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

ROUGHLEY PROPERTIES LIMITED

62 BARTHOLOMEW STREET, NEWBURY, RG14 7BE,
Company Registration Number
06451484
Private Limited Company
Active

Company Overview

About Roughley Properties Ltd
ROUGHLEY PROPERTIES LIMITED was founded on 2007-12-12 and has its registered office in Newbury. The organisation's status is listed as "Active". Roughley 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
ROUGHLEY PROPERTIES LIMITED
 
Legal Registered Office
62 BARTHOLOMEW STREET
NEWBURY
RG14 7BE
Other companies in SY11
 
Filing Information
Company Number 06451484
Company ID Number 06451484
Date formed 2007-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUGHLEY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE & INSPIRE UK LIMITED   SMITHSONKIME LTD
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 ROUGHLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MANJIT KAUR BHAKAR
Director 2009-07-20
NIGEL ROSS MEREDITH
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE MAHN
Company Secretary 2007-12-12 2014-02-26
NICOLA LOUISE MAHN
Director 2007-12-12 2012-09-01
MATTHEW STEPHEN TURNER
Director 2007-12-12 2009-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROSS MEREDITH FROG RENTAL SERVICES LTD Director 2016-03-25 CURRENT 2016-03-25 Active - Proposal to Strike off
NIGEL ROSS MEREDITH UTILI-TECH COMMERCIAL VEHICLES SOLUTIONS LTD Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
NIGEL ROSS MEREDITH FROG GROUP ASSET LTD Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
NIGEL ROSS MEREDITH FROG WASTE MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2005-07-18 Active - Proposal to Strike off
NIGEL ROSS MEREDITH FROG ASSET GROUP LTD Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
NIGEL ROSS MEREDITH SCISCO GROUP LIMITED Director 2013-01-03 CURRENT 2011-06-07 Active - Proposal to Strike off

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
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11Notification of Gsbmk Holdings Limited as a person with significant control on 2023-08-07
2023-08-11CESSATION OF MANJIT KAUR BHAKAR AS A PERSON OF SIGNIFICANT CONTROL
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR GURCHARAN SINGH BHAKAR
2023-04-27DIRECTOR APPOINTED MR GURCHARAN BHAKAR
2023-04-27CESSATION OF NIGEL ROSS MEREDITH AS A PERSON OF SIGNIFICANT CONTROL
2023-04-27CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-10-24AAMDAmended mirco entity accounts made up to 2021-06-30
2022-09-07Amended mirco entity accounts made up to 2019-12-31
2022-09-07AAMDAmended mirco entity accounts made up to 2019-12-31
2022-09-01Amended mirco entity accounts made up to 2018-12-31
2022-09-01AAMDAmended mirco entity accounts made up to 2018-12-31
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-30AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-06-21AP01DIRECTOR APPOINTED MR GURCHARAN SINGH BHAKAR
2021-06-18PSC07CESSATION OF GURCHARAN SINGH BHAKAR AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURCHARAN SINGH BHAKAR
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROSS MEREDITH
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-02DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM 7 Lower Brook Street Oswestry SY11 2HG
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM 7 Lower Brook Street Oswestry SY11 2HG
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0112/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA MAHN
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19CH01Director's details changed for Mr Nigel Ross Meredith on 2012-09-06
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MAHN
2013-06-19AP01DIRECTOR APPOINTED MR NIGEL ROSS MEREDITH
2013-01-23AR0112/12/12 ANNUAL RETURN FULL LIST
2013-01-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18DISS40Compulsory strike-off action has been discontinued
2012-04-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-12AR0112/12/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0112/12/10 ANNUAL RETURN FULL LIST
2011-03-19DISS40Compulsory strike-off action has been discontinued
2011-03-18AA31/12/09 TOTAL EXEMPTION SMALL
2011-03-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-11GAZ1FIRST GAZETTE
2010-01-14AR0112/12/09 FULL LIST
2009-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-26RES01ADOPT ARTICLES 08/06/2009
2009-07-24MEM/ARTSARTICLES OF ASSOCIATION
2009-07-24RES01ADOPT ARTICLES 05/06/2009
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW TURNER
2009-07-24288aDIRECTOR APPOINTED MANJIT KAUR BHAKAR
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-16363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2007-12-12NEWINCINCORPORATION 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
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 ROUGHLEY 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 ROUGHLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 185,986
Creditors Due After One Year 2011-12-31 £ 178,444
Creditors Due After One Year 2011-12-31 £ 178,444
Creditors Due After One Year 2010-12-31 £ 192,684
Creditors Due Within One Year 2012-12-31 £ 31,101
Creditors Due Within One Year 2011-12-31 £ 54,554
Creditors Due Within One Year 2011-12-31 £ 54,554
Creditors Due Within One Year 2010-12-31 £ 50,308

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 ROUGHLEY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 5,530
Current Assets 2012-12-31 £ 7,692
Current Assets 2011-12-31 £ 10,211
Debtors 2012-12-31 £ 2,162
Debtors 2011-12-31 £ 10,211
Debtors 2011-12-31 £ 10,211
Debtors 2010-12-31 £ 10,703
Secured Debts 2012-12-31 £ 145,262
Secured Debts 2011-12-31 £ 151,320
Secured Debts 2011-12-31 £ 151,320
Secured Debts 2010-12-31 £ 151,320
Shareholder Funds 2012-12-31 £ 147,584
Shareholder Funds 2011-12-31 £ 135,755
Shareholder Funds 2011-12-31 £ 135,755
Tangible Fixed Assets 2012-12-31 £ 357,005
Tangible Fixed Assets 2011-12-31 £ 358,756
Tangible Fixed Assets 2011-12-31 £ 358,756
Tangible Fixed Assets 2010-12-31 £ 231,229

Debtors and other cash assets

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

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where ROUGHLEY 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 ROUGHLEY 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 ROUGHLEY 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.