UKBizDB.co.uk

ROE PROPERTIES LTD

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

This company is commonly known as Roe Properties Ltd. The company was founded 26 years ago and was given the registration number 03409438. The firm's registered office is in ALDERMASTON. You can find them at Andromeda House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROE PROPERTIES LTD
Company Number:03409438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Andromeda House, Calleva Park, Aldermaston, Berkshire, RG7 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Andromeda House, Calleva Park, Aldermaston, RG7 8AP

Secretary25 July 1997Active
Andromeda House, Calleva Park, Aldermaston, RG7 8AP

Director25 July 1997Active
Andromeda House, Calleva Park, Aldermaston, RG7 8AP

Director25 July 1997Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Secretary25 July 1997Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Director25 July 1997Active

People with Significant Control

Mr Michael Simon Parker
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:1 Andomeda House, Calleva Park, Aldermaston, England, RG7 8AP
Nature of control:
  • Significant influence or control
Mrs Clare Louise Dennis
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:1 Westfield Avenue, Harpenden, United Kingdom, AL5 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Simon Parker
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:New Zealand
Address:34 Chartwell Drive, Crofton Downs, Wellington, New Zealand, 6035
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Parker
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-28Accounts

Accounts with accounts type total exemption small.

Download
2013-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-22Accounts

Accounts with accounts type total exemption small.

Download
2012-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.