Company NameRo Group Property Ventures Limited
Company StatusDissolved
Company Number06044440
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date23 April 2024 (3 days ago)
Previous NameRo Group Estates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(4 days after company formation)
Appointment Duration17 years, 3 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(7 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed12 January 2007(4 days after company formation)
Appointment Duration17 years, 3 months (closed 23 April 2024)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Robert Charles Clarke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(7 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameMr David Colin Roberts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Richard Woodman-Bailey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiterogroup.co.uk
Email address[email protected]
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

686.5k at £0.2Ro Trading LTD
80.20%
Ordinary A
169.5k at £0.2Ro Trading LTD
19.80%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 January 2020Cessation of Ro Trading Limited as a person with significant control on 31 December 2019 (1 page)
16 January 2020Notification of Ro Properties Limited as a person with significant control on 31 December 2019 (2 pages)
16 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
1 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
10 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
21 March 2018Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 05/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2018Statement of capital on 21 March 2018
  • GBP 100
(3 pages)
21 March 2018Solvency Statement dated 05/03/18 (1 page)
21 March 2018Statement by Directors (1 page)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 213,983.25
(5 pages)
15 January 2016Secretary's details changed for The Finance & Industrial Trust Ltd on 14 January 2015 (1 page)
15 January 2016Secretary's details changed for The Finance & Industrial Trust Ltd on 14 January 2015 (1 page)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 213,983.25
(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 (12 pages)
25 November 2015Full accounts made up to 31 March 2015 (12 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 213,983.25
(7 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 213,983.25
(7 pages)
14 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 213,983.25
(7 pages)
13 November 2014Full accounts made up to 31 March 2014 (12 pages)
13 November 2014Full accounts made up to 31 March 2014 (12 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 213,983.25
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 213,983.25
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 213,983.25
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 213,983.25
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 213,983.25
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 213,983.25
(4 pages)
2 April 2014Purchase of own shares. (3 pages)
2 April 2014Purchase of own shares. (3 pages)
2 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
2 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
1 April 2014Termination of appointment of David Roberts as a director (1 page)
1 April 2014Termination of appointment of Richard Woodman-Bailey as a director (1 page)
1 April 2014Termination of appointment of David Roberts as a director (1 page)
1 April 2014Termination of appointment of Richard Woodman-Bailey as a director (1 page)
25 March 2014Resolutions
  • RES13 ‐ Off market share purchase approved. 11/03/2014
(2 pages)
25 March 2014Resolutions
  • RES13 ‐ Off market share purchase approved. 11/03/2014
(2 pages)
24 February 2014Cancellation of shares. Statement of capital on 24 February 2014
  • GBP 258,334
(4 pages)
24 February 2014Cancellation of shares. Statement of capital on 24 February 2014
  • GBP 258,334
(4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (7 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (7 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (7 pages)
25 November 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
25 November 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
26 October 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
26 October 2012Group of companies' accounts made up to 31 March 2012 (31 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)
14 May 2012Appointment of Mr Richard Woodman -Bailey as a director (2 pages)
14 May 2012Appointment of Mr Richard Woodman -Bailey as a director (2 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
11 May 2011Appointment of Mr David Colin Roberts as a director (2 pages)
11 May 2011Appointment of Mr David Colin Roberts as a director (2 pages)
28 January 2011Termination of appointment of Robert Clarke as a director (1 page)
28 January 2011Termination of appointment of Robert Clarke as a director (1 page)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (8 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
15 January 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
15 January 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
12 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Keith Robert Egerton on 8 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
12 January 2010Director's details changed for Christopher Joseph Bond on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Edward Thomas Morton Rowlandson on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Keith Robert Egerton on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Christopher Joseph Bond on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Keith Robert Egerton on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Susan Margaret Younghusband on 8 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
12 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Susan Margaret Younghusband on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Richard Graham St John Rowlandson on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Robert Charles Clarke on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Robert Charles Clarke on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Christopher Joseph Bond on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Richard Graham St John Rowlandson on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Edward Thomas Morton Rowlandson on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Edward Thomas Morton Rowlandson on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Robert Charles Clarke on 8 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
12 January 2010Director's details changed for Susan Margaret Younghusband on 8 January 2010 (2 pages)
12 January 2010Director's details changed for Richard Graham St John Rowlandson on 8 January 2010 (2 pages)
12 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 8 January 2010 (2 pages)
15 January 2009Return made up to 08/01/09; full list of members (11 pages)
15 January 2009Return made up to 08/01/09; full list of members (11 pages)
14 January 2009Appointment terminated director john palmer (1 page)
14 January 2009Appointment terminated director john palmer (1 page)
8 October 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
8 October 2008Group of companies' accounts made up to 31 March 2008 (30 pages)
18 February 2008Company name changed ro group estates LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed ro group estates LIMITED\certificate issued on 18/02/08 (2 pages)
30 January 2008Return made up to 08/01/08; full list of members (9 pages)
30 January 2008Return made up to 08/01/08; full list of members (9 pages)
9 November 2007Statement of affairs (27 pages)
9 November 2007Ad 02/07/07--------- £ si [email protected] (6 pages)
9 November 2007Ad 02/07/07--------- £ si [email protected] (6 pages)
9 November 2007Statement of affairs (27 pages)
11 October 2007Ad 02/07/07--------- £ si [email protected]=264032 £ ic 1/264033 (6 pages)
11 October 2007Ad 02/07/07--------- £ si [email protected]=264032 £ ic 1/264033 (6 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
24 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
24 January 2007Registered office changed on 24/01/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
24 January 2007Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (12 pages)
24 January 2007Director resigned (1 page)
24 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages)
24 January 2007Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages)
24 January 2007Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages)
24 January 2007New director appointed (12 pages)
8 January 2007Incorporation (16 pages)
8 January 2007Incorporation (16 pages)