Company NameGreat Ropemaker Property Ltd
Company StatusActive
Company Number06526552
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Alexander Guy Hillier
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(3 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Broadlands
North Hill
London
N6 4BT
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(8 years after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(14 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Gareth Richard Stewart Dickinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Properties Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Benedict Joel Chambers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameBrian Charles Tisdall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPencoed
4b Sherborne Close
Epsom Downs
Surrey
KT18 5UU
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(2 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (resigned 17 June 2019)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address30 Pepys Road
London
SW20 8PF
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Douglas Roderick Macleod
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBp Chertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Director NameMr Opkar Singh Sara
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2022)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Telephone020 76473002
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Great Ropemaker Partnership (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 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 Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 November 2020Appointment of Mr Opkar Singh Sara as a director on 23 October 2020 (2 pages)
30 October 2020Termination of appointment of Douglas Roderick Macleod as a director on 23 October 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 June 2019Appointment of Mr Douglas Roderick Macleod as a director on 17 June 2019 (2 pages)
21 June 2019Termination of appointment of Timothy Michael Hayne as a director on 17 June 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
15 December 2016Appointment of Mr Steven Richard Mew as a director on 13 December 2016 (2 pages)
15 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
15 December 2016Appointment of Mr Steven Richard Mew as a director on 13 December 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page)
22 March 2016Appointment of Mr Nicholas James Sanderson as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Nicholas James Sanderson as a director on 22 March 2016 (2 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(6 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
16 November 2011Appointment of Mr Paul Alexander Guy Hillier as a director (2 pages)
16 November 2011Appointment of Mr Paul Alexander Guy Hillier as a director (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Brian Tisdall as a director (1 page)
5 January 2011Termination of appointment of Brian Tisdall as a director (1 page)
5 January 2011Termination of appointment of Brian Tisdall as a director (1 page)
5 January 2011Termination of appointment of Brian Tisdall as a director (1 page)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 April 2010Director's details changed for Mr Benedict Joel Chambers on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Benedict Joel Chambers on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
1 April 2010Secretary's details changed for Desna Lee Martin on 31 March 2010 (1 page)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Neil Thompson on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Desna Lee Martin on 31 March 2010 (1 page)
1 April 2010Director's details changed for Mr Neil Thompson on 31 March 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 06/03/09; full list of members (4 pages)
6 April 2009Return made up to 06/03/09; full list of members (4 pages)
3 April 2008Director appointed timothy michael hayne (3 pages)
3 April 2008Director appointed brian charles tisdall (3 pages)
3 April 2008Director appointed brian charles tisdall (3 pages)
3 April 2008Director appointed timothy michael hayne (3 pages)
6 March 2008Incorporation (19 pages)
6 March 2008Incorporation (19 pages)