About

Registered Number: 06490590
Date of Incorporation: 31/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 2 Jubilee Way, Faversham, Kent, ME13 8GD,

 

Roebuck Estates Ltd was registered on 31 January 2008 and has its registered office in Faversham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Spanton, Edward Martin, Barwick, Paula.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPANTON, Edward Martin 31 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BARWICK, Paula 31 January 2008 31 January 2015 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 08 May 2019
AD01 - Change of registered office address 02 May 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 16 November 2016
AA01 - Change of accounting reference date 17 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 02 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 07 February 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 11 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 11 January 2010
AD01 - Change of registered office address 08 January 2010
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
NEWINC - New incorporation documents 31 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.