Background WavePink WaveYellow Wave

RO GROUP PROPERTY VENTURES LIMITED (06044440)

RO GROUP PROPERTY VENTURES LIMITED (06044440) is a dissolved UK company. incorporated on 8 January 2007. with registered office in Potters Bar. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RO GROUP PROPERTY VENTURES LIMITED has been registered for 19 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
06044440
Status
dissolved
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RO GROUP PROPERTY VENTURES LIMITED

RO GROUP PROPERTY VENTURES LIMITED is an dissolved company incorporated on 8 January 2007 with the registered office located in Potters Bar. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RO GROUP PROPERTY VENTURES LIMITED was registered 19 years ago.(SIC: 64209)

Status

dissolved

Active since 19 years ago

Company No

06044440

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 8 November 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

RO GROUP ESTATES LIMITED
From: 8 January 2007To: 18 February 2008
Contact
Address

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

Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 12
Director Left
Jun 12
Director Left
Oct 12
Capital Reduction
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Share Buyback
Apr 14
Capital Reduction
Apr 14
Capital Reduction
Apr 14
Director Left
Jan 16
Capital Update
Mar 18
Owner Exit
Jan 20
Owner Exit
Jan 24
5
Funding
8
Officers
2
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 12 Jan 2007

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 12 Jan 2007

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 08 Jan 2007
Resigned 12 Jan 2007

BOND, Christopher Joseph

Resigned
Graham House, Potters BarEN6 2JD
Born January 1958
Director
Appointed 28 Aug 2007
Resigned 01 Jun 2012

CLARKE, Robert Charles

Resigned
Graham House, Potters BarEN6 2JD
Born April 1943
Director
Appointed 28 Aug 2007
Resigned 26 Jan 2011

EGERTON, Keith Robert

Resigned
Graham House, Potters BarEN6 2JD
Born June 1942
Director
Appointed 28 Aug 2007
Resigned 01 Oct 2012

PALMER, John Keith

Resigned
30 Queensbury Road, KetteringNN15 7HL
Born April 1937
Director
Appointed 28 Aug 2007
Resigned 31 Dec 2008

ROBERTS, David Colin

Resigned
Graham House, Potters BarEN6 2JD
Born October 1962
Director
Appointed 31 Mar 2011
Resigned 31 Mar 2014

WOODMAN-BAILEY, Richard

Resigned
Graham House, Potters BarEN6 2JD
Born August 1950
Director
Appointed 04 May 2012
Resigned 31 Mar 2014

YOUNGHUSBAND, Susan Margaret

Resigned
Graham House, Potters BarEN6 2JD
Born October 1961
Director
Appointed 12 Jan 2007
Resigned 23 Dec 2015

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 08 Jan 2007
Resigned 12 Jan 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 08 Jan 2007
Resigned 12 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2023
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
Ceased 26 Jul 2023
7 Wyllyotts Place, Potters BarEN6 2JD

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
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

91

Gazette Dissolved Voluntary
23 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 January 2024
DS01DS01
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Legacy
21 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2018
SH19Statement of Capital
Legacy
21 March 2018
CAP-SSCAP-SS
Resolution
21 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Corporate Secretary Company With Change Date
15 January 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Capital Cancellation Shares
9 April 2014
SH06Cancellation of Shares
Capital Cancellation Shares
9 April 2014
SH06Cancellation of Shares
Resolution
2 April 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 April 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
24 February 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Group
26 October 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Group
10 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2008
363aAnnual Return
Statement Of Affairs
9 November 2007
SASA
Legacy
9 November 2007
88(2)O88(2)O
Legacy
11 October 2007
88(2)R88(2)R
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
225Change of Accounting Reference Date
Legacy
24 January 2007
287Change of Registered Office
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Incorporation Company
8 January 2007
NEWINCIncorporation