Background WavePink WaveYellow Wave

MOLLYROE PLC (02055395)

MOLLYROE PLC (02055395) is an active UK company. incorporated on 15 September 1986. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOLLYROE PLC has been registered for 39 years. Current directors include HOPKINS, Darren Matthew, LYONS, Noel, RYAN, Paul.

Company Number
02055395
Status
active
Type
plc
Incorporated
15 September 1986
Age
39 years
Address
21 Navigation Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOPKINS, Darren Matthew, LYONS, Noel, RYAN, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLLYROE PLC

MOLLYROE PLC is an active company incorporated on 15 September 1986 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOLLYROE PLC was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02055395

PLC Company

Age

39 Years

Incorporated 15 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

SECURED PROPERTY DEVELOPMENTS PLC
From: 15 September 1986To: 11 May 2024
Contact
Address

21 Navigation Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

Unit 6, 42 Orchard Road London N6 5TR
From: 3 November 2009To: 14 December 2023
Rowlandson House 289/293 Ballards Lane London N12 8NP
From: 15 September 1986To: 3 November 2009
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 15
Loan Cleared
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Aug 17
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Jul 24
Funding Round
Jul 24
Share Issue
Jul 24
Share Issue
Apr 25
Funding Round
Apr 26
Funding Round
Apr 26
Funding Round
Apr 26
Director Joined
Apr 26
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

RT SECRETARIAL SERVICES LIMITED

Active
Navigation Way, PrestonPR2 2YP
Corporate secretary
Appointed 14 Feb 2023

HOPKINS, Darren Matthew

Active
Navigation Way, PrestonPR2 2YP
Born October 1978
Director
Appointed 12 Mar 2026

LYONS, Noel

Active
Navigation Way, PrestonPR2 2YP
Born May 1965
Director
Appointed 20 Dec 2023

RYAN, Paul

Active
Navigation Way, PrestonPR2 2YP
Born September 1967
Director
Appointed 20 Dec 2023

COBDEN, Ian Howard

Resigned
42, LondonN6 5TR
Secretary
Appointed 16 Jun 2010
Resigned 14 Feb 2023

DOBREE, Ronald Bonamy

Resigned
102 Shinfield Road, ReadingRG2 7DA
Secretary
Appointed 20 Sept 2000
Resigned 16 Jun 2010

HENDERSON, Rosemary Selma

Resigned
208 Henley Road, ReadingRG4 6LR
Secretary
Appointed 02 Jan 1997
Resigned 20 Sept 2000

WRIGHT, William Brian

Resigned
3 Richmond Green, AltrinchamWA14 2UB
Secretary
Appointed N/A
Resigned 02 Jan 1997

CAVEN, Niall

Resigned
Abbey Wells House, NewburyRG20 9UW
Born November 1956
Director
Appointed 18 Mar 1992
Resigned 22 Nov 1994

CHOULARTON, Stephen Derek

Resigned
25 John Oxley Drive, Frenchs ForestNSW 2086
Born March 1949
Director
Appointed N/A
Resigned 13 May 1992

COTTAM, Philip

Resigned
The Willows The Warren, ReadingRG4 7TQ
Born May 1934
Director
Appointed 18 Mar 1992
Resigned 02 Apr 2010

DUBOIS, James

Resigned
5 Lynwood Road, EpsomKT17 4LF
Born October 1946
Director
Appointed 18 Mar 1992
Resigned 13 Apr 1993

DUFFIELD, David Mark Johnston

Resigned
West Chiltern, ReadingRG8 0SG
Born March 1949
Director
Appointed 30 Mar 2010
Resigned 31 Jul 2015

FRANCE, Richard Edward

Resigned
Appleton House, YorkYO23 7DG
Born July 1954
Director
Appointed 10 Nov 1995
Resigned 20 Dec 2023

GREEN, George William

Resigned
191 Pasteur Gardens, LondonN18 1AJ
Born November 1941
Director
Appointed 18 Mar 1992
Resigned 29 Jul 2015

HARPER, Roger Andrew

Resigned
93 Tolmers Road, Potters BarEN6 4JL
Born January 1945
Director
Appointed N/A
Resigned 13 May 1992

