Company NameRopley Properties Limited
DirectorsAnne Trollope and John Richard Charles Arkwright
Company StatusActive
Company Number00858793
CategoryPrivate Limited Company
Incorporation Date13 September 1965(58 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Trollope
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(27 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr John Richard Charles Arkwright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(55 years, 7 months after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr John Joseph Dilger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(27 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chepstow Place
London
W2 4TA
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed25 January 1993(27 years, 4 months after company formation)
Appointment Duration9 years (resigned 18 February 2002)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Timothy Robin Vos
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(32 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed18 February 2002(36 years, 5 months after company formation)
Appointment Duration9 years (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Michael Christian Lennard Parkinson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(49 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(52 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered Address115 Mount Street
London
W1K 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£615,753
Cash£211,462
Current Liabilities£22,509

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

25 March 1996Delivered on: 1 April 1996
Satisfied on: 10 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a 9 carolgate, retford, nottinghamshire t/no. NT205176 and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
25 August 1992Delivered on: 3 September 1992
Satisfied on: 25 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land and premises erected thereon or on part thereof and k/a 9 carr street ipswich suffolk. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

31 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
22 November 2023Total exemption full accounts made up to 29 March 2023 (7 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 29 March 2022 (7 pages)
9 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
2 February 2022Director's details changed for Mrs Anne Trollope on 17 April 2021 (2 pages)
2 February 2022Termination of appointment of Edward Nicholas Reed as a director on 30 April 2021 (1 page)
29 November 2021Accounts for a small company made up to 29 March 2021 (7 pages)
29 April 2021Registered office address changed from 10 Norwich Street London EC4A 1BD to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page)
29 April 2021Appointment of Mr John Richard Charles Arkwright as a director on 21 April 2021 (2 pages)
2 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 February 2021Accounts for a small company made up to 29 March 2020 (7 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 29 March 2019 (7 pages)
14 March 2019Change of details for Mrs Anne Trollope as a person with significant control on 25 February 2019 (2 pages)
14 March 2019Director's details changed for Mrs Anne Trollope on 25 February 2019 (2 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
7 February 2019Director's details changed for Mrs Anne Trollope on 29 January 2019 (2 pages)
7 February 2019Change of details for Mrs Anne Trollope as a person with significant control on 29 January 2019 (2 pages)
24 December 2018Accounts for a small company made up to 29 March 2018 (8 pages)
23 April 2018Termination of appointment of Michael Christian Lennard Parkinson as a director on 23 March 2018 (1 page)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 29 March 2017 (8 pages)
28 December 2017Accounts for a small company made up to 29 March 2017 (8 pages)
14 December 2017Appointment of Mr Edward Nicholas Reed as a director on 11 December 2017 (2 pages)
14 December 2017Appointment of Mr Edward Nicholas Reed as a director on 11 December 2017 (2 pages)
23 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
10 January 2017Accounts for a small company made up to 29 March 2016 (5 pages)
10 January 2017Accounts for a small company made up to 29 March 2016 (5 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
11 January 2016Accounts for a small company made up to 29 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 29 March 2015 (6 pages)
28 July 2015Appointment of Mr Michael Christian Lennard Parkinson as a director on 17 July 2015 (2 pages)
28 July 2015Appointment of Mr Michael Christian Lennard Parkinson as a director on 17 July 2015 (2 pages)
27 July 2015Termination of appointment of Timothy Robin Vos as a director on 17 July 2015 (1 page)
27 July 2015Termination of appointment of Timothy Robin Vos as a director on 17 July 2015 (1 page)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(4 pages)
5 December 2014Accounts for a small company made up to 29 March 2014 (5 pages)
5 December 2014Accounts for a small company made up to 29 March 2014 (5 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
22 January 2014Full accounts made up to 29 March 2013 (13 pages)
22 January 2014Full accounts made up to 29 March 2013 (13 pages)
8 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 29 March 2012 (5 pages)
3 January 2013Accounts for a small company made up to 29 March 2012 (5 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
12 December 2011Full accounts made up to 29 March 2011 (15 pages)
12 December 2011Full accounts made up to 29 March 2011 (15 pages)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
