ROTHESAY PROPERTY COMPANY 1 LIMITED
Overview
| Company Name | ROTHESAY PROPERTY COMPANY 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04346508 |
| 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 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 Address | No |
What were the previous names of ROTHESAY PROPERTY COMPANY 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRINITY (D) LIMITED | Oct 16, 2009 | Oct 16, 2009 |
| MERIDIAN DELTA DOME LIMITED | Feb 21, 2002 | Feb 21, 2002 |
| PETROLWAY LIMITED | Jan 03, 2002 | Jan 03, 2002 |
What are the latest accounts for ROTHESAY PROPERTY COMPANY 1 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 | Jun 30, 2024 |
What is the status of the latest confirmation statement for ROTHESAY PROPERTY COMPANY 1 LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for ROTHESAY PROPERTY COMPANY 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Notification of Rothesay Life Plc as a person with significant control on Aug 08, 2025 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Prateek Sharma as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 12, 2025 | 2 pages | PSC09 | ||||||||||||||
Certificate of change of name Company name changed trinity (d) LIMITED\certificate issued on 12/08/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Fan Yang as a secretary on Aug 08, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Eleanor Jane Sizer as a secretary on Aug 08, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Phoebe Kathleen Lowri Burnett as a secretary on Aug 08, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Richard Reginald Turnill as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Paul Trivedi-Bateman as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Louise Ann Merrett as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Emma Catrin Davies as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Andrew Sarkar as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2024 | 17 pages | AA | ||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD02 | ||||||||||||||
Appointment of Professor Louise Ann Merrett as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Emma Catrin Davies as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of James Paul Trivedi-Bateman as a director on Mar 14, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Coote as a secretary on Mar 14, 2023 | 1 pages | TM02 | ||||||||||||||
Who are the officers of ROTHESAY PROPERTY COMPANY 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNETT, Phoebe Kathleen Lowri | Secretary | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | 339045510001 | |||||||
| SIZER, Eleanor Jane | Secretary | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | 339045780001 | |||||||
| YANG, Fan | Secretary | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | 339046020001 | |||||||
| SARKAR, Jonathan Andrew | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 120358100001 | |||||
| SHARMA, Prateek | Director | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | United Kingdom | British | 251788800002 | |||||
| COOTE, Robert | Secretary | St James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | 169475860001 | |||||||
| CUTTS, Alistair | Secretary | 15a Vine Road KT8 9LF East Molesey Surrey | British | 103721920002 | ||||||
| DAVIDSON, Patricia Margaret | Secretary | 39 Saunderton Vale Saunderton HP14 4LJ High Wycombe Buckinghamshire | British | 38824170008 | ||||||
| JANANDRAN, Thanalakshmi | Secretary | 10 St Dunstans Close UB3 4LJ Hayes Middlesex | British | 93299990001 | ||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||
| NICKLIN, Susan Patricia | Secretary | Flat 4 7 Barkston Gardens SW5 0ER Earls Court London | British | 88285310001 | ||||||
| SPOKES, Christopher Daniel | Secretary | Trumpington Road CB2 9LD Cambridge Bidwell House Cambridgeshire | 146301020001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BOURNE, Andrew Jonathan Paul | Director | Trumpington Road CB2 9LD Cambridge Bidwell House Cambridgeshire | England | British | 222332750001 | |||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||
| DAVIES, Emma Catrin | Director | St James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | United Kingdom | British | 306896170001 | |||||
| DUGDALE, Edward Stratford | Director | Tickwood Hall TF13 6NZ Much Wenlock Shropshire | England | British | 35942980003 | |||||
| FAIRBROTHER, Jeremy Richard Frederick, Dr | Director | Trumpington Road CB2 9LD Cambridge Bidwell House Cambridgeshire | England | British | 38736230002 | |||||
| GOUGH, Alison Louise | Director | 12 Redcliffe Mews SW10 9JU London | Australian | 62074540001 | ||||||
| HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | 3015960006 | |||||
| HUTTON, David Stewart | Director | 2-138 Fellows Road Swiss Cottage NW3 3JH London | Australian | 70960410002 | ||||||
| KNAPP, Edward | Director | Trumpington Road CB2 9LD Cambridge Bidwell House Cambridgeshire | England | British | 266860390001 | |||||
| KONDO, Glenn | Director | Heather Drive SL5 0HP Sunningdale Mulberry House | England | Canadian,British | 139086800001 | |||||
| LABBAD, Daniel | Director | Lenthall Road E8 3JN London 107, England | England | Australian | 111679880003 | |||||
| LANDMAN, Rory Buchanan | Director | Trumpington Road CB2 9LD Cambridge Bidwell House Cambridgeshire | United Kingdom | British | 116935860001 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MARTIN, Herbert William | Director | 10 Plummets Croft Dunton Green TN13 2TZ Sevenoaks Kent | British | 79853480001 | ||||||
| MERRETT, Louise Ann, Prof | Director | St James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | United Kingdom | British | 238026970001 | |||||
| PERRY, David Keith | Director | Saint Leonards Road KT6 4DE Surbiton 10 Surrey | England | British | 71558970002 | |||||
| PULLEN, Roderick Allen, Dr | Director | Trumpington Road CB2 9LD Cambridge Bidwell House Cambridgeshire | England | British | 116935920002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| RILEY, Michael Edward | Director | Tylers Barn Tylers Green Broad Street RH17 5DX Cuckfield West Sussex | British | 94724020002 | ||||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| TRIVEDI-BATEMAN, James Paul | Director | St James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | United Kingdom | British | 306896160001 | |||||
| TURNILL, Richard Reginald | Director | St James Court Whitefriars NR3 1RU Norwich 1 Norfolk United Kingdom | United Kingdom | British | 278602710001 |
Who are the persons with significant control of ROTHESAY PROPERTY COMPANY 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rothesay Life Plc | Aug 08, 2025 | 100 Museum Street WC1A 1PB London The Post Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ROTHESAY PROPERTY COMPANY 1 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2017 | Aug 08, 2025 | The 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