Background WavePink WaveYellow Wave

ROYALTON ESTATES LIMITED (06062928)

ROYALTON ESTATES LIMITED (06062928) is an active UK company. incorporated on 23 January 2007. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROYALTON ESTATES LIMITED has been registered for 19 years. Current directors include MAXFIELD, Jeremy David, PARKER, Kenneth Richard.

Company Number
06062928
Status
active
Type
ltd
Incorporated
23 January 2007
Age
19 years
Address
2000 Cathedral Hill, Guildford, GU2 7YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAXFIELD, Jeremy David, PARKER, Kenneth Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYALTON ESTATES LIMITED

ROYALTON ESTATES LIMITED is an active company incorporated on 23 January 2007 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROYALTON ESTATES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06062928

LTD Company

Age

19 Years

Incorporated 23 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

HUDSON ESTATES PROPERTIES LIMITED
From: 23 January 2007To: 30 June 2020
Contact
Address

2000 Cathedral Hill Guildford, GU2 7YL,

Previous Addresses

5th Floor 24 Old Bond Street London W1S 4AW
From: 1 August 2012To: 20 March 2020
, Albany House, Claremont Lane, Esher, Surrey, KT10 9DA
From: 23 January 2007To: 1 August 2012
Timeline

33 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
May 17
Owner Exit
Jan 18
Loan Secured
Jun 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Oct 21
Loan Cleared
Apr 22
Director Joined
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Feb 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KIN COMPANY SECRETARIAL LIMITED

Active
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 20 Mar 2020

MAXFIELD, Jeremy David

Active
Cathedral Hill, GuildfordGU2 7YL
Born July 1963
Director
Appointed 14 Jul 2022

PARKER, Kenneth Richard

Active
Cathedral Hill, GuildfordGU2 7YB
Born April 1971
Director
Appointed 18 Mar 2020

LANDMARK, Laura Virginia

Resigned
4a Church Road, AddlestoneKT15 1RN
Secretary
Appointed 23 Jan 2007
Resigned 07 Jul 2008

O'REILLY, John Andrew

Resigned
Holtspur Top Lane, BeaconsfieldHP9 1DR
Secretary
Appointed 07 Jul 2008
Resigned 22 Feb 2010

DERRINGTONS LIMITED

Resigned
Floor, LondonSW15 2TL
Corporate secretary
Appointed 22 Feb 2010
Resigned 27 Jul 2012

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 27 Jul 2012
Resigned 18 Mar 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jan 2007
Resigned 23 Jan 2007

CONSTABLE, Jamie Christopher

Resigned
24 Old Bond Street, LondonW1S 4AW
Born October 1964
Director
Appointed 27 Jul 2012
Resigned 18 Mar 2020

PARKER, Kenneth Richard

Resigned
21 Birds Hill Road, OxshottKT22 0NJ
Born April 1971
Director
Appointed 23 Jan 2007
Resigned 27 Jul 2012

WARD, Peter Martin

Resigned
24 Old Bond Street, LondonW1S 4AW
Born January 1960
Director
Appointed 27 Jul 2012
Resigned 18 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Cathedral Hill, GuildfordGU2 7YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2020

Mr Jamie Christopher Constable

Ceased
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2020

Mr Peter Martin Ward

Ceased
24 Old Bond Street, LondonW1S 4AW
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2020
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2023
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Resolution
30 June 2020
RESOLUTIONSResolutions
Resolution
17 April 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
20 March 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
19 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Auditors Resignation Company
22 January 2015
AUDAUD
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 September 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Miscellaneous
21 November 2012
MISCMISC
Legacy
7 August 2012
MG02MG02
Legacy
4 August 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Appoint Corporate Secretary Company With Name
3 August 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
25 February 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
225Change of Accounting Reference Date
Legacy
31 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
88(2)R88(2)R
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
288bResignation of Director or Secretary
Incorporation Company
23 January 2007
NEWINCIncorporation