Company NameRo Developments Limited
Company StatusActive
Company Number04320285
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Colin Ronald Bain
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed09 November 2001(same day as company formation)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Richard Charles Bourne
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiterorealestate.co.uk

Location

Registered Address7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

112 at £0.1Ro Trading LTD
8.00%
Ordinary C
1.1k at £0.1Ro Trading LTD
75.00%
Ordinary A
70 at £0.1Ro Trading LTD
5.00%
Ordinary D
168 at £0.1Ro Trading LTD
12.00%
Ordinary B

Financials

Year2014
Turnover£226,061
Gross Profit£226,061
Net Worth£4,811,046
Cash£35
Current Liabilities£845,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Charges

24 July 2019Delivered on: 26 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as katherine house, 9-11 wyllyotts place, potters bar EN6 2JD (land registry title no: HD287813).
Outstanding
21 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
5 June 2009Delivered on: 13 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee.
Particulars: First all that f/h property k/a R024 1-21 avro gate south marston business park swindon and second the lease of rights t/no. WT243743.
Outstanding
25 June 2008Delivered on: 1 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from r o trading limited to the chargee on any account whatsoever.
Particulars: The property k/a building 1 boundary way, hemel hempstead, HD439954 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2008Delivered on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from ro trading limited to the chargee on any account whatsoever.
Particulars: Regency house and amber house market street bracknell t/n BK335501 BK249153 and BK187331.
Outstanding
9 November 2007Delivered on: 23 November 2007
Persons entitled: Nationwide Building Society

