About

Registered Number: 07881129
Date of Incorporation: 14/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Briar Cottage, Round Bush Lane, Aldenham, Herts, WD25 8BQ,

 

Founded in 2011, Round Bush Management Company Ltd has its registered office in Aldenham. Currently we aren't aware of the number of employees at the the organisation. The current directors of this business are listed as Bell, James, Curtis, Daniel Morley, English, Stacey, Hart, David Jack, Macdonald, Ryan Mark, O'hare, Laura, Mcgee, Philip Gerard, Colman, Philip Michael, Coyle, Edward Patrick, Granger, Kane, Hudson, Brian David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, James 15 December 2015 - 1
CURTIS, Daniel Morley 15 December 2015 - 1
ENGLISH, Stacey 15 December 2015 - 1
HART, David Jack 19 November 2019 - 1
MACDONALD, Ryan Mark 26 January 2018 - 1
O'HARE, Laura 13 April 2017 - 1
COLMAN, Philip Michael 15 December 2015 29 April 2018 1
COYLE, Edward Patrick 14 December 2011 15 December 2015 1
GRANGER, Kane 15 December 2015 13 April 2017 1
HUDSON, Brian David 15 December 2015 15 November 2019 1
Secretary Name Appointed Resigned Total Appointments
MCGEE, Philip Gerard 14 December 2011 15 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 10 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 04 August 2016
TM02 - Termination of appointment of secretary 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 27 June 2014
CH01 - Change of particulars for director 11 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 10 January 2013
NEWINC - New incorporation documents 14 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.