PETER ROFFEY ESTATE AGENTS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 03430140
Status Active
Incorporation Date 5 September 1997
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 9 February 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of PETER ROFFEY ESTATE AGENTS LIMITED are www.peterroffeyestateagents.co.uk, and www.peter-roffey-estate-agents.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and one months. Peter Roffey Estate Agents Limited is a Private Limited Company. The company registration number is 03430140. Peter Roffey Estate Agents Limited has been working since 05 September 1997. The present status of the company is Active. The registered address of Peter Roffey Estate Agents Limited is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. The company`s financial liabilities are £386.05k. It is £-67k against last year. The cash in hand is £619.56k. It is £-243.81k against last year. And the total assets are £649.04k, which is £-256.24k against last year. ROFFEY, Katina Patricia Sarah is a Secretary of the company. ROFFEY, Katina Patricia Sarah is a Director of the company. ROFFEY, Peter William is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary ROFFEY, Peter William has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


peter roffey estate agents Key Finiance

LIABILITIES £386.05k
-15%
CASH £619.56k
-29%
TOTAL ASSETS £649.04k
-29%
All Financial Figures

Current Directors

Secretary
ROFFEY, Katina Patricia Sarah
Appointed Date: 07 October 1997

Director
ROFFEY, Katina Patricia Sarah
Appointed Date: 24 December 1998
71 years old

Director
ROFFEY, Peter William
Appointed Date: 05 September 1997
65 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Secretary
ROFFEY, Peter William
Resigned: 07 October 1997
Appointed Date: 05 September 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 05 September 1997
Appointed Date: 05 September 1997

Persons With Significant Control

Mr Peter William Roffey
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PETER ROFFEY ESTATE AGENTS LIMITED Events

09 Feb 2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 9 February 2017
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Sep 2016
Confirmation statement made on 5 September 2016 with updates
27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

...
... and 43 more events
22 Sep 1997
New secretary appointed;new director appointed
22 Sep 1997
Registered office changed on 22/09/97 from: 47/49 green lane northwood middlesex HA6 3AE
12 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Sep 1997
Incorporation

PETER ROFFEY ESTATE AGENTS LIMITED Charges

28 October 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop,unit 7,abbey heights,highbridge…
28 October 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop,unit 6,abbey heights,highbridge…