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the undertaking,. See the mortgage charge document for full details.
Outstanding
5 June 2009Delivered on: 13 June 2009
Satisfied on: 30 July 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee.
Particulars: F/H property k/a harlow one 1-8 duke's park edinburgh way harlow essex t/no. EX472923 together with the roadway providing access to edinburgh way see image for full details.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
1 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
15 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
26 July 2019Registration of charge 043202850007, created on 24 July 2019 (7 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 March 2017Satisfaction of charge 6 in full (4 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
24 March 2017Satisfaction of charge 6 in full (4 pages)
24 March 2017Satisfaction of charge 5 in full (4 pages)
24 March 2017Satisfaction of charge 5 in full (4 pages)
24 March 2017Satisfaction of charge 2 in full (4 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
24 March 2017Satisfaction of charge 2 in full (4 pages)
17 February 2017Termination of appointment of Richard Charles Bourne as a director on 3 February 2017 (1 page)
17 February 2017Termination of appointment of Richard Charles Bourne as a director on 3 February 2017 (1 page)
22 November 2016Full accounts made up to 31 March 2016 (16 pages)
22 November 2016Full accounts made up to 31 March 2016 (16 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
25 November 2015Full accounts made up to 31 March 2015 (16 pages)
25 November 2015Full accounts made up to 31 March 2015 (16 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 140
(6 pages)
20 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 140
(6 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 140
(7 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 140
(7 pages)
14 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 140
(7 pages)
23 October 2014Full accounts made up to 31 March 2014 (15 pages)
23 October 2014Full accounts made up to 31 March 2014 (15 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 140
(7 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 140
(7 pages)
13 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 140
(7 pages)
4 November 2013Full accounts made up to 31 March 2013 (15 pages)
4 November 2013Full accounts made up to 31 March 2013 (15 pages)
30 July 2013Satisfaction of charge 4 in full (1 page)
30 July 2013Satisfaction of charge 4 in full (1 page)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
4 October 2012Termination of appointment of Keith Egerton as a director (1 page)
4 October 2012Termination of appointment of Keith Egerton as a director (1 page)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
13 December 2011Full accounts made up to 31 March 2011 (15 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
14 November 2011Director's details changed for Richard Graham St John Rowlandson on 9 November 2011 (2 pages)
14 November 2011Director's details changed for Richard Graham St John Rowlandson on 9 November 2011 (2 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
14 November 2011Director's details changed for Richard Graham St John Rowlandson on 9 November 2011 (2 pages)
14 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (8 pages)
24 November 2010Full accounts made up to 31 March 2010 (20 pages)
24 November 2010Full accounts made up to 31 March 2010 (20 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 November 2009Full accounts made up to 31 March 2009 (20 pages)
16 November 2009Full accounts made up to 31 March 2009 (20 pages)
12 November 2009Director's details changed for Susan Margaret Younghusband on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Colin Ronald Bain on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Christopher Joseph Bond on 9 November 2009 (2 pages)
12 November 2009Secretary's details changed for The Finance & Industrial Trust Ltd on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Bourne on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Graham St John Rowlandson on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Graham St John Rowlandson on 9 November 2009 (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (10 pages)
12 November 2009Secretary's details changed for The Finance & Industrial Trust Ltd on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Robert Egerton on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Susan Margaret Younghusband on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Robert Egerton on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Bourne on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Bourne on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Christopher Joseph Bond on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Richard Graham St John Rowlandson on 9 November 2009 (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (10 pages)
12 November 2009Director's details changed for Susan Margaret Younghusband on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Colin Ronald Bain on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Christopher Joseph Bond on 9 November 2009 (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (10 pages)
12 November 2009Secretary's details changed for The Finance & Industrial Trust Ltd on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Robert Egerton on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Colin Ronald Bain on 9 November 2009 (2 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 November 2008Return made up to 09/11/08; full list of members (10 pages)
21 November 2008Return made up to 09/11/08; full list of members (10 pages)
6 October 2008Full accounts made up to 31 March 2008 (17 pages)
6 October 2008Full accounts made up to 31 March 2008 (17 pages)
11 August 2008Ad 14/05/08\gbp si [email protected]=16.8\gbp ic 123.2/140\ (2 pages)
11 August 2008Ad 14/05/08\gbp si [email protected]=11.2\gbp ic 107/118.2\ (2 pages)
11 August 2008Ad 14/05/08\gbp si [email protected]=7\gbp ic 100/107\ (2 pages)
11 August 2008Ad 14/05/08\gbp si [email protected]=11.2\gbp ic 107/118.2\ (2 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
11 August 2008Ad 14/05/08\gbp si [email protected]=5\gbp ic 118.2/123.2\ (2 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
11 August 2008Ad 14/05/08\gbp si [email protected]=7\gbp ic 100/107\ (2 pages)
11 August 2008Ad 14/05/08\gbp si [email protected]=5\gbp ic 118.2/123.2\ (2 pages)
11 August 2008Ad 14/05/08\gbp si [email protected]=16.8\gbp ic 123.2/140\ (2 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2008Director appointed richard bourne (1 page)
20 May 2008Director appointed richard bourne (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2007Particulars of mortgage/charge (8 pages)
23 November 2007Particulars of mortgage/charge (8 pages)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
20 November 2006Return made up to 09/11/06; full list of members (3 pages)
20 November 2006Return made up to 09/11/06; full list of members (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
16 November 2005Return made up to 09/11/05; full list of members (3 pages)
16 November 2005Return made up to 09/11/05; full list of members (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (3 pages)
29 November 2004Return made up to 09/11/04; change of members (8 pages)
29 November 2004Return made up to 09/11/04; change of members (8 pages)
10 November 2004Full accounts made up to 31 March 2004 (11 pages)
10 November 2004Full accounts made up to 31 March 2004 (11 pages)
3 December 2003Return made up to 09/11/03; full list of members (8 pages)
3 December 2003Return made up to 09/11/03; full list of members (8 pages)
16 October 2003Ad 24/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2003Ad 24/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2003Full accounts made up to 31 March 2003 (11 pages)
15 September 2003Full accounts made up to 31 March 2003 (11 pages)
1 September 2003Company name changed shenley commercial developments LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed shenley commercial developments LIMITED\certificate issued on 01/09/03 (2 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
20 November 2002Return made up to 09/11/02; full list of members (7 pages)
20 November 2002Return made up to 09/11/02; full list of members (7 pages)
22 October 2002Company name changed land & property (ghp) LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed land & property (ghp) LIMITED\certificate issued on 22/10/02 (2 pages)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (3 pages)
19 December 2001New director appointed (3 pages)
19 December 2001New director appointed (3 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New director appointed (3 pages)
11 December 2001New director appointed (3 pages)
11 December 2001Company name changed nordex LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed nordex LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
11 December 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
28 November 2001Secretary resigned (1 page)
9 November 2001Incorporation (15 pages)
9 November 2001Incorporation (15 pages)