Background WavePink WaveYellow Wave

ROTTERDAM PROPERTIES LIMITED (03366759)

ROTTERDAM PROPERTIES LIMITED (03366759) is an active UK company. incorporated on 7 May 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROTTERDAM PROPERTIES LIMITED has been registered for 28 years. Current directors include ENGULU, Edward Oyat Okello, HAYAT, Rafiq Ahmed, MARGOLIS, Geoffrey Allan and 1 others.

Company Number
03366759
Status
active
Type
ltd
Incorporated
7 May 1997
Age
28 years
Address
Julco House 3rd Floor, London, W1W 8QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ENGULU, Edward Oyat Okello, HAYAT, Rafiq Ahmed, MARGOLIS, Geoffrey Allan, PEARSON, Sandra Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTTERDAM PROPERTIES LIMITED

ROTTERDAM PROPERTIES LIMITED is an active company incorporated on 7 May 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROTTERDAM PROPERTIES LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03366759

LTD Company

Age

28 Years

Incorporated 7 May 1997

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Small Company

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

PLOTSHIELD LIMITED
From: 7 May 1997To: 23 July 1997
Contact
Address

Julco House 3rd Floor 26-28 Great Portland Street London, W1W 8QT,

Previous Addresses

Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT United Kingdom
From: 22 February 2023To: 22 February 2023
1st Floor 48 Great Marlborough Street London W1F 7BB
From: 31 March 2010To: 22 February 2023
56a Poland Street Soho London W1F 7NN
From: 7 May 1997To: 31 March 2010
Timeline

15 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jun 15
Director Joined
Nov 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ENGULU, Edward Oyat Okello

Active
3rd Floor, LondonW1W 8QT
Secretary
Appointed 13 Aug 2001

ENGULU, Edward Oyat Okello

Active
3rd Floor, LondonW1W 8QT
Born July 1964
Director
Appointed 01 Jul 2015

HAYAT, Rafiq Ahmed

Active
3rd Floor, LondonW1W 8QT
Born December 1952
Director
Appointed 13 Aug 2001

MARGOLIS, Geoffrey Allan

Active
3rd Floor, LondonW1W 8QT
Born April 1955
Director
Appointed 23 Jun 1997

PEARSON, Sandra Louise

Active
3rd Floor, LondonW1W 8QT
Born March 1963
Director
Appointed 01 Jul 2015

HAYAT, Rafiq Ahmed

Resigned
26 Traps Lane, New MaldenKT3 4RT
Secretary
Appointed 23 Jun 1997
Resigned 13 Aug 2001

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 07 May 1997
Resigned 23 Jun 1997

MARGOLIS, Barry Richard

Resigned
90 Millway, LondonNW7 3JJ
Born June 1953
Director
Appointed 22 Jul 1997
Resigned 31 Oct 2002

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 07 May 1997
Resigned 23 Jun 1997

Persons with significant control

1

Julco House, LondonW1W 8QT

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

134

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 May 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Resolution
30 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 May 2018
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
10 May 2018
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
6 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Sail Address Company With Old Address
18 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Sail Address Company With Old Address
10 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Legacy
15 April 2012
MG02MG02
Legacy
15 April 2012
MG02MG02
Legacy
15 April 2012
MG02MG02
Accounts With Accounts Type Small
24 October 2011
AAAnnual Accounts
Legacy
7 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Move Registers To Sail Company
7 May 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
7 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Legacy
25 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Small
9 December 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
19 May 2004
363aAnnual Return
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
363aAnnual Return
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
155(6)a155(6)a
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
6 November 2002
403aParticulars of Charge Subject to s859A
Legacy
20 May 2002
363aAnnual Return
Legacy
20 May 2002
353353
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
287Change of Registered Office
Legacy
5 June 2001
363aAnnual Return
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Legacy
13 April 2000
288cChange of Particulars
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
4 January 1999
225Change of Accounting Reference Date
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
88(2)R88(2)R
Legacy
6 August 1997
288aAppointment of Director or Secretary
Resolution
6 August 1997
RESOLUTIONSResolutions
Legacy
28 July 1997
122122
Memorandum Articles
28 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
287Change of Registered Office
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Incorporation Company
7 May 1997
NEWINCIncorporation