About

Registered Number: 04788014
Date of Incorporation: 05/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT

 

Established in 2003, Royle Estate Agents Ltd are based in Lancashire. We do not know the number of employees at this company. The companies director is Royle, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROYLE, David John 09 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 12 June 2019
MR01 - N/A 13 July 2018
CS01 - N/A 19 June 2018
MR01 - N/A 16 April 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 16 November 2016
CH01 - Change of particulars for director 29 September 2016
CH03 - Change of particulars for secretary 29 September 2016
CH01 - Change of particulars for director 29 September 2016
DISS40 - Notice of striking-off action discontinued 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 05 September 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 25 June 2013
MR01 - N/A 25 June 2013
AA - Annual Accounts 01 December 2012
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 17 June 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 19 June 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 19 July 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 06 April 2005
395 - Particulars of a mortgage or charge 19 November 2004
363s - Annual Return 10 June 2004
225 - Change of Accounting Reference Date 24 October 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
287 - Change in situation or address of Registered Office 28 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2018 Outstanding

N/A

A registered charge 16 April 2018 Outstanding

N/A

A registered charge 24 June 2013 Outstanding

N/A

Debenture 16 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.