UKBizDB.co.uk

ROLLO HOMES NUMBER ONE LTD

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

This company is commonly known as Rollo Homes Number One Ltd. The company was founded 8 years ago and was given the registration number 10118014. The firm's registered office is in BRISTOL. You can find them at The Tramshed, 25 Lower Park Row, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROLLO HOMES NUMBER ONE LTD
Company Number:10118014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 April 2016
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Tramshed, 25 Lower Park Row, Bristol, England, BS1 5BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, 5 Victoria Square, Bedminster, United Kingdom, BS3 4AN

Director11 April 2016Active
28, Irish Town, Irish Town, Gibraltar,

Director25 August 2017Active
Unit 5, 5 Victoria Square, Bedminster, United Kingdom, BS3 4AN

Director11 April 2016Active
28, Irish Town, Irish Town, Gibraltar,

Director25 August 2017Active

People with Significant Control

Mr Paul O'Brien
Notified on:20 December 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, 5 Victoria Grove, Bristol, United Kingdom, BS3 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rosanna Carmen Duran
Notified on:16 August 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Gibraltar
Address:9/37, Red Sands Road, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Louis Philip Lombard
Notified on:16 August 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:Gibraltar
Address:33, Naval Hospital Road, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Derek Ernest Galliano
Notified on:16 August 2017
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:Gibraltar
Address:5, Calpe House Moorish Castle, Gibraltar, Gibraltar, GX11 1AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Paul O'Brien
Notified on:10 April 2017
Status:Active
Date of birth:March 1966
Nationality:British
Address:Bath House, 6-8 Bath Street, Bristol, BS1 6HL
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Gazette

Gazette filings brought up to date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-02Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-09-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Capital

Capital allotment shares.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Resolution

Resolution.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.