Background WavePink WaveYellow Wave

ROPE STREET LTD (06494552)

ROPE STREET LTD (06494552) is an active UK company. incorporated on 5 February 2008. with registered office in Bromley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ROPE STREET LTD has been registered for 18 years. Current directors include HEIGHTON, Julia Claire, RIDDLE, Stuart.

Company Number
06494552
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2008
Age
18 years
Address
9th Floor 26 Elmfield Road, Bromley, BR1 1LR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HEIGHTON, Julia Claire, RIDDLE, Stuart
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPE STREET LTD

ROPE STREET LTD is an active company incorporated on 5 February 2008 with the registered office located in Bromley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ROPE STREET LTD was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06494552

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 5 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

9th Floor 26 Elmfield Road Bromley, BR1 1LR,

Previous Addresses

Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 6 June 2018To: 9 March 2026
C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley Surrey BR1 1LT United Kingdom
From: 6 March 2018To: 6 June 2018
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 15 August 2017To: 6 March 2018
Bentley House 4a Disraeli Road London SW15 2DS England
From: 21 April 2017To: 15 August 2017
9 Savoy Street London WC2E 7EG England
From: 21 June 2016To: 21 April 2017
Flat 12 Cable Court 357 Rope Street London SE16 7TU
From: 28 November 2011To: 21 June 2016
31 Hill Street London W1J 5LS
From: 5 February 2008To: 28 November 2011
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Jun 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 05 Jun 2018

HEIGHTON, Julia Claire

Active
26 Elmfield Road, BromleyBR1 1LR
Born January 1987
Director
Appointed 15 Aug 2017

RIDDLE, Stuart

Active
26 Elmfield Road, BromleyBR1 1LR
Born August 1982
Director
Appointed 28 Feb 2024

REGAN, Ronan

Resigned
High Street, Trim
Secretary
Appointed 05 Feb 2008
Resigned 01 Jun 2011

STAUNTON, David Ian

Resigned
Cable Court, LondonSE16 7TU
Secretary
Appointed 26 Nov 2011
Resigned 20 Feb 2015

WILES, Stephen

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Secretary
Appointed 01 Mar 2018
Resigned 05 Jun 2018

GORDON AND CO.

Resigned
Savoy Street, LondonWC2E 7EG
Corporate secretary
Appointed 25 Mar 2016
Resigned 08 Aug 2017

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017
Resigned 28 Feb 2018

BRAVI, Andrea

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born January 1986
Director
Appointed 15 Aug 2017
Resigned 28 Feb 2024

COOK, Sarah Elizabeth Helen

Resigned
CroydonCR0 1JB
Born March 1982
Director
Appointed 20 Feb 2015
Resigned 15 Aug 2017

LYONS, Patrick George

Resigned
Rathcool, RatoathIRISH
Born August 1973
Director
Appointed 05 Feb 2008
Resigned 01 Jun 2011

NEWBROOK, Ralph David

Resigned
Cable Court, LondonSE16 7TU
Born April 1982
Director
Appointed 26 Nov 2011
Resigned 20 Feb 2015

REGAN, Ronan

Resigned
Laracor House, TrimIRISH
Born April 1972
Director
Appointed 05 Feb 2008
Resigned 26 Nov 2011

STAUNTON, David Ian

Resigned
Cable Court, LondonSE16 7TU
Born April 1985
Director
Appointed 26 Nov 2011
Resigned 20 Feb 2015

ZHURAVEL, Yuri

Resigned
CroydonCR0 1JB
Born March 1976
Director
Appointed 20 Feb 2015
Resigned 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

74

Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
11 October 2018
AAMDAAMD
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 June 2016
AP04Appointment of Corporate Secretary
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 November 2011
TM01Termination of Director
Termination Secretary Company With Name
24 June 2011
TM02Termination of Secretary
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Legacy
23 March 2009
363aAnnual Return
Incorporation Company
5 February 2008
NEWINCIncorporation