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

ROTHER ESTATES LIMITED

UNIT 2.02 HIGH WEALD HOUSE, GLOVERS END, BEXHILL, EAST SUSSEX, TN39 5ES,
Company Registration Number
05664887
Private Limited Company
Active

Company Overview

About Rother Estates Ltd
ROTHER ESTATES LIMITED was founded on 2006-01-03 and has its registered office in Bexhill. The organisation's status is listed as "Active". Rother Estates 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
ROTHER ESTATES LIMITED
 
Legal Registered Office
UNIT 2.02 HIGH WEALD HOUSE
GLOVERS END
BEXHILL
EAST SUSSEX
TN39 5ES
Other companies in TN37
 
Previous Names
ROTHER REVERSIONS LIMITED10/11/2020
LOGIGATE ENTERPRISES LIMITED01/02/2007
Filing Information
Company Number 05664887
Company ID Number 05664887
Date formed 2006-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 20:16:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTHER ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUST FOR ACCOUNTANTS LIMITED   MARSH BOOKKEEPING SERVICES 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 ROTHER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED
Company Secretary 2010-02-10
RONALD TREVOR CAINE
Director 2006-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN GEORGE CAMPBELL
Company Secretary 2006-08-04 2010-02-10
CHRISTOPHER JOHN GEORGE CAMPBELL
Director 2006-08-04 2010-02-10
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-01-03 2007-02-06
HANOVER DIRECTORS LIMITED
Nominated Director 2006-01-03 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD TREVOR CAINE LAND RESERVES UK LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
RONALD TREVOR CAINE ROTHER COMMERCIAL LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
RONALD TREVOR CAINE ROTHER COASTAL PROPERTIES LIMITED Director 2006-08-04 CURRENT 2006-01-10 Active
RONALD TREVOR CAINE JOHN BRAY & SONS LIMITED Director 1998-06-22 CURRENT 1998-05-21 Dissolved 2016-11-15
RONALD TREVOR CAINE CORPORATE FINANCE U.K. LIMITED Director 1997-02-04 CURRENT 1997-02-04 Active
RONALD TREVOR CAINE CLONROCHE LIMITED Director 1993-01-25 CURRENT 1993-01-19 Dissolved 2016-08-09
RONALD TREVOR CAINE CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED Director 1991-06-08 CURRENT 1986-01-16 Active
RONALD TREVOR CAINE HOLMES PROPERTY GROUP LIMITED Director 1991-04-19 CURRENT 1991-04-18 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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2023-08-2130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-11-03AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-12-16CESSATION OF RONALD TREVOR CAINE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF RONALD TREVOR CAINE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16PSC07CESSATION OF RONALD TREVOR CAINE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13AP01DIRECTOR APPOINTED MR BRADLEY THOMAS CAINE
2020-11-10RES15CHANGE OF COMPANY NAME 10/11/20
2020-03-25PSC05Change to person with significant control
2020-03-24PSC04Change of details for Mr Ronald Trevor Caine as a person with significant control on 2020-03-01
2020-03-24PSC05Change of details for Rother Coastal Properties Limited as a person with significant control on 2020-03-01
2020-03-24CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED on 2020-03-01
2020-03-24CH01Director's details changed for Mr Ronald Trevor Caine on 2020-03-01
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 91-97 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-09CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED on 2013-03-19
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14PSC07CESSATION OF RONALD TREVOR CAINE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-14CH01Director's details changed for Ronald Trevor Caine on 2018-01-14
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD TREVOR CAINE
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2018-01-26PSC02Notification of Rother Coastal Properties Limited as a person with significant control on 2016-04-06
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-22AR0103/01/16 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0103/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0103/01/14 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AA01Previous accounting period extended from 30/09/12 TO 30/11/12
2013-01-24AR0103/01/13 ANNUAL RETURN FULL LIST
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM Sellens French 93 Bohemia Road St Leonards on Sea TN37 6RJ
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26CH01Director's details changed for Ronald Trevor Caine on 2012-01-26
2012-01-06AR0103/01/12 ANNUAL RETURN FULL LIST
2011-03-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-20AR0103/01/11 FULL LIST
2010-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-24AP04CORPORATE SECRETARY APPOINTED CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CAMPBELL
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAMPBELL
2010-01-27AR0103/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD TREVOR CAINE / 03/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GEORGE CAMPBELL / 03/01/2010
2009-07-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-18AA30/09/07 TOTAL EXEMPTION FULL
2008-02-07363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06
2007-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2007-02-18288bSECRETARY RESIGNED
2007-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-01CERTNMCOMPANY NAME CHANGED LOGIGATE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/02/07
2007-01-04363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROTHER ESTATES 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 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-04-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-05-14 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 3,634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 25
Current Assets 2011-10-01 £ 25
Fixed Assets 2011-10-01 £ 240
Shareholder Funds 2011-10-01 £ 3,369
Tangible Fixed Assets 2011-10-01 £ 240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROTHER ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHER ESTATES LIMITED
Trademarks
We have not found any records of ROTHER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHER ESTATES 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 (99999 - Dormant Company) as ROTHER ESTATES 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 ROTHER ESTATES 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 ESTATES 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 ESTATES 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.