Background WavePink WaveYellow Wave

ROPEMAKERS WALK PROPERTY MANAGEMENT LIMITED (05017636)

ROPEMAKERS WALK PROPERTY MANAGEMENT LIMITED (05017636) is an active UK company. incorporated on 16 January 2004. with registered office in Sunbury-On-Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. ROPEMAKERS WALK PROPERTY MANAGEMENT LIMITED has been registered for 22 years. Current directors include BUNCE, Andrew Denis, LAKSHMAN IYER, Saikumar, TAYLOR, Stephen John.

Company Number
05017636
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2004
Age
22 years
Address
13 Loudwater Close, Sunbury-On-Thames, TW16 6DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUNCE, Andrew Denis, LAKSHMAN IYER, Saikumar, TAYLOR, Stephen John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPEMAKERS WALK PROPERTY MANAGEMENT LIMITED

ROPEMAKERS WALK PROPERTY MANAGEMENT LIMITED is an active company incorporated on 16 January 2004 with the registered office located in Sunbury-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROPEMAKERS WALK PROPERTY MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05017636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 January 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

13 Loudwater Close Sunbury-On-Thames, TW16 6DD,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 10 December 2024
Marlborough House 298 Regents Park Road London N3 2UU
From: 16 January 2004To: 12 September 2023
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 15
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Jul 25
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

2 MANAGE PROPERTY LIMITED

Active
Loudwater Close, Sunbury-On-ThamesTW16 6DD
Corporate secretary
Appointed 03 Dec 2024

BUNCE, Andrew Denis

Active
Loudwater Close, Sunbury-On-ThamesTW16 6DD
Born December 1961
Director
Appointed 12 Aug 2010

LAKSHMAN IYER, Saikumar

Active
Loudwater Close, Sunbury-On-ThamesTW16 6DD
Born February 1980
Director
Appointed 31 Jul 2022

TAYLOR, Stephen John

Active
Loudwater Close, Sunbury-On-ThamesTW16 6DD
Born October 1957
Director
Appointed 11 Jul 2022

DAWSON, David John

Resigned
98 Park Rise, HarpendenAL5 3AN
Secretary
Appointed 16 Jan 2004
Resigned 15 Feb 2005

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 25 Jan 2016

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Secretary
Appointed 16 Jan 2004
Resigned 10 Feb 2006

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 23 Feb 2005
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 10 Feb 2004
Resigned 02 May 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 2004
Resigned 16 Jan 2004

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 16 Jan 2004
Resigned 15 Feb 2005

DRISCOLL, David John

Resigned
Loudwater Close, Sunbury-On-ThamesTW16 6DD
Born March 1964
Director
Appointed 15 Feb 2004
Resigned 10 Dec 2025

EL-ZALABANY, Ahmed Samy

Resigned
4 Hallows Grove, Sunbury On ThamesTW16 7LP
Born February 1979
Director
Appointed 15 Feb 2005
Resigned 09 Oct 2007

MUNDY, Christine Ella

Resigned
Loudwater Close, Sunbury-On-ThamesTW16 6DD
Born December 1970
Director
Appointed 12 Aug 2010
Resigned 12 Jul 2025

NICHOLLS, Rita Marion

Resigned
Hallows Grove, Sunbury-On-ThamesTW16 7LP
Born July 1942
Director
Appointed 12 Aug 2010
Resigned 27 May 2011

RYAN, John Patrick

Resigned
Hallows Grove, Sunbury-On-ThamesTW16 7LP
Born February 1981
Director
Appointed 08 May 2015
Resigned 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
16 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Termination Director Company
27 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
28 May 2008
287Change of Registered Office
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
287Change of Registered Office
Legacy
26 January 2004
288bResignation of Director or Secretary
Incorporation Company
16 January 2004
NEWINCIncorporation