Background WavePink WaveYellow Wave

ROTCH PROPERTIES LIMITED (02384071)

ROTCH PROPERTIES LIMITED (02384071) is an active UK company. incorporated on 15 May 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROTCH PROPERTIES LIMITED has been registered for 36 years. Current directors include TCHENGUIZ, Robert, TCHENGUIZ, Vincent Aziz, WATSON, Michael David.

Company Number
02384071
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
1st Floor 35 Park Lane, London, W1K 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TCHENGUIZ, Robert, TCHENGUIZ, Vincent Aziz, WATSON, Michael David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTCH PROPERTIES LIMITED

ROTCH PROPERTIES LIMITED is an active company incorporated on 15 May 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROTCH PROPERTIES LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02384071

LTD Company

Age

36 Years

Incorporated 15 May 1989

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

WYN-RO PROPERTIES LIMITED
From: 27 September 1989To: 25 July 2000
TRIPRATE LIMITED
From: 15 May 1989To: 27 September 1989
Contact
Address

1st Floor 35 Park Lane London, W1K 1RB,

Previous Addresses

5th Floor Leconfield House Curzon Street London W1J 5JA
From: 9 February 2012To: 10 May 2022
4Th Floor Leconfield House Curzon Street London W1J 5JA
From: 15 May 1989To: 9 February 2012
Timeline

2 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
May 89
Director Joined
Nov 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TCHENGUIZ, Robert

Active
Royal College Of Organists, LondonSW7 2ET
Born September 1960
Director
Appointed N/A

TCHENGUIZ, Vincent Aziz

Active
35 Park Lane, LondonW1K 1RB
Born October 1956
Director
Appointed N/A

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 09 Nov 2017

FITZPATRICK, Antony Simon

Resigned
15 The Orchard Yoeman Lane, MaidstoneME14 4QL
Secretary
Appointed 28 Apr 2005
Resigned 01 Oct 2009

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed N/A
Resigned 30 Apr 2012

WALDEN, Susan Tracy

Resigned
20 St Albans Terrace, LondonW6 8HL
Secretary
Appointed 15 Dec 2003
Resigned 08 Sept 2004

BUTTON, Geoffrey Allan

Resigned
The Mill House, SalisburySP3 6LY
Born November 1948
Director
Appointed N/A
Resigned 30 Nov 1995

CARDWELL, Alan

Resigned
2 Winton Close, LutonLU2 7BJ
Born July 1945
Director
Appointed 01 Mar 1995
Resigned 28 Feb 1995

COOPER, Lionel Martin

Resigned
4 Ridge Lane, WatfordWD1 3TD
Born August 1941
Director
Appointed 01 Dec 1995
Resigned 24 Jan 1996

HOLY, Julian Robert

Resigned
33 Spencer Road, ChiswickW4 3SS
Born May 1950
Director
Appointed 15 Dec 2003
Resigned 01 Jul 2004

HOWARD, Martin John

Resigned
Friary Cottage, FromeBA11 5HD
Born October 1941
Director
Appointed N/A
Resigned 28 Feb 1995

OWEN, Michael Robin

Resigned
Langley Byre Parkers Lane, ChippenhamSN15 5PH
Born January 1941
Director
Appointed N/A
Resigned 05 Aug 1994

ROSEWELL, Peter William

Resigned
Ridgeway House, YeovilBA22 9PQ
Born January 1941
Director
Appointed 01 Mar 1995
Resigned 24 Jan 1996

THORPE, Julian David

Resigned
Flat 8, LondonSW7 2SX
Born February 1961
Director
Appointed 28 Apr 2005
Resigned 06 Feb 2006

THORPE, Julian David

Resigned
Flat 8, LondonSW7 2SX
Born February 1961
Director
Appointed 21 Jan 2005
Resigned 14 Feb 2005

Persons with significant control

1

35 Park Lane, LondonW1K 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Group
20 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
14 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Group
25 September 2008
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 February 2007
AAAnnual Accounts
Legacy
22 December 2006
288cChange of Particulars
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
244244
Legacy
7 March 2006
287Change of Registered Office
Accounts With Accounts Type Group
6 March 2006
AAAnnual Accounts
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
7 January 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2005
403aParticulars of Charge Subject to s859A
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
244244
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
15 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 August 2004
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288cChange of Particulars
Legacy
24 March 2004
244244
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
244244
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 April 2002
AAAnnual Accounts
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
244244
Legacy
27 March 2000
395Particulars of Mortgage or Charge
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
18 December 1999
403aParticulars of Charge Subject to s859A
Legacy
14 September 1999
403aParticulars of Charge Subject to s859A
Legacy
14 September 1999
403aParticulars of Charge Subject to s859A
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1999
AAAnnual Accounts
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1998
287Change of Registered Office
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 July 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
395Particulars of Mortgage or Charge
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Resolution
12 February 1996
RESOLUTIONSResolutions
Legacy
12 February 1996
155(6)a155(6)a
Legacy
12 February 1996
155(6)a155(6)a
Legacy
2 February 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
288288
Legacy
4 April 1995
288288
Accounts With Accounts Type Full Group
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 1994
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
20 September 1991
288288
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Memorandum Articles
7 September 1990
MEM/ARTSMEM/ARTS
Legacy
31 August 1990
395Particulars of Mortgage or Charge
Memorandum Articles
20 August 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
9 July 1990
MEM/ARTSMEM/ARTS
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
2 April 1990
225(1)225(1)
Legacy
1 March 1990
288288
Statement Of Affairs
23 February 1990
SASA
Legacy
23 February 1990
88(2)O88(2)O
Legacy
23 February 1990
88(2)O88(2)O
Legacy
23 February 1990
88(2)O88(2)O
Legacy
23 February 1990
88(2)O88(2)O
Resolution
23 February 1990
RESOLUTIONSResolutions
Resolution
23 February 1990
RESOLUTIONSResolutions
Resolution
23 February 1990
RESOLUTIONSResolutions
Statement Of Affairs
23 February 1990
SASA
Legacy
23 February 1990
88(2)O88(2)O
Legacy
20 February 1990
123Notice of Increase in Nominal Capital
Legacy
20 February 1990
88(2)P88(2)P
Legacy
20 February 1990
88(2)P88(2)P
Legacy
20 February 1990
88(2)P88(2)P
Legacy
20 February 1990
88(2)P88(2)P
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Legacy
19 February 1990
122122
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Certificate Change Of Name Company
26 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1989
288288
Legacy
31 August 1989
288288
Legacy
31 August 1989
287Change of Registered Office
Memorandum Articles
29 August 1989
MEM/ARTSMEM/ARTS
Resolution
29 August 1989
RESOLUTIONSResolutions
Incorporation Company
15 May 1989
NEWINCIncorporation