Background WavePink WaveYellow Wave

ROYALTON RS LIMITED (09675980)

ROYALTON RS LIMITED (09675980) is an active UK company. incorporated on 8 July 2015. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROYALTON RS LIMITED has been registered for 10 years. Current directors include MAXFIELD, Jeremy David, PARKER, Kenneth Richard.

Company Number
09675980
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
2000 Cathedral Square Cathedral Hill, Surrey, GU2 7YL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAXFIELD, Jeremy David, PARKER, Kenneth Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYALTON RS LIMITED

ROYALTON RS LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROYALTON RS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09675980

LTD Company

Age

10 Years

Incorporated 8 July 2015

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

2000 Cathedral Square Cathedral Hill Guildford Surrey, GU2 7YL,

Previous Addresses

3000 Cathedral Hill Guildford Surrey England GU2 7YL England
From: 1 May 2019To: 17 February 2020
3000 Cathedral Hill 3000 Cathedral Hill Guildford Surrey GU2 7YB England
From: 13 October 2016To: 1 May 2019
The Observatory Castlefield Road Reigate Surrey RH2 0SG United Kingdom
From: 8 July 2015To: 13 October 2016
Timeline

17 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
Sept 16
Loan Secured
Nov 16
Owner Exit
Jul 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Share Issue
Oct 18
Loan Secured
Oct 18
Funding Round
Nov 18
Loan Cleared
Oct 20
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KIN COMPANY SECRETARIAL LIMITED

Active
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 23 Jan 2017

MAXFIELD, Jeremy David

Active
Cathedral Square Cathedral Hill, SurreyGU2 7YL
Born July 1963
Director
Appointed 08 Jul 2015

PARKER, Kenneth Richard

Active
Cathedral Square Cathedral Hill, SurreyGU2 7YL
Born April 1971
Director
Appointed 20 Jul 2015

TUFFY, William Patrick

Resigned
East Lane, LeatherheadKT24 6NY
Born July 1962
Director
Appointed 26 May 2016
Resigned 16 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Richard Parker

Ceased
3000 Cathedral Hill, GuildfordGU2 7YB
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 21 Jun 2016
Ceased 21 Jun 2016
Cathedral Square, 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Legacy
6 February 2017
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
24 January 2017
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Incorporation Company
8 July 2015
NEWINCIncorporation