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

ROTHER PROPERTIES LIMITED

Flat 11 Holmwood Court 35 Bassett Crescent East, Bassett, Southampton, SO16 7PD,
Company Registration Number
02121568
Private Limited Company
Active

Company Overview

About Rother Properties Ltd
ROTHER PROPERTIES LIMITED was founded on 1987-04-09 and has its registered office in Southampton. The organisation's status is listed as "Active". Rother Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROTHER PROPERTIES LIMITED
 
Legal Registered Office
Flat 11 Holmwood Court 35 Bassett Crescent East
Bassett
Southampton
SO16 7PD
Other companies in SO15
 
Filing Information
Company Number 02121568
Company ID Number 02121568
Date formed 1987-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-12-31
Return next due 2026-01-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB692823504  
Last Datalog update: 2025-01-08 13:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHER 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.
Companies with same name ROTHER PROPERTIES LIMITED
The following companies were found which have the same name as ROTHER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROTHER PROPERTIES LLC 1100 S MAIN ST LINDALE TX 75771 Forfeited Company formed on the 2016-03-28

Company Officers of ROTHER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MICHELLE REEVES
Director 2015-08-27
PATRICK KEVIN REEVES
Director 1992-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID RUSSELL HICKS
Company Secretary 2016-05-23 2017-09-04
CLAYTON PETER DREW
Company Secretary 1992-10-13 2016-05-23
MARK GRAHAM REEVES
Director 1991-12-31 2008-10-17
CLAYTON PETER DREW
Director 1992-10-13 2004-01-07
PATRICIA MARGARET BRADSHAW
Company Secretary 1991-12-31 1992-09-13
PATRICIA MARGARET BRADSHAW
Director 1991-12-31 1992-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK KEVIN REEVES BRITON HOUSE HOLDINGS LIMITED Director 2018-04-23 CURRENT 2018-04-23 Liquidation
PATRICK KEVIN REEVES SOLENT INVESTORS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
PATRICK KEVIN REEVES NEW FOREST ESTATE AGENTS LIMITED Director 2000-02-15 CURRENT 2000-02-15 Active - Proposal to Strike off
PATRICK KEVIN REEVES ROCKSTONE GROUP LIMITED Director 1992-08-24 CURRENT 1990-08-24 Liquidation
PATRICK KEVIN REEVES BRITON HOUSE PROPERTIES LIMITED Director 1991-08-01 CURRENT 1989-10-20 Active
PATRICK KEVIN REEVES KAMET PROPERTIES LIMITED Director 1991-08-01 CURRENT 1987-10-21 Active - Proposal to Strike off
PATRICK KEVIN REEVES ROCKSTONE SECURITIES LIMITED Director 1991-06-20 CURRENT 1990-06-20 Liquidation

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
2025-01-08CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-11-27Amended mirco entity accounts made up to 2019-04-30
2024-11-27Amended mirco entity accounts made up to 2020-04-30
2024-11-27Amended mirco entity accounts made up to 2021-04-30
2024-11-27Amended mirco entity accounts made up to 2021-12-31
2024-11-27Amended mirco entity accounts made up to 2022-12-31
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-10Termination of appointment of James Hicks on 2024-04-10
2024-04-10Appointment of Mrs Anna Marie Young as company secretary on 2024-04-10
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 82a Bedford Place Southampton Hampshire SO15 2BX
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-04DIRECTOR APPOINTED MR CARLOS GUILLERMO GUSTAVO THIBAUT
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-17Memorandum articles filed
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-02AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEVIN REEVES
2020-01-06PSC07CESSATION OF PATRICK KEVIN REEVES AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04AP03Appointment of Mr James Hicks as company secretary on 2019-05-01
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-09-05TM02Termination of appointment of James David Russell Hicks on 2017-09-04
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-06TM02Termination of appointment of Clayton Peter Drew on 2016-05-23
2016-06-06AP03Appointment of Mr James David Russell Hicks as company secretary on 2016-05-23
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-28SH08Change of share class name or designation
2015-08-27AP01DIRECTOR APPOINTED MISS LOUISE MICHELLE REEVES
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Mr Patrick Kevin Reeves on 2014-05-01
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-02-24AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KEVIN REEVES / 29/12/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR MARK REEVES
2008-06-03AA30/04/07 TOTAL EXEMPTION FULL
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-09-01288cSECRETARY'S PARTICULARS CHANGED
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-27288bDIRECTOR RESIGNED
2004-01-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-13AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-10363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-05-10AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-29395PARTICULARS OF MORTGAGE/CHARGE
1996-02-29395PARTICULARS OF MORTGAGE/CHARGE
1996-02-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/96
1995-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-10363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-01-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-01-21363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-08288NEW DIRECTOR APPOINTED
1992-11-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-26287REGISTERED OFFICE CHANGED ON 26/10/92 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
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 ROTHER 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 ROTHER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-02-29 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1996-02-29 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL CHARGE 1990-05-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-05-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-09-27 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1989-06-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2021-12-31

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 ROTHER PROPERTIES LIMITED

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

XPE 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
XPE 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
XPE 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
XPE 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 ROTHER 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 ROTHER 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 ROTHER 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.