Background WavePink WaveYellow Wave

ROUNDMOOR ESTATES LTD (07933789)

ROUNDMOOR ESTATES LTD (07933789) is an active UK company. incorporated on 2 February 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROUNDMOOR ESTATES LTD has been registered for 14 years. Current directors include TEITELBAUM, Joseph.

Company Number
07933789
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TEITELBAUM, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDMOOR ESTATES LTD

ROUNDMOOR ESTATES LTD is an active company incorporated on 2 February 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROUNDMOOR ESTATES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07933789

LTD Company

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 30 March 2024 - 31 October 2024(8 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 2 March 2023To: 20 June 2023
88 Edgware Way Edgware Middlesex HA8 8JS
From: 28 June 2012To: 2 March 2023
1 Rookwood Road London N16 6SD United Kingdom
From: 19 March 2012To: 28 June 2012
47 Bury New Road Prestwich Manchester M25 9JY England
From: 23 February 2012To: 19 March 2012
1 Rookwood Road London N16 6SD United Kingdom
From: 6 February 2012To: 23 February 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 2 February 2012To: 6 February 2012
Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
New Owner
Sept 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TEITELBAUM, Joseph

Active
Grosvenor Way, LondonE5 9ND
Born January 1974
Director
Appointed 12 Nov 2012

JACOBS, Yomtov Eliezer

Resigned
Bury New Road, ManchesterM25 9JY
Born October 1970
Director
Appointed 15 Feb 2012
Resigned 14 May 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 02 Feb 2012
Resigned 06 Feb 2012

WALLER, Jeremy

Resigned
Station Road, EdgwareHA8 7BJ
Born February 1962
Director
Appointed 14 May 2012
Resigned 12 Nov 2012

Persons with significant control

1

Mr Jeremy Waller

Active
7 Craven Park Court, LondonN15 6AA
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
9 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 May 2018
AAMDAAMD
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
24 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Accounts Amended With Made Up Date
11 June 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2013
AA01Change of Accounting Reference Date
Legacy
11 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Legacy
16 February 2013
MG01MG01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Incorporation Company
2 February 2012
NEWINCIncorporation