Background WavePink WaveYellow Wave

ROPLEY PROPERTIES LIMITED (00858793)

ROPLEY PROPERTIES LIMITED (00858793) is an active UK company. incorporated on 13 September 1965. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ROPLEY PROPERTIES LIMITED has been registered for 60 years. Current directors include ARKWRIGHT, John Richard Charles, TROLLOPE, Anne.

Company Number
00858793
Status
active
Type
ltd
Incorporated
13 September 1965
Age
60 years
Address
115 Mount Street, London, W1K 3NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARKWRIGHT, John Richard Charles, TROLLOPE, Anne
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPLEY PROPERTIES LIMITED

ROPLEY PROPERTIES LIMITED is an active company incorporated on 13 September 1965 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ROPLEY PROPERTIES LIMITED was registered 60 years ago.(SIC: 68100, 68209)

Status

active

Active since 60 years ago

Company No

00858793

LTD Company

Age

60 Years

Incorporated 13 September 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

115 Mount Street London, W1K 3NQ,

Previous Addresses

10 Norwich Street London EC4A 1BD
From: 13 September 1965To: 29 April 2021
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 21
Director Left
Feb 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARKWRIGHT, John Richard Charles

Active
Mount Street, LondonW1K 3NQ
Born October 1950
Director
Appointed 21 Apr 2021

TROLLOPE, Anne

Active
Mount Street, LondonW1K 3NQ
Born December 1945
Director
Appointed N/A

CLARKE, Alan Michael

Resigned
10 Norwich StreetEC4A 1BD
Secretary
Appointed 18 Feb 2002
Resigned 21 Feb 2011

COLLETT, Brian

Resigned
10 Norwich Street, LondonEC4A 1BD
Secretary
Appointed N/A
Resigned 18 Feb 2002

DILGER, John Joseph

Resigned
22 Chepstow Place, LondonW2 4TA
Born September 1935
Director
Appointed N/A
Resigned 04 Jun 1998

PARKINSON, Michael Christian Lennard

Resigned
Cursitor Street, LondonEC4A 1LT
Born March 1975
Director
Appointed 17 Jul 2015
Resigned 23 Mar 2018

REED, Edward Nicholas

Resigned
LondonEC4A 1LT
Born May 1970
Director
Appointed 11 Dec 2017
Resigned 30 Apr 2021

VOS, Timothy Robin

Resigned
Cursitor Street, LondonEC4A 1LT
Born December 1964
Director
Appointed 04 Jun 1998
Resigned 17 Jul 2015

Persons with significant control

1

Mrs Anne Trollope

Active
Mount Street, LondonW1K 3NQ
Born December 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Resolution
6 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
1 April 2008
288cChange of Particulars
Legacy
27 March 2008
288cChange of Particulars
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
190190
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
190190
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
30 January 2003
363aAnnual Return
Legacy
20 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363aAnnual Return
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
28 January 2001
363aAnnual Return
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
28 January 2000
363aAnnual Return
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
28 January 1999
363aAnnual Return
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
10 July 1998
403aParticulars of Charge Subject to s859A
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363aAnnual Return
Legacy
21 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
29 January 1997
363aAnnual Return
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
1 April 1996
395Particulars of Mortgage or Charge
Legacy
15 February 1996
363x363x
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Legacy
27 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
4 February 1994
363x363x
Accounts With Accounts Type Full
12 August 1993
AAAnnual Accounts
Legacy
28 January 1993
363x363x
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
3 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363x363x
Legacy
31 January 1992
287Change of Registered Office
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
16 November 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Small Group
22 January 1990
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Small Group
6 February 1989
AAAnnual Accounts
Legacy
22 February 1988
363363
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Legacy
16 January 1987
363363
Accounts With Accounts Type Group
6 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87