Background WavePink WaveYellow Wave

ROVADELL PROPERTIES LIMITED (03849398)

ROVADELL PROPERTIES LIMITED (03849398) is an active UK company. incorporated on 28 September 1999. with registered office in Chipping Norton. The company operates in the Construction sector, engaged in development of building projects. ROVADELL PROPERTIES LIMITED has been registered for 26 years. Current directors include WILMOTH, Charles John Maitland.

Company Number
03849398
Status
active
Type
ltd
Incorporated
28 September 1999
Age
26 years
Address
Lime Kiln House, Chipping Norton, OX7 5RE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILMOTH, Charles John Maitland
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROVADELL PROPERTIES LIMITED

ROVADELL PROPERTIES LIMITED is an active company incorporated on 28 September 1999 with the registered office located in Chipping Norton. The company operates in the Construction sector, specifically engaged in development of building projects. ROVADELL PROPERTIES LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03849398

LTD Company

Age

26 Years

Incorporated 28 September 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 March 2026 (Just now)
Period: 6 April 2025 - 30 November 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Lime Kiln House Great Rollright Chipping Norton, OX7 5RE,

Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Oct 13
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 22
Share Buyback
May 23
New Owner
Jun 23
Share Buyback
Jul 23
Capital Reduction
Jul 23
Share Buyback
Oct 23
Capital Reduction
Nov 23
Director Left
Nov 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WILMOTH, Charles John Maitland

Active
Lime Kiln House, Chipping NortonOX7 5RE
Secretary
Appointed 01 Dec 1999

WILMOTH, Charles John Maitland

Active
Lime Kiln House, Chipping NortonOX7 5RE
Born June 1943
Director
Appointed 01 Dec 1999

ATHERTON, Valerie Catherine

Resigned
83 Wroslyn Road, WitneyOX8 8HL
Secretary
Appointed 24 Nov 1999
Resigned 01 Dec 1999

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 28 Sept 1999
Resigned 24 Nov 1999

ATHERTON, Eric John

Resigned
83 Wroslyn Road, WitneyOX29 8HL
Born September 1956
Director
Appointed 24 Nov 1999
Resigned 25 Jul 2001

BURDON, Harriette Jocelyn

Resigned
Great Rollright, Chipping NortonOX7 5RE
Born September 1984
Director
Appointed 17 Apr 2020
Resigned 17 Nov 2025

LOFTUS, Desmond Martin Peter

Resigned
Rectory House, WoodstockOX20 1HA
Born November 1944
Director
Appointed 25 Jul 2001
Resigned 03 Aug 2022

PATTINSON, David Derek

Resigned
Flusco, PenrithCA11 0JA
Born October 1960
Director
Appointed 01 Dec 1999
Resigned 25 Jul 2001

WILMOTH, Fiona Susan

Resigned
Lime Kiln House, Chipping NortonOX7 5RE
Born October 1952
Director
Appointed 18 Oct 2013
Resigned 17 Apr 2020

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 28 Sept 1999
Resigned 24 Nov 1999

Persons with significant control

2

Mrs Fiona Susan Wilmoth

Active
Lime Kiln House, Chipping NortonOX7 5RE
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 12 Apr 2022

Mr Charles John Maitland Wilmoth

Active
Lime Kiln House, Chipping NortonOX7 5RE
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

88

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Change Account Reference Date Company Previous Shortened
7 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Capital Cancellation Shares
16 November 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 July 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
10 May 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
9 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
287Change of Registered Office
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 May 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
287Change of Registered Office
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
225Change of Accounting Reference Date
Legacy
13 December 1999
88(2)R88(2)R
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
123Notice of Increase in Nominal Capital
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
287Change of Registered Office
Incorporation Company
28 September 1999
NEWINCIncorporation