This company is commonly known as Ro Regional Properties Limited. The company was founded 22 years ago and was given the registration number 04387228. The firm's registered office is in POTTERS BAR. You can find them at Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | RO REGIONAL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04387228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Graham House, 7 Wyllyotts Place, Potters Bar, United Kingdom, EN6 2JD | Corporate Secretary | 02 May 2006 | Active |
Graham House, 7 Wyllyotts Place, Potters Bar, EN6 2JD | Director | 23 September 2010 | Active |
Graham House, 7 Wyllyotts Place, Potters Bar, EN6 2JD | Director | 02 May 2006 | Active |
Horsebrook House, 51 Old Farm Drive, Codsall, WV8 1GF | Secretary | 15 December 2004 | Active |
10 Springfield Road, Droylsden, Manchester, M43 7RE | Secretary | 31 July 2002 | Active |
7 Manor Court, Beech Road Headington, Oxford, OX3 7SD | Secretary | 08 November 2002 | Active |
Rodini, Waterford Road, County Kilkenny, Republic Of Ireland, | Secretary | 29 September 2005 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 05 March 2002 | Active |
Horsebrook House, 51 Old Farm Drive, Codsall, WV8 1GF | Director | 22 October 2003 | Active |
4 Rue Desaix, Paris, France, | Director | 08 November 2002 | Active |
Vicarage Farm House, Churchway Stone, Aylesbury, HP17 8RG | Director | 02 May 2006 | Active |
14 Magheraconluce Lane, Hillsborough, BT26 6PT | Director | 29 September 2005 | Active |
34 Brighton Square Rathgar, Dublin 6, Republic Of Ireland, IRISH | Director | 29 September 2005 | Active |
Melilia House, Mereside Road Mere, Knutsford, WA16 6QW | Director | 31 July 2002 | Active |
145 Old Hall Lane, Fallowfield, Manchester, M14 6HJ | Director | 31 July 2002 | Active |
Lisieux Hall, Murphystown Road, Sandyford, Ireland, IRISH | Director | 29 September 2005 | Active |
Graham House, 7 Wyllyotts Place, Potters Bar, EN6 2JD | Director | 02 May 2006 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 05 March 2002 | Active |
Ro Trading Limited | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Graham House, 7 Wyllyotts Place, Potters Bar, England, EN6 2JD |
Nature of control | : |
|
Ro Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Graham House, 7 Wyllyotts Place, Potters Bar, England, EN6 2JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Accounts | Legacy. | Download |
2023-12-04 | Other | Legacy. | Download |
2023-12-04 | Other | Legacy. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.