Background WavePink WaveYellow Wave

GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED (07830921)

GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED (07830921) is an active UK company. incorporated on 1 November 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED has been registered for 14 years. Current directors include DICKINSON, Gareth Richard Stewart, HILLIER, Paul Alexander Guy, NICHOLSON, Daniel Christopher and 1 others.

Company Number
07830921
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DICKINSON, Gareth Richard Stewart, HILLIER, Paul Alexander Guy, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED

GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED is an active company incorporated on 1 November 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GREAT ROPEMAKER PROPERTY (NOMINEE 1) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07830921

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

33 Cavendish Square London, W1G 0PW,

Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Sept 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

LENNARK, Darren

Active
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 30 Sept 2019

DICKINSON, Gareth Richard Stewart

Active
Chertsey Road, MiddlesexTW16 7BP
Born July 1970
Director
Appointed 07 Dec 2022

HILLIER, Paul Alexander Guy

Active
Canada Square, LondonE14 5NH
Born August 1975
Director
Appointed 08 Dec 2011

NICHOLSON, Daniel Christopher

Active
Cavendish Square, LondonW1G 0PW
Born August 1972
Director
Appointed 07 Apr 2022

WHITE, Andrew Nicholas Howard

Active
Cavendish Square, LondonW1G 0PW
Born July 1970
Director
Appointed 30 Jan 2026

MARTIN, Desna Lee

Resigned
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 01 Nov 2011
Resigned 30 Sept 2019

CHAMBERS, Benedict Joel

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1972
Director
Appointed 01 Nov 2011
Resigned 22 Mar 2016

HAYNE, Timothy Michael

Resigned
Pepys Road, LondonSW20 8PF
Born September 1954
Director
Appointed 01 Nov 2011
Resigned 17 Jun 2019

MACLEOD, Douglas Roderick

Resigned
Chertsey Road, Sunbury-On-ThamesTW16 7BP
Born March 1953
Director
Appointed 17 Jun 2019
Resigned 23 Oct 2020

MEW, Steven Richard

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 13 Dec 2016
Resigned 07 Apr 2022

SANDERSON, Nicholas James

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1973
Director
Appointed 22 Mar 2016
Resigned 30 Jan 2026

SARA, Opkar Singh

Resigned
Cavendish Square, LondonW1G 0PW
Born September 1969
Director
Appointed 23 Oct 2020
Resigned 07 Dec 2022

THOMPSON, Neil

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1968
Director
Appointed 01 Nov 2011
Resigned 12 Dec 2016

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

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
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2011
AA01Change of Accounting Reference Date
Legacy
15 November 2011
MG01MG01
Legacy
9 November 2011
MG01MG01
Incorporation Company
1 November 2011
NEWINCIncorporation