ROINES ESTATES LIMITED
CARDIFF GATE BUSINESS PARK

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 00346968
Status Active
Incorporation Date 5 December 1938
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROINES ESTATES LIMITED are www.roinesestates.co.uk, and www.roines-estates.co.uk. The predicted number of employees is 40 to 50. The company’s age is eighty-six years and eleven months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roines Estates Limited is a Private Limited Company. The company registration number is 00346968. Roines Estates Limited has been working since 05 December 1938. The present status of the company is Active. The registered address of Roines Estates Limited is Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff Cf23 8rs. The company`s financial liabilities are £1126.55k. It is £273.14k against last year. The cash in hand is £766.53k. It is £255.93k against last year. And the total assets are £1414.89k, which is £142.75k against last year. HALES, James Patrick is a Secretary of the company. FREELAND, Susan Elizabeth is a Director of the company. HALES, Andrew James is a Director of the company. HALES, Bernice is a Director of the company. HALES, James Patrick is a Director of the company. HALES, Mary Josephine is a Director of the company. HALES, Michael John, Col is a Director of the company. HALES, Patrick Ian is a Director of the company. HALES, Peter Edward is a Director of the company. HALES, Robert Edward is a Director of the company. ROBINSON, Sally Jane is a Director of the company. UNWIN, Diana Ann, Dr is a Director of the company. Director HALES, Isaballa Anna has been resigned. Director HALES, Peter Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


roines estates Key Finiance

LIABILITIES £1126.55k
+32%
CASH £766.53k
+50%
TOTAL ASSETS £1414.89k
+11%
All Financial Figures

Current Directors


Director

Director
HALES, Andrew James
Appointed Date: 01 October 1992
61 years old

Director
HALES, Bernice

88 years old

Director
HALES, James Patrick

87 years old

Director

Director

Director
HALES, Patrick Ian

55 years old

Director
HALES, Peter Edward
Appointed Date: 03 January 1994
90 years old

Director
HALES, Robert Edward
Appointed Date: 31 May 1994
64 years old

Director
ROBINSON, Sally Jane
Appointed Date: 01 April 1997
59 years old

Director
UNWIN, Diana Ann, Dr
Appointed Date: 30 August 1996
60 years old

Resigned Directors

Director
HALES, Isaballa Anna
Resigned: 04 May 1996
97 years old

Director
HALES, Peter Edward
Resigned: 14 May 1994
Appointed Date: 14 May 1994
90 years old

ROINES ESTATES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,909

15 Apr 2015
Statement of capital following an allotment of shares on 23 March 2015
  • GBP 2,909

...
... and 140 more events
03 Apr 1987
Accounts for a small company made up to 31 March 1986

03 Apr 1987
Return made up to 24/12/86; full list of members
13 Oct 1963
Alter mem and arts
05 Dec 1938
Certificate of incorporation
05 Dec 1938
Incorporation

ROINES ESTATES LIMITED Charges

26 May 2009
Deed of legal mortgage
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42, 43 & 44 commercial street newport. All buildings…
12 January 2007
Legal mortgage
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 20 st mary street and 1, 1A and 2 wharton street…
13 December 2002
Legal charge
Delivered: 18 December 2002
Status: Satisfied on 28 July 2009
Persons entitled: Principality Building Society
Description: Freehold property 364 newport road cardiff t/n WA449124 by…
17 December 2001
Legal charge
Delivered: 31 December 2001
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 51 commercial street, newport, south…
17 December 2001
Legal charge
Delivered: 31 December 2001
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 50 commercial street, newport, south…
17 December 2001
Legal charge
Delivered: 31 December 2001
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 49 commercial street, newport, south…
17 December 2001
Legal charge
Delivered: 31 December 2001
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 48 commercial street, newport, south…
17 December 2001
Legal charge
Delivered: 31 December 2001
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 47 commercial street, newport, south…
17 December 2001
Legal charge
Delivered: 31 December 2001
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 46 commercial street, newport, south…
17 December 2001
Legal charge
Delivered: 31 December 2001
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 45 commercial street, newport, south…
17 December 2001
Legal charge
Delivered: 31 December 2001
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 44 commercial street, newport, south…
17 December 2001
Legal charge
Delivered: 31 December 2001
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 43 commercial street, newport, south…
17 December 2001
Legal charge
Delivered: 31 December 2001
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 42 commercial street, newport, south…
4 May 2000
Legal charge
Delivered: 15 May 2000
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: The red house, cardiff bay, cardiff.
13 December 1999
Legal charge
Delivered: 16 December 1999
Status: Satisfied on 28 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9A adare street bridgend mid glamorgan t/n wa 298904. fixed…
25 June 1999
Legal charge
Delivered: 29 June 1999
Status: Satisfied on 28 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 9/10 taff street pontypridd title…
4 March 1997
Legal charge
Delivered: 25 March 1997
Status: Satisfied on 28 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 104B holton road barry south glamorgan t/n…
21 August 1995
Legal charge
Delivered: 2 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (I) 364 newport cardiff; (ii) land and buildings on the…
26 May 1994
Legal charge
Delivered: 26 October 1995
Status: Satisfied on 28 July 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 32 merthyr road whitchurch.
26 May 1994
Deed of legal charge with cross charging provisions
Delivered: 14 June 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 22 mary st,cardiff; 23 mary st,cardiff; 24 mary st,cardiff;…
26 May 1994
Deed of legal charge
Delivered: 6 June 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance
Description: Various properties as specified in form 395 ref M535C…
6 April 1989
Legal charge
Delivered: 12 April 1989
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: 22, st mary street, cardiff, south glamorgan.
20 April 1988
Legal charge
Delivered: 9 May 1988
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: 11 frogmore street abergavenny gwent.
18 April 1988
Legal charge
Delivered: 25 April 1988
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: 24 st. Mary street cardiff south glamorgan.
15 March 1988
Legal charge
Delivered: 5 April 1988
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: 134 and 135 high street, merthyr, mid glamorgan.
15 March 1988
Legal charge
Delivered: 5 April 1988
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: 84 and 86 cowbridge road east canton cardiff, south…
17 August 1982
Charge
Delivered: 25 August 1982
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: L/H 5/13 merthyr road whitchurch, cardiff also described as…
9 January 1975
Mortgage
Delivered: 30 January 1975
Status: Satisfied on 28 July 2009
Persons entitled: Principality Building Society.
Description: 22 st mary st cardiff.
30 December 1968
Legal charge
Delivered: 6 January 1968
Status: Satisfied on 28 July 2009
Persons entitled: Old Broad Street Securities LTD
Description: 22 st mary st cardiff with all trade and tennant fixtures.
10 April 1963
Charge
Delivered: 18 April 1963
Status: Satisfied on 13 November 2001
Persons entitled: Barclays Bank PLC
Description: 108 cambridge road cardiff.
10 April 1963
Charge
Delivered: 18 April 1963
Status: Satisfied on 13 November 2001
Persons entitled: Barclays Bank PLC
Description: 201 cambridge road cardiff.
10 April 1963
Charge
Delivered: 18 April 1963
Status: Satisfied on 28 July 2009
Persons entitled: Barclays Bank PLC
Description: 46 albany road cardiff.