Background WavePink WaveYellow Wave

ROLLO HOMES LIMITED (04327073)

ROLLO HOMES LIMITED (04327073) is an active UK company. incorporated on 22 November 2001. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ROLLO HOMES LIMITED has been registered for 24 years. Current directors include DAVIS, Shaun Thomas, O'BRIEN, Paul Dean.

Company Number
04327073
Status
active
Type
ltd
Incorporated
22 November 2001
Age
24 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Shaun Thomas, O'BRIEN, Paul Dean
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLO HOMES LIMITED

ROLLO HOMES LIMITED is an active company incorporated on 22 November 2001 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ROLLO HOMES LIMITED was registered 24 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 24 years ago

Company No

04327073

LTD Company

Age

24 Years

Incorporated 22 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

ROLLO LIMITED
From: 22 November 2001To: 12 February 2003
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England
From: 20 September 2021To: 24 November 2023
Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 10 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 5 May 2020To: 10 February 2021
Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 10 October 2017To: 5 May 2020
The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England
From: 22 May 2017To: 10 October 2017
65 st Mary Street Chippenham Wiltshire SN15 3JF
From: 22 November 2001To: 22 May 2017
Timeline

26 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Nov 01
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

O'BRIEN, Paul Dean

Active
41-43 Market Place, ChippenhamSN15 3HR
Secretary
Appointed 31 Oct 2007

DAVIS, Shaun Thomas

Active
41-43 Market Place, ChippenhamSN15 3HR
Born July 1962
Director
Appointed 08 Feb 2002

O'BRIEN, Paul Dean

Active
41-43 Market Place, ChippenhamSN15 3HR
Born March 1966
Director
Appointed 12 Aug 2002

ARMITAGE, Sally Elizabeth

Resigned
16 Portland Square, BristolBS2 8SJ
Secretary
Appointed 22 Nov 2001
Resigned 12 Aug 2002

FARRELL, Nigel David

Resigned
16 Portland Square, BristolBS2 8SJ
Secretary
Appointed 08 Feb 2002
Resigned 31 Oct 2007

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 22 Nov 2001
Resigned 22 Nov 2001

FARRELL, Nigel David

Resigned
16 Portland Square, BristolBS2 8SJ
Born April 1956
Director
Appointed 22 Nov 2001
Resigned 12 Aug 2002

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 22 Nov 2001
Resigned 22 Nov 2001

Persons with significant control

2

Mr Shaun Thomas Davis

Active
41-43 Market Place, ChippenhamSN15 3HR
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Paul Dean O'Brien

Active
41-43 Market Place, ChippenhamSN15 3HR
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 November 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Gazette Filings Brought Up To Date
24 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 December 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 September 2011
MG02MG02
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 December 2007
363sAnnual Return (shuttle)
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
403aParticulars of Charge Subject to s859A
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
25 August 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2003
287Change of Registered Office
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
287Change of Registered Office
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Incorporation Company
22 November 2001
NEWINCIncorporation