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

ROEHAM ESTATE MANAGEMENT LIMITED

11 PRIORY CLOSE, LONDON, E4 8AE,
Company Registration Number
01764165
Private Limited Company
Active

Company Overview

About Roeham Estate Management Ltd
ROEHAM ESTATE MANAGEMENT LIMITED was founded on 1983-10-25 and has its registered office in London. The organisation's status is listed as "Active". Roeham Estate Management Limited is a Private Limited Company registered in 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
ROEHAM ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
11 PRIORY CLOSE
LONDON
E4 8AE
Other companies in E4
 
Filing Information
Company Number 01764165
Company ID Number 01764165
Date formed 1983-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 10:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROEHAM ESTATE MANAGEMENT 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 ROEHAM ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUNITA GAHIR
Director 2014-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
XHENIFER SHERIFI
Director 2014-03-29 2018-05-07
CHERYL VANDYK
Director 2014-03-29 2016-05-01
ROLAND WILLIS GILMORE
Director 2010-07-06 2014-12-13
SALEM DAOUD HAIFI
Director 2009-05-31 2014-12-13
KIRTI THAKRAR
Company Secretary 2010-07-06 2014-04-15
ADEDAPO OLUKAYODE HAROLD-SODIPO
Director 2009-04-08 2012-04-05
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2008-06-10 2009-09-30
KIRTI THAKRAR
Director 2006-03-20 2008-12-12
RESIDENTIAL MANAGEMENT GROUP LIMITED
Company Secretary 2006-07-01 2008-06-10
JOAN DEACON
Company Secretary 1998-12-09 2006-07-01
ADEDAPO HAROLD SODIPO
Director 2004-08-23 2006-03-31
SIMMONDS AND PARTNERS
Director 2003-07-01 2004-07-03
MARK BEHAN
Director 1999-10-01 2002-10-22
PETER WRIGHT
Director 1999-12-01 2002-07-22
SIMON LUTCH
Director 1998-12-01 1999-10-01
WALTER FRANK BEADLE
Company Secretary 1991-07-03 1998-12-09
MARTIN HALL
Director 1991-07-03 1998-12-09
JOAN DEACON
Director 1993-03-28 1996-04-11

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
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-25AP03Appointment of Mrs Deborah Cunnington as company secretary on 2020-01-25
2020-01-25AP01DIRECTOR APPOINTED MS ANNA SHARON SHELDON
2019-07-13CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-07TM01APPOINTMENT TERMINATED, DIRECTOR XHENIFER SHERIFI
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-17LATEST SOC17/07/16 STATEMENT OF CAPITAL;GBP 47
2016-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL VANDYK
2016-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 47
2015-07-06AR0103/07/15 ANNUAL RETURN FULL LIST
2015-06-03AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND GILMORE
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SALEM HAIFI
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 47
2014-07-03AR0103/07/14 ANNUAL RETURN FULL LIST
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM C/O Mrs Kirti Thakrar 82 Beckway Road London SW16 4HA England
2014-04-22AA29/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIRTI THAKRAR
2014-04-15AP01DIRECTOR APPOINTED MS SUNITA GAHIR
2014-04-04AP01DIRECTOR APPOINTED MRS CHERYL VANDYK
2014-04-04AP01DIRECTOR APPOINTED MRS XHENIFER SHERIFI
2013-09-16AA29/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0103/07/13 ANNUAL RETURN FULL LIST
2012-07-17AA29/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-12AR0103/07/12 ANNUAL RETURN FULL LIST
2012-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ADEDAPO HAROLD-SODIPO
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 6 STAPLEFIELD CLOSE PINNER MIDDLESEX HA5 3RW ENGLAND
2011-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2011 FROM 16 BEDE CLOSE PINNER MIDDLESEX HA5 4TP UNITED KINGDOM
2011-07-23AR0103/07/11 FULL LIST
2011-06-15AA29/09/10 TOTAL EXEMPTION FULL
2011-01-21AP01DIRECTOR APPOINTED MR ROLAND WILLIS GILMORE
2010-11-21AP03SECRETARY APPOINTED MRS KIRTI THAKRAR
2010-07-28AR0103/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ADEDAPO OLUKAYODE HAROLD-SODIPO / 01/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SALEM DAOUD HAIFI / 01/07/2010
2010-06-22AA29/09/09 TOTAL EXEMPTION FULL
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY HERTFORD COMPANY SECRETARIES LIMITED
2009-09-01AAFULL ACCOUNTS MADE UP TO 29/09/08
2009-07-08363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-11288aDIRECTOR APPOINTED SALEM DAOUD HAIFI
2009-04-20288aDIRECTOR APPOINTED ADEDAPO OLUKAYODE HAROLD-SODIPO
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR KIRTI THAKRAR
2009-01-22AAFULL ACCOUNTS MADE UP TO 29/09/07
2008-10-08363sRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-06-10288aSECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY RESIDENTIAL MANAGEMENT GROUP LIMITED
2008-04-30288cSECRETARY'S CHANGE OF PARTICULARS / DUNLOP HAYWARDS RESIDENTIAL LIMITED / 01/02/2008
2007-08-04363sRETURN MADE UP TO 03/07/07; CHANGE OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 29/09/06
2006-08-07363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-08-07288aNEW SECRETARY APPOINTED
2006-08-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-03-20AAFULL ACCOUNTS MADE UP TO 29/09/05
2005-08-15363sRETURN MADE UP TO 03/07/05; CHANGE OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 29/09/04
2005-01-13AAFULL ACCOUNTS MADE UP TO 29/09/03
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16363(288)DIRECTOR RESIGNED
2004-09-16363sRETURN MADE UP TO 03/07/04; CHANGE OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13363(288)DIRECTOR RESIGNED
2003-11-13363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/02
2002-08-10363sRETURN MADE UP TO 03/07/02; CHANGE OF MEMBERS
2002-08-09288bDIRECTOR RESIGNED
2002-06-13AAFULL ACCOUNTS MADE UP TO 29/09/01
2001-01-15AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-02-07288aNEW DIRECTOR APPOINTED
1999-12-20AAFULL ACCOUNTS MADE UP TO 29/09/99
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-08288bDIRECTOR RESIGNED
1999-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/99
1999-07-06363sRETURN MADE UP TO 03/07/99; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROEHAM ESTATE MANAGEMENT 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 ROEHAM ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROEHAM ESTATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-29
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ROEHAM ESTATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ROEHAM ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROEHAM ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of ROEHAM ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROEHAM ESTATE MANAGEMENT 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 (98000 - Residents property management) as ROEHAM ESTATE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROEHAM ESTATE MANAGEMENT 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 ROEHAM ESTATE MANAGEMENT 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 ROEHAM ESTATE MANAGEMENT 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
    Lookup VAT numbers for UK companies S4