Background WavePink WaveYellow Wave

ROUNDHOUSE FARM MANAGEMENT COMPANY LIMITED (10964197)

ROUNDHOUSE FARM MANAGEMENT COMPANY LIMITED (10964197) is an active UK company. incorporated on 14 September 2017. with registered office in St Albans. The company operates in the Real Estate Activities sector, engaged in residents property management. ROUNDHOUSE FARM MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FRANKLIN-SMITH, Ryan, WILLIAMSON, Keith Alexander.

Company Number
10964197
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2017
Age
8 years
Address
The Farmhouse Round House Farm Roestock Lane, St Albans, AL4 0PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANKLIN-SMITH, Ryan, WILLIAMSON, Keith Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDHOUSE FARM MANAGEMENT COMPANY LIMITED

ROUNDHOUSE FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 September 2017 with the registered office located in St Albans. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROUNDHOUSE FARM MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10964197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

The Farmhouse Round House Farm Roestock Lane Colney Heath St Albans, AL4 0PP,

Previous Addresses

1 Waterside Station Road Harpenden Hertfordshire AL5 4US
From: 14 September 2017To: 17 July 2019
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Owner Exit
Oct 20
New Owner
Nov 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANKLIN-SMITH, Ryan

Active
Roestock Lane, St AlbansAL4 0PP
Born January 1977
Director
Appointed 01 Jul 2019

WILLIAMSON, Keith Alexander

Active
Roestock Lane, St AlbansAL4 0PP
Born April 1951
Director
Appointed 01 Jul 2019

PETERS, Michael Gordon

Resigned
Station Road, HarpendenAL5 4US
Born July 1964
Director
Appointed 14 Sept 2017
Resigned 19 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Ryan Franklin-Smith

Active
Roestock Lane, St AlbansAL4 0PP
Born January 1977

Nature of Control

Significant influence or control as firm
Notified 25 Nov 2020

Mr Michael Gordon Peters

Ceased
Station Road, HarpendenAL5 4US
Born July 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Incorporation Company
14 September 2017
NEWINCIncorporation