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

ROJEAN PROPERTIES LIMITED

3 STANLEY WAY, ORPINGTON, BR5 2HE,
Company Registration Number
01827082
Private Limited Company
Active

Company Overview

About Rojean Properties Ltd
ROJEAN PROPERTIES LIMITED was founded on 1984-06-22 and has its registered office in Orpington. The organisation's status is listed as "Active". Rojean 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
ROJEAN PROPERTIES LIMITED
 
Legal Registered Office
3 STANLEY WAY
ORPINGTON
BR5 2HE
Other companies in PE31
 
Filing Information
Company Number 01827082
Company ID Number 01827082
Date formed 1984-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 12:21:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROJEAN 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 ROJEAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JEAN EILEEN WHITE
Company Secretary 1991-12-14
JEAN EILEEN WHITE
Director 1991-12-14
RONALD RICHARD WHITE
Director 1991-12-14

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
2024-01-05CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-01-04CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM 11 King Street King's Lynn PE30 1ET England
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018270820048
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2019-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/19 FROM Jubilee House Jubilee Court Dersingham Kings Lynn Norfolk PE31 6HH
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2017-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 46
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RICHARD WHITE / 16/11/2015
2015-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN EILEEN WHITE on 2015-11-16
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN EILEEN WHITE / 16/11/2015
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0114/12/11 ANNUAL RETURN FULL LIST
2011-11-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 43
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2011-03-24AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2011-03-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-03RES01ADOPT ARTICLES 17/01/2011
2011-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2011-01-24AR0114/12/10 FULL LIST
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-25AR0114/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD RICHARD WHITE / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN EILEEN WHITE / 25/01/2010
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-12-17363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-12-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
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 ROJEAN 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 ROJEAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-10-01 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE DEED 2011-10-01 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2005-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-02 Satisfied BARCLAYS BANK PLC
MORTGAGE 2004-01-24 Satisfied MORTGAGE EXPRESS
LEGAL CHARGE 2002-07-29 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2002-06-28 Satisfied WOOLWICH PLC
MORTGAGE 2002-06-28 Satisfied WOOLWICH PLC
LEGAL CHARGE 2001-05-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-11-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-05-24 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1994-10-11 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-20 Satisfied GRANVILLE TRUST LIMITED
DEBENTURE 1988-10-20 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1988-10-20 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1985-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-18 Satisfied COOPERATIVE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 791,586
Creditors Due After One Year 2012-03-31 £ 727,627
Creditors Due Within One Year 2013-03-31 £ 64,042
Creditors Due Within One Year 2012-03-31 £ 36,911

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ROJEAN PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 69,742
Cash Bank In Hand 2012-03-31 £ 14,079
Current Assets 2013-03-31 £ 70,402
Current Assets 2012-03-31 £ 170,464
Debtors 2012-03-31 £ 141,235
Fixed Assets 2013-03-31 £ 1,278,965
Fixed Assets 2012-03-31 £ 1,108,803
Secured Debts 2013-03-31 £ 791,586
Shareholder Funds 2013-03-31 £ 493,739
Shareholder Funds 2012-03-31 £ 514,729
Stocks Inventory 2012-03-31 £ 15,150
Tangible Fixed Assets 2013-03-31 £ 24,765
Tangible Fixed Assets 2012-03-31 £ 32,683

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROJEAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROJEAN PROPERTIES LIMITED
Trademarks
We have not found any records of ROJEAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROJEAN 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 ROJEAN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROJEAN 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 ROJEAN 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 ROJEAN 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