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

ROH HOLDINGS LIMITED

ROYAL OPERA HOUSE, COVENT GARDEN, LONDON, WC2E 9DD,
Company Registration Number
02580395
Private Limited Company
Active

Company Overview

About Roh Holdings Ltd
ROH HOLDINGS LIMITED was founded on 1991-02-06 and has its registered office in London. The organisation's status is listed as "Active". Roh Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROH HOLDINGS LIMITED
 
Legal Registered Office
ROYAL OPERA HOUSE
COVENT GARDEN
LONDON
WC2E 9DD
Other companies in WC2E
 
Filing Information
Company Number 02580395
Company ID Number 02580395
Date formed 1991-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB714175157  
Last Datalog update: 2023-08-06 08:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROH HOLDINGS 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.
Companies with same name ROH HOLDINGS LIMITED
The following companies were found which have the same name as ROH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROH HOLDINGS INC Delaware Unknown
ROH HOLDINGS LLC New Jersey Unknown

Company Officers of ROH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARY NOEL LE ROY
Company Secretary 2017-12-12
ALEXANDER CHARLES BEARD
Director 2014-07-31
MINDY VAN MATRE KILBY
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
MINDY KILBY
Company Secretary 2005-08-05 2017-12-12
SALLY ANN O'NEILL
Director 2011-01-18 2017-12-12
DAVID CECIL CLEMENTI
Director 2013-07-31 2014-07-31
NICHOLAS EDWARD TUCKER PRETTEJOHN
Director 2011-01-18 2013-07-31
STUART ANTHONY LIPTON
Director 1998-04-02 2011-01-18
JOHN CHARLES SEEKINGS
Director 1998-01-09 2011-01-18
ADRIAN FREDERICK PALMER
Company Secretary 1996-10-16 2005-08-05
CHRISTOPHER MCMAHON
Director 1992-02-12 1998-04-09
JAMES DOUGLAS SPOONER
Director 1992-02-12 1997-12-31
CLIVE TIMMS
Company Secretary 1994-07-25 1996-10-16
CLIVE TIMMS
Director 1995-05-04 1996-10-16
PHILIP CHARLES JONES
Director 1991-04-05 1995-05-04
RICHARD CHARLES RUSSELL ENSOR
Director 1991-04-05 1994-11-22
ANTHONY JOHN PEARSON
Company Secretary 1991-04-05 1994-07-25
BRIAN LEONARD CANN
Director 1992-02-12 1994-07-07
DENNIS ALAN CHATTERWAY
Company Secretary 1992-02-06 1993-01-05
HACKWOOD SERVICE COMPANY
Nominated Director 1992-02-06 1993-01-05
DENNIS ALAN CHATTERWAY
Company Secretary 1991-02-06 1992-02-12
HACKWOOD SERVICE COMPANY
Nominated Director 1991-02-06 1992-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHARLES BEARD ROH PRODUCTIONS LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
ALEXANDER CHARLES BEARD ROH MANAGEMENT LIMITED Director 2014-07-31 CURRENT 1986-05-23 Dissolved 2015-09-29
ALEXANDER CHARLES BEARD ROH DEVELOPMENTS LIMITED Director 2014-07-25 CURRENT 1991-02-06 Active
ALEXANDER CHARLES BEARD ROYAL OPERA HOUSE ENTERPRISES LIMITED Director 2014-01-23 CURRENT 2000-11-22 Active
ALEXANDER CHARLES BEARD HIGH HOUSE PRODUCTION PARK LIMITED Director 2013-10-17 CURRENT 2008-08-28 Active
ALEXANDER CHARLES BEARD HIGH HOUSE ENTERPRISES LIMITED Director 2013-10-17 CURRENT 2011-12-06 Active
MINDY VAN MATRE KILBY SOUTHBANK SINFONIA Director 2018-05-01 CURRENT 2001-12-06 Active
MINDY VAN MATRE KILBY ROYAL OPERA HOUSE ENTERPRISES LIMITED Director 2017-12-12 CURRENT 2000-11-22 Active
MINDY VAN MATRE KILBY ROH PRODUCTIONS LIMITED Director 2017-12-12 CURRENT 2014-09-15 Active
MINDY VAN MATRE KILBY ROH DEVELOPMENTS LIMITED Director 2017-12-12 CURRENT 1991-02-06 Active

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
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-05-20SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-02-06AP03Appointment of Mrs Leah Hurst as company secretary on 2020-01-21
2020-02-06TM02Termination of appointment of Ivan Luke Daffern on 2020-01-21
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-14AP03Appointment of Mr Ivan Luke Daffern as company secretary on 2018-10-01
2018-11-14TM02Termination of appointment of Fiona Mary Noel Le Roy on 2018-09-30
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-14AP01DIRECTOR APPOINTED MS MINDY VAN MATRE KILBY
2017-12-13TM02Termination of appointment of Mindy Kilby on 2017-12-12
2017-12-13AP03Appointment of Ms Fiona Mary Noel Le Roy as company secretary on 2017-12-12
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN O'NEILL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-02AR0102/02/16 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0102/02/15 ANNUAL RETURN FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CECIL CLEMENTI
2014-07-31AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES BEARD
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRETTEJOHN
2013-07-31AP01DIRECTOR APPOINTED SIR DAVID CECIL CLEMENTI
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-26AR0106/02/13 ANNUAL RETURN FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD TUCKER PRETTEJOHN / 08/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD TUCKER PRETTEJOHN / 08/08/2012
2012-06-21MISCSECTION 519
2012-06-20MISCSECTION 519
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-24AR0106/02/12 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-24AR0106/02/11 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEEKINGS
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART LIPTON
2011-01-31AP01DIRECTOR APPOINTED MR. NICHOLAS EDWARD TUCKER PRETTEJOHN
2011-01-28AP01DIRECTOR APPOINTED SALLY ANN O'NEILL
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-23AR0106/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES SEEKINGS / 22/02/2010
2009-02-20363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-20225CURREXT FROM 31/03/2009 TO 31/08/2009
2008-02-19363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23288bSECRETARY RESIGNED
2005-08-23288aNEW SECRETARY APPOINTED
2005-03-02363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-28363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-21363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-02-21363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2001-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-12-22287REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 45 FLORAL STREET LONDON WC2E 9DD
2000-05-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-03-09363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-07-28288bDIRECTOR RESIGNED
1998-05-01288aNEW DIRECTOR APPOINTED
1998-03-09363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1998-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1998-01-27288aNEW DIRECTOR APPOINTED
1998-01-08288bDIRECTOR RESIGNED
1997-03-07363sRETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS
1997-01-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-11-06288aNEW SECRETARY APPOINTED
1996-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of ROH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROH HOLDINGS LIMITED
Trademarks
We have not found any records of ROH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROH HOLDINGS 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 (41100 - Development of building projects) as ROH HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROH HOLDINGS 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 ROH HOLDINGS 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 ROH HOLDINGS 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.