Background WavePink WaveYellow Wave

ROH HOLDINGS LIMITED (02580395)

ROH HOLDINGS LIMITED (02580395) is an active UK company. incorporated on 6 February 1991. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROH HOLDINGS LIMITED has been registered for 35 years. Current directors include BEARD, Alexander Charles, KILBY, Mindy Van Matre.

Company Number
02580395
Status
active
Type
ltd
Incorporated
6 February 1991
Age
35 years
Address
Royal Opera House, London, WC2E 9DD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEARD, Alexander Charles, KILBY, Mindy Van Matre
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROH HOLDINGS LIMITED

ROH HOLDINGS LIMITED is an active company incorporated on 6 February 1991 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROH HOLDINGS LIMITED was registered 35 years ago.(SIC: 41100)

Status

active

Active since 35 years ago

Company No

02580395

LTD Company

Age

35 Years

Incorporated 6 February 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

ROH DEVELOPMENT HOLDINGS LIMITED
From: 15 April 1991To: 8 April 1992
HACKREMCO (NO.664) LIMITED
From: 6 February 1991To: 15 April 1991
Contact
Address

Royal Opera House Covent Garden London, WC2E 9DD,

Timeline

11 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Dec 17
Director Joined
Dec 17
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HURST, Leah

Active
Royal Opera House, LondonWC2E 9DD
Secretary
Appointed 21 Jan 2020

BEARD, Alexander Charles

Active
Covent Garden, LondonWC2E 9DD
Born October 1963
Director
Appointed 31 Jul 2014

KILBY, Mindy Van Matre

Active
Royal Opera House, LondonWC2E 9DD
Born October 1963
Director
Appointed 12 Dec 2017

CHATTERWAY, Dennis Alan

Resigned
14 Warren Close, Bury St EdmundsIP30 9DS
Secretary
Appointed 06 Feb 1991
Resigned 12 Feb 1992

CHATTERWAY, Dennis Alan

Resigned
14 Warren Close, Bury St EdmundsIP30 9DS
Secretary
Appointed N/A
Resigned 05 Jan 1993

DAFFERN, Ivan Luke

Resigned
Royal Opera House, LondonWC2E 9DD
Secretary
Appointed 01 Oct 2018
Resigned 21 Jan 2020

KILBY, Mindy

Resigned
Flat 3, LondonWC1R 4PS
Secretary
Appointed 05 Aug 2005
Resigned 12 Dec 2017

LE ROY, Fiona Mary Noel

Resigned
Royal Opera House, LondonWC2E 9DD
Secretary
Appointed 12 Dec 2017
Resigned 30 Sept 2018

PALMER, Adrian Frederick

Resigned
11 Wyatt Drive, LondonSW13 8AL
Secretary
Appointed 16 Oct 1996
Resigned 05 Aug 2005

PEARSON, Anthony John

Resigned
The White Cottage Langton Lane, HassocksBN6 9HA
Secretary
Appointed 05 Apr 1991
Resigned 25 Jul 1994

TIMMS, Clive

Resigned
45 Floral Street, LondonWC2 9DD
Secretary
Appointed 25 Jul 1994
Resigned 16 Oct 1996

CANN, Brian Leonard

Resigned
2 Westhay Gardens, LondonSW14 7RU
Born August 1931
Director
Appointed 12 Feb 1992
Resigned 07 Jul 1994

CLEMENTI, David Cecil, Sir

Resigned
Royal Opera House, LondonWC2E 9DD
Born February 1949
Director
Appointed 31 Jul 2013
Resigned 31 Jul 2014

ENSOR, Richard Charles Russell

Resigned
36 Clarence Street, DartmouthTQ6 9NW
Born January 1933
Director
Appointed 05 Apr 1991
Resigned 22 Nov 1994

JONES, Philip Charles

Resigned
4 Dellcroft Way, HarpendenAL5 2NG
Born September 1931
Director
Appointed 05 Apr 1991
Resigned 04 May 1995

LIPTON, Stuart Anthony, Sir

Resigned
40 Queens Grove, LondonNW8 6HH
Born November 1942
Director
Appointed 02 Apr 1998
Resigned 18 Jan 2011

MCMAHON, Christopher

Resigned
Old House, MinchinhamptonGL5 2PQ
Born July 1927
Director
Appointed 12 Feb 1992
Resigned 09 Apr 1998

O'NEILL, Sally Ann

Resigned
Royal Opera House, LondonWC2E 9DD
Born February 1962
Director
Appointed 18 Jan 2011
Resigned 12 Dec 2017

PRETTEJOHN, Nicholas Edward Tucker

Resigned
Royal Opera House, LondonWC2E 9DD
Born July 1960
Director
Appointed 18 Jan 2011
Resigned 31 Jul 2013

SEEKINGS, John Charles

Resigned
30 Briar Road, BexleyDA5 2HN
Born October 1955
Director
Appointed 09 Jan 1998
Resigned 18 Jan 2011

SPOONER, James Douglas, Sir

Resigned
Swire House, LondonSW1E 6AJ
Born July 1932
Director
Appointed 12 Feb 1992
Resigned 31 Dec 1997

TIMMS, Clive

Resigned
12 Forest Drive, LondonE12 5DF
Born October 1946
Director
Appointed 04 May 1995
Resigned 16 Oct 1996

HACKWOOD SERVICE COMPANY

Resigned
Barrington House 56-67 Gresham Street, LondonEC2V 7BB
Corporate nominee director
Appointed 06 Feb 1991
Resigned 12 Feb 1992

HACKWOOD SERVICE COMPANY

Resigned
Barrington House 56-67 Gresham Street, LondonEC2V 7BB
Corporate nominee director
Appointed N/A
Resigned 05 Jan 1993

Persons with significant control

1

Covent Garden, LondonWC2E 9DD

Nature of Control

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

Filing History

122

Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Miscellaneous
21 June 2012
MISCMISC
Miscellaneous
20 June 2012
MISCMISC
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
20 August 2008
225Change of Accounting Reference Date
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 December 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
22 December 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
2 May 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1999
AAAnnual Accounts
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1998
AAAnnual Accounts
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1997
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 January 1996
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
11 May 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 January 1995
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
14 July 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 January 1994
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Certificate Change Of Name Company
7 April 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
3 March 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
25 September 1991
224224
Resolution
29 April 1991
RESOLUTIONSResolutions
Legacy
29 April 1991
287Change of Registered Office
Certificate Change Of Name Company
12 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1991
NEWINCIncorporation