Background WavePink WaveYellow Wave

ROEVALE FREEHOLD LIMITED (07137185)

ROEVALE FREEHOLD LIMITED (07137185) is an active UK company. incorporated on 26 January 2010. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. ROEVALE FREEHOLD LIMITED has been registered for 16 years. Current directors include WHITEHOUSE, Paul Edward.

Company Number
07137185
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2010
Age
16 years
Address
2a Hodgson Crescent, Leeds, LS17 8PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WHITEHOUSE, Paul Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROEVALE FREEHOLD LIMITED

ROEVALE FREEHOLD LIMITED is an active company incorporated on 26 January 2010 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROEVALE FREEHOLD LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07137185

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

2a Hodgson Crescent Leeds, LS17 8PG,

Previous Addresses

Royd House Low Mills Guiseley Leeds LS20 9LU
From: 26 January 2010To: 15 March 2017
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 21
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BARKER, Peter Richard

Active
Hodgson Crescent, LeedsLS17 8PG
Secretary
Appointed 01 Mar 2017

WHITEHOUSE, Paul Edward

Active
Roevale Court, LeedsLS8 2DU
Born September 1954
Director
Appointed 26 Jan 2010

CALLIGHAN, Jacqueline

Resigned
Low Mills, LeedsLS20 9LU
Secretary
Appointed 28 Jan 2016
Resigned 16 Jan 2017

CROSS, Wendy

Resigned
Low Mills, Guiseley, LeedsLS20 9LU
Secretary
Appointed 26 Jan 2010
Resigned 01 Jul 2013

MAGSON, Janet Lesley

Resigned
Low Mills, LeedsLS20 9LU
Secretary
Appointed 17 Feb 2014
Resigned 28 Jan 2016

BENSON, Sheila

Resigned
West Park Drive (West), LeedsLS8 2BD
Born October 1930
Director
Appointed 26 Jan 2010
Resigned 01 Mar 2026

BEVINGTON, Hazel Emily Louise

Resigned
Roevale Court, LeedsLS8 2DU
Born October 1921
Director
Appointed 26 Jan 2010
Resigned 30 Aug 2016

COHEN, Joseph Patrick

Resigned
Roevale Court, LeedsLS8 2DU
Born July 1957
Director
Appointed 26 Jan 2010
Resigned 01 Mar 2026

DEATHRIDGE, Paul James

Resigned
Axis Court, LondonSE10 9UD
Born May 1978
Director
Appointed 26 Jan 2010
Resigned 01 Mar 2026

DUFFY, Stephen Mario

Resigned
Roman Terrace, LeedsLS8 2DU
Born June 1954
Director
Appointed 26 Jan 2010
Resigned 01 Mar 2026

JACOBS, Benjamin Louis

Resigned
Harrogate Road, LeedsLS7 4NZ
Born September 1988
Director
Appointed 08 Sept 2016
Resigned 01 Mar 2026

JACOBS, Benjamin Louis

Resigned
Harrogate Road, LeedsLS7 4NZ
Born September 1988
Director
Appointed 30 Aug 2016
Resigned 08 Sept 2016

MCDERMOTT, Barry Paul

Resigned
Old Pool Bank, LeedsLS21 3BY
Born October 1960
Director
Appointed 26 Jan 2010
Resigned 01 Mar 2026

VANES, Alison Peta

Resigned
Chelwood Grove, LeedsLS8 2AX
Born November 1953
Director
Appointed 26 Jan 2010
Resigned 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Memorandum Articles
29 March 2010
MEM/ARTSMEM/ARTS
Resolution
15 March 2010
RESOLUTIONSResolutions
Incorporation Company
26 January 2010
NEWINCIncorporation