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 10 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)