You are here: bizstats.co.uk > a-z index > R list > RO list

Ro Properties Limited POTTERS BAR


Ro Properties started in year 2004 as Private Limited Company with registration number 05255839. The Ro Properties company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Potters Bar at Graham House. Postal code: EN6 2JD.

The firm has 2 directors, namely Edward R., Richard R.. Of them, Richard R. has been with the company the longest, being appointed on 11 October 2004 and Edward R. has been with the company for the least time - from 28 August 2007. As of 29 May 2024, there were 10 ex directors - David K., Stephen W. and others listed below. There were no ex secretaries.

Ro Properties Limited Address / Contact

Office Address Graham House
Office Address2 7 Wyllyotts Place
Town Potters Bar
Post code EN6 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05255839
Date of Incorporation Mon, 11th Oct 2004
Industry Development of building projects
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Edward R.

Position: Director

Appointed: 28 August 2007

The Finance & Industrial Trust Ltd

Position: Corporate Secretary

Appointed: 11 October 2004

Richard R.

Position: Director

Appointed: 11 October 2004

David K.

Position: Director

Appointed: 24 April 2019

Resigned: 27 September 2022

Stephen W.

Position: Director

Appointed: 24 April 2019

Resigned: 27 September 2022

Richard W.

Position: Director

Appointed: 04 May 2012

Resigned: 27 September 2022

David R.

Position: Director

Appointed: 31 March 2011

Resigned: 11 April 2022

Robert C.

Position: Director

Appointed: 28 March 2006

Resigned: 26 January 2011

John P.

Position: Director

Appointed: 28 March 2006

Resigned: 31 December 2008

Keith E.

Position: Director

Appointed: 28 March 2006

Resigned: 01 October 2012

Christopher B.

Position: Director

Appointed: 28 March 2006

Resigned: 01 June 2012

Roger H.

Position: Director

Appointed: 11 October 2004

Resigned: 25 April 2007

Susan Y.

Position: Director

Appointed: 11 October 2004

Resigned: 23 December 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As BizStats discovered, there is Ro Trading Limited from Potters Bar, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Rowlandson Investments Limited that put Potters Bar, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Edward R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ro Trading Limited

Graham House 7 Wyllyotts Place, Potters Bar, EN6 2JD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05291694
Notified on 18 October 2023
Nature of control: 75,01-100% shares

Rowlandson Investments Limited

Graham House 7 Wyllyotts Place, Potters Bar, EN6 2JD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00707194
Notified on 4 October 2022
Ceased on 18 October 2023
Nature of control: 75,01-100% shares

Edward R.

Notified on 6 April 2016
Ceased on 4 October 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Richard W.

Notified on 6 April 2016
Ceased on 4 October 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Richard R.

Notified on 6 April 2016
Ceased on 4 October 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Elisabeth R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 4th, December 2023
Free Download (8 pages)

Company search

Advertisements