ROTHESAY PROPERTY COMPANY 1 LIMITED

ROTHESAY PROPERTY COMPANY 1 LIMITED

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

    Company NameROTHESAY PROPERTY COMPANY 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04346508
    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 ROTHESAY PROPERTY COMPANY 1 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROTHESAY PROPERTY COMPANY 1 LIMITED located?

    Registered Office Address
    The Post Building
    100 Museum Street
    WC1A 1PB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTHESAY PROPERTY COMPANY 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRINITY (D) LIMITEDOct 16, 2009Oct 16, 2009
    MERIDIAN DELTA DOME LIMITEDFeb 21, 2002Feb 21, 2002
    PETROLWAY LIMITEDJan 03, 2002Jan 03, 2002

    What are the latest accounts for ROTHESAY PROPERTY COMPANY 1 LIMITED?

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

    What is the status of the latest confirmation statement for ROTHESAY PROPERTY COMPANY 1 LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for ROTHESAY PROPERTY COMPANY 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 08/08/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Notification of Rothesay Life Plc as a person with significant control on Aug 08, 2025

    2 pagesPSC02

    Appointment of Mr Prateek Sharma as a director on Aug 08, 2025

    2 pagesAP01

    Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to The Post Building 100 Museum Street London WC1A 1PB on Aug 12, 2025

    1 pagesAD01

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Withdrawal of a person with significant control statement on Aug 12, 2025

    2 pagesPSC09

    Certificate of change of name

    Company name changed trinity (d) LIMITED\certificate issued on 12/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2025

    RES15

    Appointment of Fan Yang as a secretary on Aug 08, 2025

    2 pagesAP03

    Appointment of Eleanor Jane Sizer as a secretary on Aug 08, 2025

    2 pagesAP03

    Appointment of Phoebe Kathleen Lowri Burnett as a secretary on Aug 08, 2025

    2 pagesAP03

    Termination of appointment of Richard Reginald Turnill as a director on Aug 08, 2025

    1 pagesTM01

    Termination of appointment of James Paul Trivedi-Bateman as a director on Aug 08, 2025

    1 pagesTM01

    Termination of appointment of Louise Ann Merrett as a director on Aug 08, 2025

    1 pagesTM01

    Termination of appointment of Emma Catrin Davies as a director on Aug 08, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Andrew Sarkar as a director on Aug 08, 2025

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    17 pagesAA

    Accounts for a small company made up to Jun 30, 2023

    17 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

    1 pagesAD02

    Appointment of Professor Louise Ann Merrett as a director on Mar 14, 2023

    2 pagesAP01

    Appointment of Emma Catrin Davies as a director on Mar 14, 2023

    2 pagesAP01

    Appointment of James Paul Trivedi-Bateman as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Robert Coote as a secretary on Mar 14, 2023

    1 pagesTM02

    Who are the officers of ROTHESAY PROPERTY COMPANY 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT, Phoebe Kathleen Lowri
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Secretary
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    339045510001
    SIZER, Eleanor Jane
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Secretary
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    339045780001
    YANG, Fan
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Secretary
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    339046020001
    SARKAR, Jonathan Andrew
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish120358100001
    SHARMA, Prateek
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Director
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    United KingdomBritish251788800002
    COOTE, Robert
    St James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    Secretary
    St James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    169475860001
    CUTTS, Alistair
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    Secretary
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    British103721920002
    DAVIDSON, Patricia Margaret
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    Secretary
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    British38824170008
    JANANDRAN, Thanalakshmi
    10 St Dunstans Close
    UB3 4LJ Hayes
    Middlesex
    Secretary
    10 St Dunstans Close
    UB3 4LJ Hayes
    Middlesex
    British93299990001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    NICKLIN, Susan Patricia
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    Secretary
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    British88285310001
    SPOKES, Christopher Daniel
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    Secretary
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    146301020001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BOURNE, Andrew Jonathan Paul
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    Director
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    EnglandBritish222332750001
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    DAVIES, Emma Catrin
    St James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    Director
    St James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    United KingdomBritish306896170001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritish35942980003
    FAIRBROTHER, Jeremy Richard Frederick, Dr
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    Director
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    EnglandBritish38736230002
    GOUGH, Alison Louise
    12 Redcliffe Mews
    SW10 9JU London
    Director
    12 Redcliffe Mews
    SW10 9JU London
    Australian62074540001
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    HUTTON, David Stewart
    2-138 Fellows Road
    Swiss Cottage
    NW3 3JH London
    Director
    2-138 Fellows Road
    Swiss Cottage
    NW3 3JH London
    Australian70960410002
    KNAPP, Edward
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    Director
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    EnglandBritish266860390001
    KONDO, Glenn
    Heather Drive
    SL5 0HP Sunningdale
    Mulberry House
    Director
    Heather Drive
    SL5 0HP Sunningdale
    Mulberry House
    EnglandCanadian,British139086800001
    LABBAD, Daniel
    Lenthall Road
    E8 3JN London
    107,
    England
    Director
    Lenthall Road
    E8 3JN London
    107,
    England
    EnglandAustralian111679880003
    LANDMAN, Rory Buchanan
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    Director
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    United KingdomBritish116935860001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MARTIN, Herbert William
    10 Plummets Croft
    Dunton Green
    TN13 2TZ Sevenoaks
    Kent
    Director
    10 Plummets Croft
    Dunton Green
    TN13 2TZ Sevenoaks
    Kent
    British79853480001
    MERRETT, Louise Ann, Prof
    St James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    Director
    St James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    United KingdomBritish238026970001
    PERRY, David Keith
    Saint Leonards Road
    KT6 4DE Surbiton
    10
    Surrey
    Director
    Saint Leonards Road
    KT6 4DE Surbiton
    10
    Surrey
    EnglandBritish71558970002
    PULLEN, Roderick Allen, Dr
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    Director
    Trumpington Road
    CB2 9LD Cambridge
    Bidwell House
    Cambridgeshire
    EnglandBritish116935920002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    British94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    TRIVEDI-BATEMAN, James Paul
    St James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    Director
    St James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    United KingdomBritish306896160001
    TURNILL, Richard Reginald
    St James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    Director
    St James Court
    Whitefriars
    NR3 1RU Norwich
    1
    Norfolk
    United Kingdom
    United KingdomBritish278602710001

    Who are the persons with significant control of ROTHESAY PROPERTY COMPANY 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    Aug 08, 2025
    100 Museum Street
    WC1A 1PB London
    The Post Building
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06127279
    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.

    What are the latest statements on persons with significant control for ROTHESAY PROPERTY COMPANY 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017Aug 08, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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