Background WavePink WaveYellow Wave

ROPECASTLE LIMITED (01552352)

ROPECASTLE LIMITED (01552352) is an active UK company. incorporated on 24 March 1981. with registered office in Waltham Cross. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ROPECASTLE LIMITED has been registered for 45 years. Current directors include PATEL, Hannah Palvi, PATEL, Nitesh Dhirubhai, PATEL, Simabahen and 1 others.

Company Number
01552352
Status
active
Type
ltd
Incorporated
24 March 1981
Age
45 years
Address
9 Grange Brook Rags Lane, Waltham Cross, EN7 6TD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PATEL, Hannah Palvi, PATEL, Nitesh Dhirubhai, PATEL, Simabahen, PATEL, Vishal Nitesh Dhirubhai
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPECASTLE LIMITED

ROPECASTLE LIMITED is an active company incorporated on 24 March 1981 with the registered office located in Waltham Cross. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ROPECASTLE LIMITED was registered 45 years ago.(SIC: 55100)

Status

active

Active since 45 years ago

Company No

01552352

LTD Company

Age

45 Years

Incorporated 24 March 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

9 Grange Brook Rags Lane Cheshunt Waltham Cross, EN7 6TD,

Previous Addresses

53/57 Belgrave Road London SW1V 2BB England
From: 13 October 2015To: 12 September 2019
2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE England
From: 6 March 2015To: 13 October 2015
2 Cardinal Way Harrow Middlesex HA3 5TE England
From: 13 February 2015To: 6 March 2015
First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 24 March 1981To: 13 February 2015
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Nov 16
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PATEL, Hannah Palvi

Active
Rags Lane, Waltham CrossEN7 6TD
Born July 1995
Director
Appointed 01 Jan 2025

PATEL, Nitesh Dhirubhai

Active
Rags Lane, CheshuntEN7 6TD
Born July 1964
Director
Appointed 25 Nov 2003

PATEL, Simabahen

Active
Rags Lane, Waltham CrossEN7 6TD
Born October 1964
Director
Appointed 01 Nov 2016

PATEL, Vishal Nitesh Dhirubhai

Active
Rags Lane, Waltham CrossEN7 6TD
Born March 1992
Director
Appointed 01 Jan 2025

NAKUM, Rita

Resigned
Felstead Avenue, IlfordIG5 0QJ
Secretary
Appointed 12 Jul 2006
Resigned 08 Jul 2008

PATEL, Dhirubhai Dahyabhai

Resigned
82 Deacons Hill Road, ElstreeWD6 3JQ
Secretary
Appointed 08 Jul 2008
Resigned 10 Apr 2018

PATEL, Nitesh Dhirubhai

Resigned
82 Deacons Hill Road, ElstreeWD6 3JQ
Secretary
Appointed 25 Nov 2003
Resigned 12 Jul 2006

PATEL, Vinodchandra Dhulabhai

Resigned
269a East Lane, WembleyHA0 3NN
Secretary
Appointed N/A
Resigned 25 Nov 2003

PATEL, Dhirubhai Dahyabhai

Resigned
82 Deacons Hill Road, ElstreeWD6 3JQ
Born September 1936
Director
Appointed N/A
Resigned 25 Nov 2003

PATEL, Jitesh Vinodbhai

Resigned
6 Gladsdale Drive, PinnerHA5 2PP
Born January 1962
Director
Appointed 25 Nov 2003
Resigned 30 May 2006

PATEL, Vinodchandra Dhulabhai

Resigned
269a East Lane, WembleyHA0 3NN
Born November 1936
Director
Appointed N/A
Resigned 25 Nov 2003

Persons with significant control

1

Mr Nitesh Dhirubhai Patel

Active
Rags Lane, Waltham CrossEN7 6TD
Born July 1964

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Legacy
21 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
8 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Legacy
1 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
1 November 2006
287Change of Registered Office
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
25 August 2006
155(6)a155(6)a
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363aAnnual Return
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2003
AAAnnual Accounts
Legacy
14 January 2003
363aAnnual Return
Legacy
21 October 2002
287Change of Registered Office
Legacy
8 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
15 January 2002
363aAnnual Return
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Legacy
10 January 2000
363aAnnual Return
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
22 June 1999
287Change of Registered Office
Legacy
12 February 1999
403aParticulars of Charge Subject to s859A
Legacy
15 January 1999
363aAnnual Return
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Legacy
3 July 1997
288cChange of Particulars
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
6 January 1997
363aAnnual Return
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
5 January 1996
363x363x
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
10 January 1995
363x363x
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
20 January 1994
363x363x
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
18 February 1993
363x363x
Legacy
16 October 1992
403aParticulars of Charge Subject to s859A
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
9 January 1992
363x363x
Resolution
4 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363x363x
Legacy
6 April 1990
363363
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Small
22 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
9 December 1987
288288
Legacy
9 February 1987
363363
Accounts With Accounts Type Small
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
18 June 1981
RESOLUTIONSResolutions