Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROUGHAM PROPERTIES LIMITED
Company Information for

ROUGHAM PROPERTIES LIMITED

Suite 4, East Barton Barns, East Barton Road,, Great Barton,, Bury St. Edmunds,, SUFFOLK,, IP31 2QY,
Company Registration Number
00451074
Private Limited Company
Active

Company Overview

About Rougham Properties Ltd
ROUGHAM PROPERTIES LIMITED was founded on 1948-03-17 and has its registered office in Bury St. Edmunds,. The organisation's status is listed as "Active". Rougham Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROUGHAM PROPERTIES LIMITED
 
Legal Registered Office
Suite 4, East Barton Barns, East Barton Road,
Great Barton,
Bury St. Edmunds,
SUFFOLK,
IP31 2QY
Other companies in IP33
 
Filing Information
Company Number 00451074
Company ID Number 00451074
Date formed 1948-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB103110062  
Last Datalog update: 2024-04-11 17:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUGHAM PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROUGHAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SALLY VIRGINIA WARRELL
Director 2016-02-18
STEVEN JON WARRELL
Director 1996-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW WILLIAM FULLERTON
Company Secretary 1996-10-31 2017-12-21
MATTHEW WILLIAM FULLERTON
Director 2002-01-31 2017-12-21
ROMAINE MARY WARRELL
Director 1991-04-03 2017-06-28
RONALD JON WARRELL
Company Secretary 1991-04-03 2005-12-15
RONALD JON WARRELL
Director 1991-04-03 2005-12-15
NICHOLAS KEITH CHALLACOMBE
Director 1991-04-03 1994-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-04-11Director's details changed for Ms Sally Virginia Warrell on 2024-04-11
2023-08-2330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-10-25MEM/ARTSARTICLES OF ASSOCIATION
2022-10-25RES12Resolution of varying share rights or name
2022-10-25SH0105/09/22 STATEMENT OF CAPITAL GBP 9963
2022-10-24SH08Change of share class name or designation
2022-10-24CC04Statement of company's objects
2022-10-24SH0105/09/22 STATEMENT OF CAPITAL GBP 9972
2022-09-16AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CH01Director's details changed for Mrs Sally Virginia Warrell on 2022-05-04
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-10-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2020-11-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-10-07AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-08-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CH01Director's details changed for Mr Steven Jon Warrell on 2018-04-16
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-27PSC04PSC'S CHANGE OF PARTICULARS / MR STEVEN JON WARRELL / 27/03/2018
2018-03-27PSC04PSC'S CHANGE OF PARTICULARS / MRS SALLY VIRGINIA WARRELL / 27/03/2018
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY VIRGINIA WARRELL
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JON WARRELL
2018-01-02PSC07CESSATION OF MATTHEW WILLIAM FULLERTON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM FULLERTON
2017-12-21TM02Termination of appointment of Matthew William Fullerton on 2017-12-21
2017-11-22PSC07CESSATION OF ROMAINE MARY WARRELL AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROMAINE MARY WARRELL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 9952
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 17 Sicklesmere Road Bury St Edmunds Suffolk IP33 2BN
2016-10-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06AP01DIRECTOR APPOINTED SALLY VIRGINIA WARRELL
2016-05-04CH01Director's details changed for Matthew William Fullerton on 2016-05-03
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 9952
2016-04-26AR0103/04/16 ANNUAL RETURN FULL LIST
2016-04-26CH01Director's details changed for Romaine Mary Warrell on 2016-04-03
2016-04-26AP01DIRECTOR APPOINTED MRS SALLY VIRGINIA WARRELL
2015-11-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 9952
2015-04-29AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-12AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 9952
2014-05-02AR0103/04/14 FULL LIST
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JON WARRELL / 16/04/2014
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-22AR0103/04/13 FULL LIST
2012-12-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-20AR0103/04/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-12AR0103/04/11 FULL LIST
2010-11-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-10AR0103/04/10 FULL LIST
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION FULL
2007-05-04363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-19363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-19363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-08363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-13363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-27288aNEW DIRECTOR APPOINTED
2001-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-19363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-29363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-02-24AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-08363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-02-09AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-06363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1997-03-13AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-11-11288aNEW DIRECTOR APPOINTED
1996-11-11288aNEW SECRETARY APPOINTED
1996-05-02363sRETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS
1996-02-16AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-04-27363sRETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ROUGHAM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROUGHAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-09-10 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
DEBENTURE 2004-09-10 Satisfied EAGLE STAR ASSURANCE COMPANY LIMITED
DEED OF VARIATION 2004-09-10 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
FLOATING CHARGE 1989-03-23 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-01-28 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1980-04-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1972-02-11 Satisfied LLOYDS BANK PLC
MORTGAGE 1972-02-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1968-02-02 Satisfied CASSEL ARENZ & COMPANY LTD.
MORTGAGE 1967-04-24 Satisfied LLOYDS BANK PLC
DEPOSIT OF DEEDS WITHOUT WRITTEN INSTRUMENT 1964-11-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROUGHAM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ROUGHAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUGHAM PROPERTIES LIMITED
Trademarks
We have not found any records of ROUGHAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUGHAM PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROUGHAM PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ROUGHAM PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUGHAM PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROUGHAM PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1