UKBizDB.co.uk

ROVADELL PROPERTIES LIMITED

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

This company is commonly known as Rovadell Properties Limited. The company was founded 24 years ago and was given the registration number 03849398. The firm's registered office is in CHIPPING NORTON. You can find them at Lime Kiln House, Great Rollright, Chipping Norton, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROVADELL PROPERTIES LIMITED
Company Number:03849398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1999
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lime Kiln House, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lime Kiln House, Great Rollright, Chipping Norton, OX7 5RE

Secretary01 December 1999Active
Lime Kiln House, Great Rollright, Chipping Norton, OX7 5RE

Director01 December 1999Active
Lime Kiln House, Great Rollright, Chipping Norton, England, OX7 5RE

Director17 April 2020Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary28 September 1999Active
83 Wroslyn Road, Freeland, Witney, OX8 8HL

Secretary24 November 1999Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director28 September 1999Active
83 Wroslyn Road, Freeland, Witney, OX29 8HL

Director24 November 1999Active
Rectory House, Tew Lane Wootton, Woodstock, OX20 1HA

Director25 July 2001Active
Flusco, Penrith, CA11 0JA

Director01 December 1999Active
Lime Kiln House, Great Rollright, Chipping Norton, OX7 5RE

Director18 October 2013Active

People with Significant Control

Mrs Fiona Susan Wilmoth
Notified on:12 April 2022
Status:Active
Date of birth:October 1952
Nationality:British
Address:Lime Kiln House, Chipping Norton, OX7 5RE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Charles John Maitland Wilmoth
Notified on:28 September 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Lime Kiln House, Chipping Norton, OX7 5RE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Capital

Capital cancellation shares.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Capital

Capital return purchase own shares.

Download
2023-07-17Capital

Capital cancellation shares.

Download
2023-07-13Capital

Capital return purchase own shares.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Capital

Capital return purchase own shares.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.