UKBizDB.co.uk

RO REGIONAL PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Graham House, 7 Wyllyotts Place, Potters Bar, United Kingdom, EN6 2JD

Corporate Secretary02 May 2006Active
Graham House, 7 Wyllyotts Place, Potters Bar, EN6 2JD

Director23 September 2010Active
Graham House, 7 Wyllyotts Place, Potters Bar, EN6 2JD

Director02 May 2006Active
Horsebrook House, 51 Old Farm Drive, Codsall, WV8 1GF

Secretary15 December 2004Active
10 Springfield Road, Droylsden, Manchester, M43 7RE

Secretary31 July 2002Active
7 Manor Court, Beech Road Headington, Oxford, OX3 7SD

Secretary08 November 2002Active
Rodini, Waterford Road, County Kilkenny, Republic Of Ireland,

Secretary29 September 2005Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary05 March 2002Active
Horsebrook House, 51 Old Farm Drive, Codsall, WV8 1GF

Director22 October 2003Active
4 Rue Desaix, Paris, France,

Director08 November 2002Active
Vicarage Farm House, Churchway Stone, Aylesbury, HP17 8RG

Director02 May 2006Active
14 Magheraconluce Lane, Hillsborough, BT26 6PT

Director29 September 2005Active
34 Brighton Square Rathgar, Dublin 6, Republic Of Ireland, IRISH

Director29 September 2005Active
Melilia House, Mereside Road Mere, Knutsford, WA16 6QW

Director31 July 2002Active
145 Old Hall Lane, Fallowfield, Manchester, M14 6HJ

Director31 July 2002Active
Lisieux Hall, Murphystown Road, Sandyford, Ireland, IRISH

Director29 September 2005Active
Graham House, 7 Wyllyotts Place, Potters Bar, EN6 2JD

Director02 May 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director05 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Accounts

Legacy.

Download
2023-12-04Other

Legacy.

Download
2023-12-04Other

Legacy.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.