Background WavePink WaveYellow Wave

RO PROPERTIES LIMITED (05255839)

RO PROPERTIES LIMITED (05255839) is an active UK company. incorporated on 11 October 2004. with registered office in Potters Bar. The company operates in the Construction sector, engaged in development of building projects. RO PROPERTIES LIMITED has been registered for 21 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
05255839
Status
active
Type
ltd
Incorporated
11 October 2004
Age
21 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RO PROPERTIES LIMITED

RO PROPERTIES LIMITED is an active company incorporated on 11 October 2004 with the registered office located in Potters Bar. The company operates in the Construction sector, specifically engaged in development of building projects. RO PROPERTIES LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05255839

LTD Company

Age

21 Years

Incorporated 11 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Timeline

35 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 12
Director Left
Jun 12
Director Left
Oct 12
Capital Reduction
Feb 14
Capital Reduction
Jan 16
Director Left
Jan 16
New Owner
Oct 17
Owner Exit
Oct 17
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Apr 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Funding Round
Oct 22
Capital Update
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Jan 23
Loan Secured
Dec 23
Owner Exit
Feb 24
4
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 11 Oct 2004

ROWLANDSON, Edward Thomas Morton

Active
Graham House, Potters BarEN6 2JD
Born February 1974
Director
Appointed 28 Aug 2007

ROWLANDSON, Richard Graham St John

Active
Graham House, Potters BarEN6 2JD
Born December 1939
Director
Appointed 11 Oct 2004

BOND, Christopher Joseph

Resigned
Graham House, Potters BarEN6 2JD
Born January 1958
Director
Appointed 28 Mar 2006
Resigned 01 Jun 2012

CLARKE, Robert Charles

Resigned
Graham House, Potters BarEN6 2JD
Born April 1943
Director
Appointed 28 Mar 2006
Resigned 26 Jan 2011

EGERTON, Keith Robert

Resigned
Graham House, Potters BarEN6 2JD
Born June 1942
Director
Appointed 28 Mar 2006
Resigned 01 Oct 2012

HAMBIDGE, Roger Alan

Resigned
Vicarage Farm House, AylesburyHP17 8RG
Born January 1958
Director
Appointed 11 Oct 2004
Resigned 25 Apr 2007

KERSHAW, David

Resigned
Graham House, Potters BarEN6 2JD
Born August 1970
Director
Appointed 24 Apr 2019
Resigned 27 Sept 2022

PALMER, John Keith

Resigned
30 Queensbury Road, KetteringNN15 7HL
Born April 1937
Director
Appointed 28 Mar 2006
Resigned 31 Dec 2008

ROBERTS, David Colin

Resigned
Graham House, Potters BarEN6 2JD
Born October 1962
Director
Appointed 31 Mar 2011
Resigned 11 Apr 2022

WHITE, Stephen John

Resigned
Graham House, Potters BarEN6 2JD
Born October 1965
Director
Appointed 24 Apr 2019
Resigned 27 Sept 2022

WOODMAN-BAILEY, Richard

Resigned
Graham House, Potters BarEN6 2JD
Born August 1950
Director
Appointed 04 May 2012
Resigned 27 Sept 2022

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, Potters BarEN6 2JD
Born October 1961
Director
Appointed 11 Oct 2004
Resigned 23 Dec 2015

Persons with significant control

6

1 Active
5 Ceased
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2023
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2022
Ceased 18 Oct 2023

Mr Richard Graham St John Rowlandson

Ceased
Graham House, Potters BarEN6 2JD
Born December 1939

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 04 Oct 2022

Mr Edward Thomas Morton Rowlandson

Ceased
Graham House, Potters BarEN6 2JD
Born February 1974

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 04 Oct 2022

Mr Richard Woodman-Bailey

Ceased
Graham House, Potters BarEN6 2JD
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 04 Oct 2022

Mrs Elisabeth Mary Rowlandson

Ceased
Graham House, Potters BarEN6 2JD
Born September 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 October 2022
RESOLUTIONSResolutions
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 October 2022
SH19Statement of Capital
Legacy
5 October 2022
SH20SH20
Legacy
5 October 2022
CAP-SSCAP-SS
Resolution
5 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Capital Cancellation Shares
5 January 2016
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Capital Cancellation Shares
24 February 2014
SH06Cancellation of Shares
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Group
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Auditors Resignation Company
16 June 2011
AUDAUD
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Group
10 October 2006
AAAnnual Accounts
Auditors Resignation Company
27 July 2006
AUDAUD
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 March 2006
AAAnnual Accounts
Legacy
13 December 2005
225Change of Accounting Reference Date
Legacy
9 November 2005
363aAnnual Return
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Incorporation Company
11 October 2004
NEWINCIncorporation