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

ROOFTOP RESIDENTIAL LIMITED

COMPTON COURT, 20 - 24 TEMPLE END, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5DR,
Company Registration Number
05200335
Private Limited Company
Active

Company Overview

About Rooftop Residential Ltd
ROOFTOP RESIDENTIAL LIMITED was founded on 2004-08-09 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Rooftop Residential Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROOFTOP RESIDENTIAL LIMITED
 
Legal Registered Office
COMPTON COURT
20 - 24 TEMPLE END
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 5DR
Other companies in SL7
 
Previous Names
BRISTOL RESIDENTIAL LIMITED12/04/2005
CHARCO 1092 LIMITED20/08/2004
Filing Information
Company Number 05200335
Company ID Number 05200335
Date formed 2004-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 15:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROOFTOP RESIDENTIAL 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 ROOFTOP RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
MARIAN HOLMES
Company Secretary 2015-09-01
RAYMOND JOHN PETER HASKELL
Director 2004-09-13
MARIAN HOLMES
Director 2004-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD MAYERS
Company Secretary 2004-09-13 2015-08-31
HALCO SECRETARIES LIMITED
Company Secretary 2004-08-09 2004-09-13
HALCO MANAGEMENT LIMITED
Director 2004-08-09 2004-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JOHN PETER HASKELL STONECHAT DEVELOPMENT COMPANY LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active - Proposal to Strike off
RAYMOND JOHN PETER HASKELL YELLOWHAMMER DEVELOPMENT COMPANY LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
RAYMOND JOHN PETER HASKELL CSSC CHISWICK LIMITED Director 2004-09-15 CURRENT 2004-09-14 Active - Proposal to Strike off
RAYMOND JOHN PETER HASKELL ROKO BOURNEMOUTH LTD Director 2003-04-17 CURRENT 2002-10-04 Active - Proposal to Strike off
RAYMOND JOHN PETER HASKELL CSSC MERSEYSIDE LIMITED Director 2002-05-20 CURRENT 2002-04-19 Active - Proposal to Strike off
RAYMOND JOHN PETER HASKELL ROKO HEALTH CLUBS LIMITED Director 2002-05-16 CURRENT 2002-04-09 Active
RAYMOND JOHN PETER HASKELL KINGFISHER DEVELOPMENT COMPANY LIMITED Director 2001-10-25 CURRENT 2001-07-04 Active
RAYMOND JOHN PETER HASKELL THE SPORTS & LEISURE GROUP LTD Director 2001-06-22 CURRENT 2000-08-24 Active
RAYMOND JOHN PETER HASKELL CSSC PROPERTIES LIMITED Director 2000-01-31 CURRENT 1999-12-07 Active
RAYMOND JOHN PETER HASKELL ROKO PORTSMOUTH LTD Director 2000-01-31 CURRENT 1999-12-07 Active - Proposal to Strike off
MARIAN HOLMES WYCOMBE SQUASH AND RACKETBALL CLUB LTD Director 2006-10-30 CURRENT 1973-10-17 Active
MARIAN HOLMES THE SPORTS & LEISURE GROUP LTD Director 2005-06-02 CURRENT 2000-08-24 Active
MARIAN HOLMES CSSC MERSEYSIDE LIMITED Director 2004-11-15 CURRENT 2002-04-19 Active - Proposal to Strike off
MARIAN HOLMES STONECHAT DEVELOPMENT COMPANY LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active - Proposal to Strike off
MARIAN HOLMES YELLOWHAMMER DEVELOPMENT COMPANY LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
MARIAN HOLMES CSSC CHISWICK LIMITED Director 2004-09-15 CURRENT 2004-09-14 Active - Proposal to Strike off
MARIAN HOLMES KINGFISHER DEVELOPMENT COMPANY LIMITED Director 2001-10-25 CURRENT 2001-07-04 Active
MARIAN HOLMES CSSC PROPERTIES LIMITED Director 2000-01-31 CURRENT 1999-12-07 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
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-13CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-04TM02Termination of appointment of Simon Norris Lee on 2022-03-14
2022-04-04AP01DIRECTOR APPOINTED MR PAUL GERARD STUBBS
2021-12-20Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-20Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-28AP03Appointment of Mr Simon Norris Lee as company secretary on 2019-03-28
2019-03-28AP01DIRECTOR APPOINTED MRS WENDY ELEY
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN HOLMES
2019-03-28TM02Termination of appointment of Marian Holmes on 2019-03-28
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN PETER HASKELL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 23 Claremont Gardens Marlow Buckinghamshire SL7 1BP
2017-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2016-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-04AR0109/08/15 FULL LIST
2015-09-04AP03SECRETARY APPOINTED MRS MARIAN HOLMES
2015-09-04TM02APPOINTMENT TERMINATED, SECRETARY PETER MAYERS
2015-08-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-08-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-08-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-08-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2014-09-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0109/08/14 FULL LIST
2013-11-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-11-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-11-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-09-06AR0109/08/13 FULL LIST
2012-09-26AR0109/08/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-25AR0109/08/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-18AR0109/08/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-10-16AUDAUDITOR'S RESIGNATION
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 7-8 BUCKINGHAM PLACE BELLFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HW
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-02363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-09363sRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 95 KINGSWAY COURT QUEENS GARDENS HOVE EAST SUSSEX BN3 2LR
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-14363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-05-25225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-04-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-12CERTNMCOMPANY NAME CHANGED BRISTOL RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 12/04/05
2004-09-20MEM/ARTSARTICLES OF ASSOCIATION
2004-09-20288bDIRECTOR RESIGNED
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS
2004-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-20288aNEW SECRETARY APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288bSECRETARY RESIGNED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-08-20CERTNMCOMPANY NAME CHANGED CHARCO 1092 LIMITED CERTIFICATE ISSUED ON 20/08/04
2004-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ROOFTOP RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2024-05-24
Appointmen2024-05-24
Resolution2024-05-24
Fines / Sanctions
No fines or sanctions have been issued against ROOFTOP RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROOFTOP RESIDENTIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of ROOFTOP RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROOFTOP RESIDENTIAL LIMITED
Trademarks
We have not found any records of ROOFTOP RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROOFTOP RESIDENTIAL 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 (68100 - Buying and selling of own real estate) as ROOFTOP RESIDENTIAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ROOFTOP RESIDENTIAL 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 ROOFTOP RESIDENTIAL 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 ROOFTOP RESIDENTIAL 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.