JONES, Stephen Malcolm

Resigned
Alamut Esher Close, EsherKT10 9LL
Born July 1940
Director
Appointed 18 Mar 1992
Resigned 01 Dec 1992

SHANE, Roger Alan

Resigned
40 Stormont Road, LondonN6 4NP
Born February 1949
Director
Appointed 18 Mar 1992
Resigned 20 Dec 2023

SOPER, John Stephen

Resigned
42, LondonN6 5TR
Born April 1964
Director
Appointed 19 Dec 2014
Resigned 25 Feb 2020

STANSFIELD, Paul Rishworth

Resigned
292 Tadcaster Road, YorkYO24 1ET
Born August 1953
Director
Appointed 10 Nov 1995
Resigned 13 Jul 2017

STOREY, Roger Christopher

Resigned
11 Newlands, LetchworthSG6 2JE
Born October 1948
Director
Appointed N/A
Resigned 13 May 1992

TOWNSEND, John Philip

Resigned
42, LondonN6 5TR
Born March 1955
Director
Appointed 01 Oct 2015
Resigned 25 Feb 2020

WRIGHT, William Brian

Resigned
The Wood, AltrinchamWA15 9DH
Born September 1928
Director
Appointed N/A
Resigned 13 May 1992

Persons with significant control

1

0 Active
1 Ceased

Mr Roger Alan Shane

Ceased
Navigation Way, PrestonPR2 2YP
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

186

Capital Allotment Shares
10 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 May 2025
RP04SH01RP04SH01
Capital Alter Shares Subdivision
3 April 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
31 July 2024
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
9 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Resolution
12 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Miscellaneous
14 July 2014
MISCMISC
Accounts With Accounts Type Group
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Group
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Group
16 May 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 May 2006
AAAnnual Accounts
Legacy
16 December 2005
88(2)R88(2)R
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 May 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
14 June 2002
AUDAUD
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 2001
AAAnnual Accounts
Legacy
20 October 2000
353353
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1999
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
20 August 1998
CERT15CERT15
Legacy
20 August 1998
OC138OC138
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 September 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
395Particulars of Mortgage or Charge
Memorandum Articles
7 February 1997
MEM/ARTSMEM/ARTS
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1996
AAAnnual Accounts
Legacy
21 April 1996
88(2)O88(2)O
Statement Of Affairs
21 April 1996
SASA
Legacy
3 April 1996
88(2)P88(2)P
Legacy
2 March 1996
88(2)R88(2)R
Legacy
22 February 1996
288288
Memorandum Articles
11 February 1996
MEM/ARTSMEM/ARTS
Resolution
11 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Resolution
11 February 1996
RESOLUTIONSResolutions
Legacy
11 February 1996
122122
Legacy
4 February 1996
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1994
AAAnnual Accounts
Legacy
21 December 1993
128(3)128(3)
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
288288
Accounts With Accounts Type Full Group
14 June 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
8 July 1992
363b363b
Legacy
29 June 1992
287Change of Registered Office
Legacy
11 June 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Legacy
2 April 1992
287Change of Registered Office
Accounts With Accounts Type Interim
10 October 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Accounts With Accounts Type Full Group
11 June 1991
AAAnnual Accounts
Legacy
23 November 1990
363aAnnual Return
Legacy
12 November 1990
287Change of Registered Office
Legacy
8 October 1990
287Change of Registered Office
Legacy
13 September 1990
288288
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
2 April 1990
395Particulars of Mortgage or Charge
Legacy
5 October 1989
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
22 November 1988
288288
Legacy
9 September 1988
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
15 June 1987
PUC(U)PUC(U)
Legacy
5 May 1987
PUC(U)PUC(U)
Legacy
13 March 1987
PUC(U)PUC(U)
Legacy
10 March 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Application To Commence Business
17 December 1986
117117
Legacy
4 December 1986
PUC(U)PUC(U)
Legacy
7 November 1986
288288
Resolution
30 October 1986
RESOLUTIONSResolutions
Legacy
30 October 1986
REREG(U)REREG(U)
Memorandum Articles
30 October 1986
MEM/ARTSMEM/ARTS
Legacy
30 October 1986
224224
Certificate Incorporation
15 September 1986
CERTINCCertificate of Incorporation
Miscellaneous
15 September 1986
MISCMISC