Background WavePink WaveYellow Wave

ROUNDHOUSE PROPERTY INVESTMENTS LTD (10477436)

ROUNDHOUSE PROPERTY INVESTMENTS LTD (10477436) is an active UK company. incorporated on 14 November 2016. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROUNDHOUSE PROPERTY INVESTMENTS LTD has been registered for 9 years. Current directors include FRANKLIN-SMITH, Maureen Elsie Lesley, FRANKLIN-SMITH, Ryan.

Company Number
10477436
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKLIN-SMITH, Maureen Elsie Lesley, FRANKLIN-SMITH, Ryan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDHOUSE PROPERTY INVESTMENTS LTD

ROUNDHOUSE PROPERTY INVESTMENTS LTD is an active company incorporated on 14 November 2016 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROUNDHOUSE PROPERTY INVESTMENTS LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10477436

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

ROUNDHOUSE EVENTS LTD
From: 14 November 2016To: 12 February 2025
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 14 February 2024To: 9 June 2025
20-22 Wenlock Road London N1 7GU England
From: 18 March 2019To: 14 February 2024
The Farmhouse, Roundhouse Farm the Farmhouse, Roundhouse Farm Roestock Lane, Colney Heath St Albans, Herts AL4 0PP England
From: 18 March 2019To: 18 March 2019
20-22 Wenlock Road London N1 7GU England
From: 16 July 2018To: 18 March 2019
The Farmhouse the Farmhouse, Roundhouse Farm, Roestock Lane the Farmhouse, Roundhouse Farm, Roestock Lane Colney Heath, St Albans, Herts Herts AL4 0PP England
From: 11 October 2017To: 16 July 2018
20-22 Wenlock Road London N1 7GU England
From: 14 November 2016To: 11 October 2017
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Dec 17
New Owner
Jan 18
Director Joined
Mar 19
New Owner
Jan 21
Owner Exit
Jan 21
Loan Cleared
Jun 21
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
May 24
Funding Round
Sept 24
Owner Exit
Sept 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANKLIN-SMITH, Maureen Elsie Lesley

Active
Building 6, WatfordWD18 8YH
Born August 1951
Director
Appointed 01 Mar 2019

FRANKLIN-SMITH, Ryan

Active
Building 6, WatfordWD18 8YH
Born January 1977
Director
Appointed 14 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mrs Maureen Elsie Lesley Franklin-Smith

Ceased
80 St Albans Road, WatfordWD17 1DL
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021
Ceased 20 Sept 2024

Mrs Maureen Elsie Lesley Franklin-Smith

Ceased
Wenlock Road, LondonN1 7GU
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 29 Jan 2021

Mr Ryan Franklin-Smith

Active
Building 6, WatfordWD18 8YH
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Incorporation Company
14 November 2016
NEWINCIncorporation