Background WavePink WaveYellow Wave

ROLLS HOUSE HOLDINGS LIMITED (01985589)

ROLLS HOUSE HOLDINGS LIMITED (01985589) is an active UK company. incorporated on 4 February 1986. with registered office in 1 More London Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROLLS HOUSE HOLDINGS LIMITED has been registered for 40 years. Current directors include ABEL, Lynda Julia, CAMERON, Lisa Gwen, COWLING, Christabel Helen.

Company Number
01985589
Status
active
Type
ltd
Incorporated
4 February 1986
Age
40 years
Address
1 More London Place, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABEL, Lynda Julia, CAMERON, Lisa Gwen, COWLING, Christabel Helen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLS HOUSE HOLDINGS LIMITED

ROLLS HOUSE HOLDINGS LIMITED is an active company incorporated on 4 February 1986 with the registered office located in 1 More London Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROLLS HOUSE HOLDINGS LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01985589

LTD Company

Age

40 Years

Incorporated 4 February 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

OLDPORTS LIMITED
From: 4 February 1986To: 27 February 1986
Contact
Address

1 More London Place London , SE1 2AF,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
May 15
Director Left
Jun 15
Director Joined
Oct 19
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ABEL, Lynda Julia

Active
1 More London PlaceSE1 2AF
Born April 1974
Director
Appointed 07 Oct 2019

CAMERON, Lisa Gwen

Active
1 More London PlaceSE1 2AF
Born September 1968
Director
Appointed 30 Apr 2010

COWLING, Christabel Helen

Active
1 More London PlaceSE1 2AF
Born March 1969
Director
Appointed 31 Mar 2025

CHARGE, Colin Frederick

Resigned
1d Tower Road, EppingCM16 5EL
Secretary
Appointed N/A
Resigned 30 Jun 1997

MCSWIGGAN, Claire

Resigned
1 More London PlaceSE1 2AF
Secretary
Appointed 04 Sept 2024
Resigned 02 Mar 2026

BARBICAN SECRETARIES

Resigned
Rolls House, LondonEC4A 1NH
Corporate secretary
Appointed 01 Jul 1997
Resigned 30 Apr 2001

STOCKWOOD SECRETARIES LIMITED

Resigned
400 Capability Green, LutonLU1 3LU
Corporate secretary
Appointed 30 Apr 2001
Resigned 29 Jun 2006

TMF NOMINEES LIMITED

Resigned
400 Capability Green, LutonLU1 3AE
Corporate secretary
Appointed 29 Jun 2006
Resigned 02 Jul 2010

BOYD, Michael Neil Murray

Resigned
Pleasant Cottage Chapel Lane, PirbrightGU24 0LU
Born August 1946
Director
Appointed 04 Dec 1992
Resigned 15 Feb 1996

COTTAM, Harold

Resigned
Kenneys Farm, ArborfieldRG2 9JZ
Born October 1938
Director
Appointed N/A
Resigned 30 Jun 1992

HOBBS, John Frederick

Resigned
Oaklands, WreninghamNR16 1AT
Born June 1952
Director
Appointed 01 Jan 2002
Resigned 28 Oct 2002

HOWARD, Tone Vincent

Resigned
Dunelm House, Long DittonKT6 5DY
Born June 1953
Director
Appointed 30 Jun 2006
Resigned 30 Jun 2010

JONES, Andrew Bryden

Resigned
Chipleys, SawbridgeworthCM21 0AD
Born March 1948
Director
Appointed 28 Jun 1995
Resigned 02 Jun 1998

JORDAN, Gavin Alexander

Resigned
1 More London PlaceSE1 2AF
Born July 1974
Director
Appointed 01 Jul 2023
Resigned 31 Mar 2025

LAND, Nicholas Charles Edward

Resigned
10 Homefield Road, LondonW4 2LN
Born February 1948
Director
Appointed N/A
Resigned 30 Jun 2006

MOLYNEUX, Mark Thomas John

Resigned
Rockfield Park, MonmouthNP5 3QB
Born October 1954
Director
Appointed 02 Jun 1998
Resigned 30 Jun 2006

OTTY, Mark David

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1964
Director
Appointed 30 Jun 2006
Resigned 30 Jun 2010

RATTIGAN, Lynn Stacey

Resigned
More London Place, LondonSE1 2AF
Born July 1965
Director
Appointed 01 May 2015
Resigned 01 Jul 2023

