ROPEMAKER PROPERTIES LIMITED
Overview
| Company Name | ROPEMAKER PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00759094 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROPEMAKER PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ROPEMAKER PROPERTIES LIMITED located?
| Registered Office Address | Chertsey Road Sunbury On Thames TW16 7BP Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROPEMAKER PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARDIFF INDUSTRIAL ESTATES LIMITED | Apr 29, 1963 | Apr 29, 1963 |
What are the latest accounts for ROPEMAKER PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROPEMAKER PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for ROPEMAKER PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Vanmathi Thavarajah as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Termination of appointment of Opkar Singh Sara as a director on Feb 23, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth Richard Stewart Dickinson as a director on May 11, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Shane Michael Roche on Apr 19, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Diana Patricia Legge as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Appointment of Sunbury Secretaries Limited as a secretary on Dec 31, 2020 | 2 pages | AP04 | ||
Appointment of Mr Opkar Singh Sara as a director on Oct 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Douglas Roderick Macleod as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Termination of appointment of Timothy Michael Hayne as a director on Jun 17, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ROPEMAKER PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SUNBURY SECRETARIES LIMITED | Secretary | Chamberlain Square B3 3AX Birmingham 1 United Kingdom |
| 149548200001 | ||||||||||
| DICKINSON, Gareth Richard Stewart | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 303468030001 | |||||||||
| ROCHE, Shane Michael | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | Irish | 237566650001 | |||||||||
| THAVARAJAH, Vanmathi | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 344905080001 | |||||||||
| ALI, Yasin Stanley | Secretary | 4 Wrights Cottages Church Lane SL9 9RP Chalfont St. Peter Bucks | Other | 74474220004 | ||||||||||
| ELVIDGE, Janet | Secretary | 4 Whitehall Road Hanwell W7 2JE London | Other | 89398590001 | ||||||||||
| ENG, Christopher Kuangcheng Gerald | Secretary | Queens Road GU1 1UW Guildford, Surrey 12 | 165547070001 | |||||||||||
| GRAYSON, Richard Charles | Secretary | The Gables Woodhurst Lane RH8 9HD Oxted Surrey | British | 590970001 | ||||||||||
| HOLLOW, Alison Jane | Secretary | 42 Hill Rise WD3 2NZ Rickmansworth Hertfordshire | British | 32292390001 | ||||||||||
| LEGGE, Diana Patricia | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | 225200040001 | |||||||||||
| NOEL, Dawn | Secretary | Herbert Place TW7 4BU Isleworth 1 Middx | British | 135776290001 | ||||||||||
| PHIPPS, Louise Mary | Secretary | 6 Felden Drive Felden HP3 0BD Hemel Hempstead Hertfordshire | British | 52618950001 | ||||||||||
| THOMAS, Andrea Margaret | Secretary | Oakview The Green WD3 3HN Croxley Green Hertfordshire | Other | 54363860001 | ||||||||||
| WATTS, Julian John | Secretary | 43 Arundel Square Islington N7 8AP London | New Zealand | 54259720001 | ||||||||||
| WRIGHT, Rebecca Jayne | Secretary | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | Other | 75478400006 | ||||||||||
| SUNBURY SECRETARIES LIMITED | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom |
| 149548200001 | ||||||||||
| ALLEN, David Christopher, Dr | Director | 1 St James's Square SW1Y 4PD London | England | British | 11638790003 | |||||||||
| ASHBURTON, John Francis Harcourt | Director | Lake House Northington SO24 9TG Alresford Hampshire | United Kingdom | British | 35676860001 | |||||||||
| BAMFIELD, Nicholas Mark Hargrave, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 87406410001 | |||||||||
| BANTOCK, Angus Graham Granville, Mr. | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 168807130001 | |||||||||
| BEARMAN, John Christopher | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 118910870001 | |||||||||
| BRIGDEN, Stanley William | Director | 30 Chantry Road CM23 2SF Bishops Stortford Hertfordshire | British | 13836110001 | ||||||||||
| BROWNE, Edmund John Phillip, Lord | Director | 21 South Eaton Place SW1W 9ER London | British | 28386430001 | ||||||||||
| CHASE, Rodney Frank | Director | 4 Eaton Terrace SW1W 8EZ London | British | 45250430001 | ||||||||||
| CRONE, Thomas Johnson | Director | 69 Oswald Avenue FK3 9AZ Grangemouth Stirlingshire | British | 13836120001 | ||||||||||
| GIBSON SMITH, Christopher Shaw, Dr | Director | Lansdowne White Lane GU4 8PR Guildford Surrey | United Kingdom | British | 76355430001 | |||||||||
| GILLAM, Patrick John, Sir | Director | 8 Southwood Lane N6 5EE London | British | 42240150001 | ||||||||||
| HALLOWS, Derek Thomas | Director | 196 Kings Road Tameside OL6 8EZ Ashton Under Lyne Lancashire | British | 35299570001 | ||||||||||
| HANRATTY, Judith Christine | Director | Flat 10 36 Sloane Court West SW3 4TB London | England | British | 28501040001 | |||||||||
| HAYNE, Timothy Michael | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 124564470001 | |||||||||
| JONES, Clinton Bernard Ashton | Director | 42 Driftwood Avenue Chiswell Green AL2 3DE St Albans Hertfordshire | British | 9105920001 | ||||||||||
| KNOWLAND, Raymond Reginald | Director | Herons Wake Flowers Hill RG8 7BD Pangbourne Berkshire | British | 104961170001 | ||||||||||
| LEWIS, Victor | Director | Clovelly Park Road GL5 2JF Stroud Gloucestershire | British | 21314270001 | ||||||||||
| LOCKHART, Stephen Wilson | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | United Kingdom | British | 110825800001 | |||||||||
| MACLEOD, Douglas Roderick | Director | Chertsey Road Sunbury On Thames TW16 7BP Middlesex | England | British | 198980050001 |
Who are the persons with significant control of ROPEMAKER PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp Pension Trustees Limited | Apr 06, 2016 | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0