ROPSLEY HOLDINGS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ropsley Holdings Limited. The company was founded 9 years ago and was given the registration number 09866112. The firm's registered office is in CHELTENHAM. You can find them at Crickley Barrow, Northleach, Cheltenham, . This company's SIC code is 64201 - Activities of agricultural holding companies.
Company Information
| Name | : | ROPSLEY HOLDINGS LIMITED |
|---|
| Company Number | : | 09866112 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 10 November 2015 |
|---|
| Industry Codes | : | - 64201 - Activities of agricultural holding companies
|
|---|
Office Address & Contact
| Registered Address | : | Crickley Barrow, Northleach, Cheltenham, United Kingdom, GL54 3QA |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Anthony Oscar Colburn |
| Notified on | : | 17 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1954 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Crickley Barrow Farm, Northleach, Cheltenham, England, GL54 3QA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Ms Lucinda Jane Holmes |
| Notified on | : | 17 March 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1961 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Crickley Barrow, Northleach, Cheltenham, United Kingdom, GL54 3QA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Patricia Mary Bertioli |
| Notified on | : | 22 October 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1933 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Crickley Barrow, Northleach, Cheltenham, United Kingdom, GL54 3QA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Andrew Herbert Lane |
| Notified on | : | 22 October 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1957 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 31 Hill Stret, Hill Street, London, England, W1J 5LS |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Michael Murray Bertioli |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1932 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Crickley Barrow, Northleach, Cheltenham, United Kingdom, GL54 3QA |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)