TYE, Robin Charles

Resigned
More London Place, LondonSE1 2AF
Born January 1958
Director
Appointed 30 Apr 2010
Resigned 01 May 2015

WARD, Clive Richard

Resigned
Market Heath House, TonbridgeTN12 7PA
Born July 1945
Director
Appointed 28 Oct 2002
Resigned 30 Jun 2006

WILLIAMS, Clive Robert

Resigned
13 Belvedere Avenue, LondonSW19 7PP
Born August 1944
Director
Appointed 15 Feb 1996
Resigned 06 Nov 2001

Persons with significant control

1

More London Place, LondonSE1 2AF

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

179

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2025
AAAnnual Accounts
Legacy
24 February 2025
PARENT_ACCPARENT_ACC
Legacy
24 February 2025
GUARANTEE2GUARANTEE2
Legacy
24 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2024
AAAnnual Accounts
Legacy
10 February 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2022
AAAnnual Accounts
Legacy
11 April 2022
PARENT_ACCPARENT_ACC
Legacy
11 April 2022
GUARANTEE2GUARANTEE2
Legacy
11 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
5 July 2021
GUARANTEE2GUARANTEE2
Legacy
5 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2020
AAAnnual Accounts
Legacy
30 July 2020
AGREEMENT2AGREEMENT2
Legacy
6 July 2020
PARENT_ACCPARENT_ACC
Legacy
6 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
13 March 2008
353353
Legacy
26 March 2007
363aAnnual Return
Resolution
23 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 March 2007
AAAnnual Accounts
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
17 March 2005
363aAnnual Return
Accounts With Accounts Type Group
5 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363aAnnual Return
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
8 October 2003
287Change of Registered Office
Accounts With Accounts Type Group
7 May 2003
AAAnnual Accounts
Legacy
25 March 2003
244244
Legacy
8 March 2003
363aAnnual Return
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Memorandum Articles
28 August 2002
MEM/ARTSMEM/ARTS
Resolution
28 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2002
AAAnnual Accounts
Legacy
3 April 2002
363aAnnual Return
Legacy
18 February 2002
244244
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 August 2001
AAAnnual Accounts
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363aAnnual Return
Legacy
13 March 2001
244244
Accounts With Accounts Type Full Group
18 September 2000
AAAnnual Accounts
Legacy
8 March 2000
244244
Legacy
8 March 2000
363aAnnual Return
Accounts With Accounts Type Full Group
1 August 1999
AAAnnual Accounts
Legacy
14 April 1999
244244
Legacy
16 March 1999
363aAnnual Return
Legacy
10 March 1999
353353
Legacy
18 February 1999
288cChange of Particulars
Legacy
7 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
244244
Legacy
5 March 1998
363aAnnual Return
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 July 1997
AAAnnual Accounts
Legacy
18 March 1997
363aAnnual Return
Legacy
1 February 1997
244244
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Legacy
21 March 1996
363x363x
Legacy
21 March 1996
363(353)363(353)
Legacy
21 March 1996
363(190)363(190)
Legacy
11 March 1996
288288
Legacy
6 December 1995
244244
Accounts With Accounts Type Full Group
28 July 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
10 March 1995
244244
Legacy
1 March 1995
363x363x
Accounts With Accounts Type Full Group
6 May 1994
AAAnnual Accounts
Legacy
11 March 1994
363x363x
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 May 1993
AAAnnual Accounts
Legacy
15 March 1993
288288
Legacy
15 March 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Accounts With Accounts Type Full Group
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 May 1992
AAAnnual Accounts
Legacy
20 March 1992
363aAnnual Return
Legacy
28 January 1992
363aAnnual Return
Legacy
7 April 1991
363363
Legacy
13 March 1991
288288
Accounts With Accounts Type Full Group
23 April 1990
AAAnnual Accounts
Legacy
23 January 1990
88(2)O88(2)O
Legacy
23 January 1990
88(3)88(3)
Legacy
19 January 1990
363363
Legacy
17 January 1990
288288
Legacy
15 January 1990
288288
Resolution
15 January 1990
RESOLUTIONSResolutions
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
123Notice of Increase in Nominal Capital
Legacy
15 January 1990
88(2)P88(2)P
Legacy
15 January 1990
225(1)225(1)
Legacy
8 January 1990
288288
Legacy
9 November 1989
288288
Accounts With Accounts Type Full Group
1 February 1989
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
22 March 1988
363363
Accounts With Accounts Type Full Group
8 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 May 1986
GAZ(U)GAZ(U)