ROEFORD PROPERTIES LIMITED
LONDON MARCITY LIMITED OAKFORD RESOURCES LIMITED

Company number 05328836
Status Active
Incorporation Date 11 January 2005
Company Type Private Limited Company
Address 64 KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW1X 2JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Registered office address changed from 11 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 64 Knightsbridge London SW1X 2JF on 19 December 2016. The most likely internet sites of ROEFORD PROPERTIES LIMITED are www.roefordproperties.co.uk, and www.roeford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Roeford Properties Limited is a Private Limited Company. The company registration number is 05328836. Roeford Properties Limited has been working since 11 January 2005. The present status of the company is Active. The registered address of Roeford Properties Limited is 64 Knightsbridge London United Kingdom Sw1x 2jf. . RYAN, Margaret Anne is a Director of the company. RYAN, Patrick Anthony is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HUNT, Brian William has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RYAN, Margaret Anne
Appointed Date: 16 June 2005
62 years old

Director
RYAN, Patrick Anthony
Appointed Date: 16 June 2005
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 June 2005
Appointed Date: 11 January 2005

Secretary
HUNT, Brian William
Resigned: 25 May 2016
Appointed Date: 16 June 2005

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 June 2005
Appointed Date: 11 January 2005
72 years old

Persons With Significant Control

Mar Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROEFORD PROPERTIES LIMITED Events

24 Jan 2017
Confirmation statement made on 11 January 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 January 2016
19 Dec 2016
Registered office address changed from 11 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 64 Knightsbridge London SW1X 2JF on 19 December 2016
25 May 2016
Termination of appointment of Brian William Hunt as a secretary on 25 May 2016
24 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

...
... and 35 more events
08 Jul 2005
New director appointed
08 Jul 2005
New director appointed
08 Jul 2005
New secretary appointed
08 Jul 2005
Registered office changed on 08/07/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
11 Jan 2005
Incorporation