About

Registered Number: 04635726
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 16 Church Street, King's Lynn, PE30 5EB,

 

Rounce & Evans Property Management Ltd was setup in 2003, it's status is listed as "Active". The companies directors are Loades, Agnieszka, Rounce, Timothy Stephen. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOADES, Agnieszka 01 December 2014 - 1
ROUNCE, Timothy Stephen 14 January 2003 01 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 07 March 2019
CS01 - N/A 14 January 2019
AD01 - Change of registered office address 19 November 2018
MR01 - N/A 18 October 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 17 January 2017
AD01 - Change of registered office address 14 October 2016
AAMD - Amended Accounts 27 April 2016
AA01 - Change of accounting reference date 10 March 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 25 April 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 23 January 2004
225 - Change of Accounting Reference Date 14 May 2003
225 - Change of Accounting Reference Date 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.