10 November 2010Full accounts made up to 29 March 2010 (13 pages)
10 November 2010Full accounts made up to 29 March 2010 (13 pages)
2 February 2010Director's details changed for Mrs Anne Trollope on 25 January 2010 (2 pages)
2 February 2010Secretary's details changed for Alan Michael Clarke on 25 January 2010 (1 page)
2 February 2010Director's details changed for Timothy Robin Vos on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mrs Anne Trollope on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Timothy Robin Vos on 25 January 2010 (2 pages)
2 February 2010Secretary's details changed for Alan Michael Clarke on 25 January 2010 (1 page)
23 November 2009Full accounts made up to 29 March 2009 (14 pages)
23 November 2009Full accounts made up to 29 March 2009 (14 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
6 October 2008Resolutions
  • RES13 ‐ 'Section 175(5) quoted 01/10/2008
(1 page)
6 October 2008Resolutions
  • RES13 ‐ 'Section 175(5) quoted 01/10/2008
(1 page)
8 September 2008Full accounts made up to 29 March 2008 (11 pages)
8 September 2008Full accounts made up to 29 March 2008 (11 pages)
1 April 2008Director's change of particulars / timothy vos / 07/03/2008 (1 page)
1 April 2008Director's change of particulars / timothy vos / 07/03/2008 (1 page)
27 March 2008Director's change of particulars / anne trollope / 17/03/2008 (1 page)
27 March 2008Director's change of particulars / anne trollope / 17/03/2008 (1 page)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 January 2008Return made up to 25/01/08; full list of members (2 pages)
27 November 2007Full accounts made up to 29 March 2007 (13 pages)
27 November 2007Full accounts made up to 29 March 2007 (13 pages)
31 January 2007Location of debenture register (1 page)
31 January 2007Location of debenture register (1 page)
31 January 2007Return made up to 25/01/07; full list of members (2 pages)
31 January 2007Return made up to 25/01/07; full list of members (2 pages)
16 October 2006Full accounts made up to 29 March 2006 (11 pages)
16 October 2006Full accounts made up to 29 March 2006 (11 pages)
26 January 2006Return made up to 25/01/06; full list of members (2 pages)
26 January 2006Location of debenture register (1 page)
26 January 2006Return made up to 25/01/06; full list of members (2 pages)
26 January 2006Location of debenture register (1 page)
24 October 2005Full accounts made up to 29 March 2005 (11 pages)
24 October 2005Full accounts made up to 29 March 2005 (11 pages)
28 January 2005Return made up to 25/01/05; full list of members (6 pages)
28 January 2005Return made up to 25/01/05; full list of members (6 pages)
30 June 2004Full accounts made up to 29 March 2004 (12 pages)
30 June 2004Full accounts made up to 29 March 2004 (12 pages)
2 February 2004Return made up to 25/01/04; full list of members (6 pages)
2 February 2004Return made up to 25/01/04; full list of members (6 pages)
30 September 2003Full accounts made up to 29 March 2003 (11 pages)
30 September 2003Full accounts made up to 29 March 2003 (11 pages)
30 January 2003Return made up to 25/01/03; full list of members (6 pages)
30 January 2003Return made up to 25/01/03; full list of members (6 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
26 July 2002Full accounts made up to 29 March 2002 (12 pages)
26 July 2002Full accounts made up to 29 March 2002 (12 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
28 January 2002Return made up to 25/01/02; full list of members (6 pages)
28 January 2002Return made up to 25/01/02; full list of members (6 pages)
19 July 2001Full accounts made up to 29 March 2001 (12 pages)
19 July 2001Full accounts made up to 29 March 2001 (12 pages)
28 January 2001Return made up to 25/01/01; full list of members (6 pages)
28 January 2001Return made up to 25/01/01; full list of members (6 pages)
18 August 2000Full accounts made up to 29 March 2000 (12 pages)
18 August 2000Full accounts made up to 29 March 2000 (12 pages)
28 January 2000Return made up to 25/01/00; full list of members (6 pages)
28 January 2000Return made up to 25/01/00; full list of members (6 pages)
26 August 1999Full accounts made up to 29 March 1999 (12 pages)
26 August 1999Full accounts made up to 29 March 1999 (12 pages)
28 January 1999Return made up to 25/01/99; full list of members (7 pages)
28 January 1999Return made up to 25/01/99; full list of members (7 pages)
22 October 1998Full accounts made up to 29 March 1998 (12 pages)
22 October 1998Full accounts made up to 29 March 1998 (12 pages)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
27 January 1998Return made up to 25/01/98; full list of members (7 pages)
27 January 1998Return made up to 25/01/98; full list of members (7 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
10 July 1997Full accounts made up to 29 March 1997 (13 pages)
10 July 1997Full accounts made up to 29 March 1997 (13 pages)
29 January 1997Return made up to 25/01/97; full list of members (7 pages)
29 January 1997Return made up to 25/01/97; full list of members (7 pages)
26 July 1996Full accounts made up to 29 March 1996 (15 pages)
26 July 1996Full accounts made up to 29 March 1996 (15 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Return made up to 25/01/96; full list of members (7 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Return made up to 25/01/96; full list of members (7 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Director's particulars changed (2 pages)
21 August 1995Accounts for a small company made up to 29 March 1995 (13 pages)
21 August 1995Accounts for a small company made up to 29 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)