

12a High Street Botley Southampton Hampshire SO30 2EA
From: 19 September 2001To: 3 August 2020
Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Owner Exit
Mar 23
Director Left
Jul 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NOWIK, Charlotte

Active
In-Excess Garden Centre, Fair OakSO50 7HD
Secretary
Appointed 01 Feb 2024

SAMUEL CAMPS, Errol Maxwell Christopher

Active
In-Excess Garden Centres Winchester Road, EastleighSO50 7HD
Born March 1945
Director
Appointed 24 Sept 2001

SAMUEL CAMPS, Barbara Margaret

Resigned
Winchester House, EastleighSO50 7HD
Secretary
Appointed 24 Sept 2001
Resigned 21 Jun 2024

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 19 Sept 2001
Resigned 02 Dec 2002

SAMUEL CAMPS, Barbara Margaret

Resigned
Winchester House, EastleighSO50 7HD
Born August 1948
Director
Appointed 24 Sept 2001
Resigned 21 Jun 2024

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 19 Sept 2001
Resigned 02 Dec 2002

Persons with significant control

4

3 Active
1 Ceased
Burdett House, LondonWC2N 6DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021
Grosvenor Garden, LondonSW1W 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018

Mr Errol Maxwell Samuel-Camps

Active
High Street, SouthamptonSO30 2EA
Born March 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Barbara Margaret Samuel-Camps

Active
In-Excess Garden Centres, EastleighSO50 7HD
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change To A Person With Significant Control
18 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Default Companies House Service Address Applied Officer
21 October 2025
RP09RP09
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Secretary Company With Change Date
19 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Move Registers To Sail Company
19 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
353353
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
16 February 2004
88(2)R88(2)R
Legacy
8 October 2003
363aAnnual Return
Legacy
1 September 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 August 2003
AAAnnual Accounts
Legacy
28 July 2003
88(2)R88(2)R
Legacy
25 July 2003
88(2)R88(2)R
Legacy
20 July 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Legacy
30 April 2003
88(2)R88(2)R
Legacy
15 April 2003
88(2)R88(2)R
Legacy
11 April 2003
88(2)R88(2)R
Legacy
2 March 2003
88(2)R88(2)R
Legacy
2 March 2003
88(2)R88(2)R
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
287Change of Registered Office
Legacy
13 December 2002
363aAnnual Return
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
353353
Legacy
27 September 2002
363aAnnual Return
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
225Change of Accounting Reference Date
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Incorporation Company
19 September 2001
NEWINCIncorporation