ROPEMAKER PROPERTIES LIMITED

ROPEMAKER PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROPEMAKER PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00759094
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROPEMAKER PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARDIFF INDUSTRIAL ESTATES LIMITEDApr 29, 1963Apr 29, 1963

    What are the latest accounts for ROPEMAKER PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROPEMAKER PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for ROPEMAKER PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Vanmathi Thavarajah as a director on Feb 23, 2026

    2 pagesAP01

    Termination of appointment of Opkar Singh Sara as a director on Feb 23, 2026

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Gareth Richard Stewart Dickinson as a director on May 11, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Shane Michael Roche on Apr 19, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Diana Patricia Legge as a secretary on Dec 31, 2020

    1 pagesTM02

    Appointment of Sunbury Secretaries Limited as a secretary on Dec 31, 2020

    2 pagesAP04

    Appointment of Mr Opkar Singh Sara as a director on Oct 16, 2020

    2 pagesAP01

    Termination of appointment of Douglas Roderick Macleod as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Timothy Michael Hayne as a director on Jun 17, 2019

    1 pagesTM01

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of ROPEMAKER PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Chamberlain Square
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square
    B3 3AX Birmingham
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07158629
    149548200001
    DICKINSON, Gareth Richard Stewart
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish303468030001
    ROCHE, Shane Michael
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomIrish237566650001
    THAVARAJAH, Vanmathi
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish344905080001
    ALI, Yasin Stanley
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Secretary
    4 Wrights Cottages
    Church Lane
    SL9 9RP Chalfont St. Peter
    Bucks
    Other74474220004
    ELVIDGE, Janet
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Secretary
    4 Whitehall Road
    Hanwell
    W7 2JE London
    Other89398590001
    ENG, Christopher Kuangcheng Gerald
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    Secretary
    Queens Road
    GU1 1UW Guildford, Surrey
    12
    165547070001
    GRAYSON, Richard Charles
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Secretary
    The Gables Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British590970001
    HOLLOW, Alison Jane
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    Secretary
    42 Hill Rise
    WD3 2NZ Rickmansworth
    Hertfordshire
    British32292390001
    LEGGE, Diana Patricia
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    225200040001
    NOEL, Dawn
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    Secretary
    Herbert Place
    TW7 4BU Isleworth
    1
    Middx
    British135776290001
    PHIPPS, Louise Mary
    6 Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    Secretary
    6 Felden Drive
    Felden
    HP3 0BD Hemel Hempstead
    Hertfordshire
    British52618950001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    WATTS, Julian John
    43 Arundel Square
    Islington
    N7 8AP London
    Secretary
    43 Arundel Square
    Islington
    N7 8AP London
    New Zealand54259720001
    WRIGHT, Rebecca Jayne
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Secretary
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Other75478400006
    SUNBURY SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    ALLEN, David Christopher, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    EnglandBritish11638790003
    ASHBURTON, John Francis Harcourt
    Lake House
    Northington
    SO24 9TG Alresford
    Hampshire
    Director
    Lake House
    Northington
    SO24 9TG Alresford
    Hampshire
    United KingdomBritish35676860001
    BAMFIELD, Nicholas Mark Hargrave, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish87406410001
    BANTOCK, Angus Graham Granville, Mr.
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish168807130001
    BEARMAN, John Christopher
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish118910870001
    BRIGDEN, Stanley William
    30 Chantry Road
    CM23 2SF Bishops Stortford
    Hertfordshire
    Director
    30 Chantry Road
    CM23 2SF Bishops Stortford
    Hertfordshire
    British13836110001
    BROWNE, Edmund John Phillip, Lord
    21 South Eaton Place
    SW1W 9ER London
    Director
    21 South Eaton Place
    SW1W 9ER London
    British28386430001
    CHASE, Rodney Frank
    4 Eaton Terrace
    SW1W 8EZ London
    Director
    4 Eaton Terrace
    SW1W 8EZ London
    British45250430001
    CRONE, Thomas Johnson
    69 Oswald Avenue
    FK3 9AZ Grangemouth
    Stirlingshire
    Director
    69 Oswald Avenue
    FK3 9AZ Grangemouth
    Stirlingshire
    British13836120001
    GIBSON SMITH, Christopher Shaw, Dr
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    Director
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    United KingdomBritish76355430001
    GILLAM, Patrick John, Sir
    8 Southwood Lane
    N6 5EE London
    Director
    8 Southwood Lane
    N6 5EE London
    British42240150001
    HALLOWS, Derek Thomas
    196 Kings Road
    Tameside
    OL6 8EZ Ashton Under Lyne
    Lancashire
    Director
    196 Kings Road
    Tameside
    OL6 8EZ Ashton Under Lyne
    Lancashire
    British35299570001
    HANRATTY, Judith Christine
    Flat 10
    36 Sloane Court West
    SW3 4TB London
    Director
    Flat 10
    36 Sloane Court West
    SW3 4TB London
    EnglandBritish28501040001
    HAYNE, Timothy Michael
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish124564470001
    JONES, Clinton Bernard Ashton
    42 Driftwood Avenue
    Chiswell Green
    AL2 3DE St Albans
    Hertfordshire
    Director
    42 Driftwood Avenue
    Chiswell Green
    AL2 3DE St Albans
    Hertfordshire
    British9105920001
    KNOWLAND, Raymond Reginald
    Herons Wake
    Flowers Hill
    RG8 7BD Pangbourne
    Berkshire
    Director
    Herons Wake
    Flowers Hill
    RG8 7BD Pangbourne
    Berkshire
    British104961170001
    LEWIS, Victor
    Clovelly Park Road
    GL5 2JF Stroud
    Gloucestershire
    Director
    Clovelly Park Road
    GL5 2JF Stroud
    Gloucestershire
    British21314270001
    LOCKHART, Stephen Wilson
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    United KingdomBritish110825800001
    MACLEOD, Douglas Roderick
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    Director
    Chertsey Road
    Sunbury On Thames
    TW16 7BP Middlesex
    EnglandBritish198980050001

    Who are the persons with significant control of ROPEMAKER PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Apr 06, 2016
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00230748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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