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

ROVADELL PROPERTIES LIMITED

LIME KILN HOUSE, GREAT ROLLRIGHT, CHIPPING NORTON, OXFORDSHIRE, OX7 5RE,
Company Registration Number
03849398
Private Limited Company
Active

Company Overview

About Rovadell Properties Ltd
ROVADELL PROPERTIES LIMITED was founded on 1999-09-28 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Rovadell Properties 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
ROVADELL PROPERTIES LIMITED
 
Legal Registered Office
LIME KILN HOUSE
GREAT ROLLRIGHT
CHIPPING NORTON
OXFORDSHIRE
OX7 5RE
Other companies in OX7
 
Filing Information
Company Number 03849398
Company ID Number 03849398
Date formed 1999-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB749907577  
Last Datalog update: 2024-01-06 20:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROVADELL 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 ROVADELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOHN MAITLAND WILMOTH
Company Secretary 1999-12-01
DESMOND MARTIN PETER LOFTUS
Director 2001-07-25
CHARLES JOHN MAITLAND WILMOTH
Director 1999-12-01
FIONA SUSAN WILMOTH
Director 2013-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC JOHN ATHERTON
Director 1999-11-24 2001-07-25
DAVID DEREK PATTINSON
Director 1999-12-01 2001-07-25
VALERIE CATHERINE ATHERTON
Company Secretary 1999-11-24 1999-12-01
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1999-09-28 1999-11-24
ALPHA DIRECT LIMITED
Nominated Director 1999-09-28 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JOHN MAITLAND WILMOTH COUNTY COMMERCIAL PROPERTIES LIMITED Company Secretary 1991-08-05 CURRENT 1991-06-11 Active
DESMOND MARTIN PETER LOFTUS D M P L ASSOCIATES LIMITED Director 1999-09-17 CURRENT 1999-09-17 Active
DESMOND MARTIN PETER LOFTUS COUNTY COMMERCIAL PROPERTIES LIMITED Director 1993-10-12 CURRENT 1991-06-11 Active
CHARLES JOHN MAITLAND WILMOTH HBP MANAGEMENT LIMITED Director 1991-12-29 CURRENT 1985-12-31 Active
CHARLES JOHN MAITLAND WILMOTH COUNTY COMMERCIAL PROPERTIES LIMITED Director 1991-08-05 CURRENT 1991-06-11 Active
FIONA SUSAN WILMOTH COUNTY COMMERCIAL PROPERTIES LIMITED Director 1991-08-05 CURRENT 1991-06-11 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
2023-07-17Cancellation of shares. Statement of capital on 2023-06-27 GBP 925
2023-07-13Purchase of own shares
2023-06-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA SUSAN WILMOTH
2022-11-30AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MARTIN PETER LOFTUS
2022-01-1905/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-03-17AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-04-17AP01DIRECTOR APPOINTED MISS HARRIETTE JOCELYN WILMOTH
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SUSAN WILMOTH
2020-01-06AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-11-26AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-01-08AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-01-04AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-12-23AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0128/09/15 ANNUAL RETURN FULL LIST
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0128/09/14 ANNUAL RETURN FULL LIST
2014-08-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AP01DIRECTOR APPOINTED MRS FIONA SUSAN WILMOTH
2013-10-17AR0128/09/13 ANNUAL RETURN FULL LIST
2012-12-19AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0128/09/12 ANNUAL RETURN FULL LIST
2011-10-05AR0128/09/11 ANNUAL RETURN FULL LIST
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0128/09/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aReturn made up to 28/09/09; full list of members
2009-03-09225Accounting reference date extended from 27/03/2009 to 05/04/2009
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-03363aReturn made up to 28/09/08; full list of members
2008-02-01AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-11-20363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-10-03363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-09-27363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2003-10-18363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-23363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-07-04287REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 23 GROVES INDUSTRIAL ESTATE MILTON UNDER WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6JP
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/01
2001-09-24363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288bDIRECTOR RESIGNED
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: WENN TOWNSEND 30 SAINT GILES OXFORD OXFORDSHIRE OX1 3LE
2000-11-06363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-06-05395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25288aNEW DIRECTOR APPOINTED
1999-12-23225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 27/03/01
1999-12-13288bSECRETARY RESIGNED
1999-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-1388(2)RAD 01/12/99--------- £ SI 900@1=900 £ IC 1/901
1999-12-03123£ NC 1000/1000000 24/11/99
1999-12-03SRES04NC INC ALREADY ADJUSTED 24/11/99
1999-12-03288bSECRETARY RESIGNED
1999-12-03288bDIRECTOR RESIGNED
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR
1999-12-03288aNEW SECRETARY APPOINTED
1999-12-03288aNEW DIRECTOR APPOINTED
1999-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ROVADELL 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 ROVADELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-06 £ 9,872
Creditors Due Within One Year 2012-04-06 £ 171,308

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2015-04-05

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 ROVADELL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-06 £ 1,000
Cash Bank In Hand 2012-04-06 £ 1
Current Assets 2012-04-06 £ 227,249
Debtors 2012-04-06 £ 26,234
Secured Debts 2012-04-06 £ 29,910
Shareholder Funds 2012-04-06 £ 46,069
Stocks Inventory 2012-04-06 £ 201,014

Debtors and other cash assets

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