ROVADELL PROPERTIES LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5RE

Company number 03849398
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address LIME KILN HOUSE, GREAT ROLLRIGHT, CHIPPING NORTON, OXFORDSHIRE, OX7 5RE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of ROVADELL PROPERTIES LIMITED are www.rovadellproperties.co.uk, and www.rovadell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Rovadell Properties Limited is a Private Limited Company. The company registration number is 03849398. Rovadell Properties Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Rovadell Properties Limited is Lime Kiln House Great Rollright Chipping Norton Oxfordshire Ox7 5re. . WILMOTH, Charles John Maitland is a Secretary of the company. LOFTUS, Desmond Martin Peter is a Director of the company. WILMOTH, Charles John Maitland is a Director of the company. WILMOTH, Fiona Susan is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary ATHERTON, Valerie Catherine has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director ATHERTON, Eric John has been resigned. Director PATTINSON, David Derek has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILMOTH, Charles John Maitland
Appointed Date: 01 December 1999

Director
LOFTUS, Desmond Martin Peter
Appointed Date: 25 July 2001
80 years old

Director
WILMOTH, Charles John Maitland
Appointed Date: 01 December 1999
82 years old

Director
WILMOTH, Fiona Susan
Appointed Date: 18 October 2013
72 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 24 November 1999
Appointed Date: 28 September 1999

Secretary
ATHERTON, Valerie Catherine
Resigned: 01 December 1999
Appointed Date: 24 November 1999

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 24 November 1999
Appointed Date: 28 September 1999

Director
ATHERTON, Eric John
Resigned: 25 July 2001
Appointed Date: 24 November 1999
69 years old

Director
PATTINSON, David Derek
Resigned: 25 July 2001
Appointed Date: 01 December 1999
64 years old

Persons With Significant Control

Mr Charles John Maitland Wilmoth
Notified on: 28 September 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ROVADELL PROPERTIES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
13 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000

07 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000

...
... and 45 more events
03 Dec 1999
New secretary appointed
03 Dec 1999
Director resigned
03 Dec 1999
Secretary resigned
03 Dec 1999
Registered office changed on 03/12/99 from: 83 clerkenwell road london EC1R 5AR
28 Sep 1999
Incorporation

ROVADELL PROPERTIES LIMITED Charges

14 June 2002
Legal charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a plot c north…
23 May 2000
Legal mortgage
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plot a land at north leigh business…