Background WavePink WaveYellow Wave

ROLIS PROPERTIES LIMITED (09455597)

ROLIS PROPERTIES LIMITED (09455597) is an active UK company. incorporated on 24 February 2015. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROLIS PROPERTIES LIMITED has been registered for 11 years. Current directors include LIPMAN, Errol Alan, LIPMAN, Lisa Paula.

Company Number
09455597
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
Wisteria Grange Barn, Pinner, HA5 2EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPMAN, Errol Alan, LIPMAN, Lisa Paula
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLIS PROPERTIES LIMITED

ROLIS PROPERTIES LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROLIS PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09455597

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Wisteria Grange Barn Pikes End Pinner, HA5 2EX,

Previous Addresses

Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG England
From: 7 May 2015To: 3 November 2015
1 Turners Wood London NW11 6TD England
From: 12 March 2015To: 7 May 2015
40 Winnington Road London N2 0TY United Kingdom
From: 24 February 2015To: 12 March 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Funding Round
Mar 16
Funding Round
Mar 16
Capital Update
Sept 24
Funding Round
Feb 25
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
4
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

LIPMAN, Errol Alan

Active
Pikes End, PinnerHA5 2EX
Born November 1958
Director
Appointed 24 Feb 2015

LIPMAN, Lisa Paula

Active
Pikes End, PinnerHA5 2EX
Born November 1965
Director
Appointed 24 Feb 2015

Persons with significant control

5

3 Active
2 Ceased

Ms Emma Natalie Nachman

Active
Pikes End, PinnerHA5 2EX
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2025

Mr Ryan Saul Lipman

Active
Pikes End, PinnerHA5 2EX
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2025

Ms Nina Jade Lipman

Active
Pikes End, PinnerHA5 2EX
Born November 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2025

Mrs Lisa Paula Lipman

Ceased
Pikes End, PinnerHA5 2EX
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2025

Mr Errol Alan Lipman

Ceased
Pikes End, PinnerHA5 2EX
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 September 2024
SH19Statement of Capital
Legacy
9 September 2024
SH20SH20
Legacy
9 September 2024
CAP-SSCAP-SS
Resolution
9 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Incorporation Company
24 February 2015
NEWINCIncorporation