Background WavePink WaveYellow Wave

THE ROPEWALK INDUSTRIAL ESTATE LTD (13278423)

THE ROPEWALK INDUSTRIAL ESTATE LTD (13278423) is an active UK company. incorporated on 19 March 2021. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE ROPEWALK INDUSTRIAL ESTATE LTD has been registered for 5 years. Current directors include STRAUSS, Gabriel Yves.

Company Number
13278423
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
3 Park Valley, Nottingham, NG7 1BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STRAUSS, Gabriel Yves
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROPEWALK INDUSTRIAL ESTATE LTD

THE ROPEWALK INDUSTRIAL ESTATE LTD is an active company incorporated on 19 March 2021 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE ROPEWALK INDUSTRIAL ESTATE LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13278423

LTD Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ALEEVO LTD
From: 19 March 2021To: 16 June 2022
Contact
Address

3 Park Valley Nottingham, NG7 1BS,

Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jun 22
Owner Exit
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STRAUSS, Gabriel Yves

Active
Park Valley, NottinghamNG7 1BS
Born November 1973
Director
Appointed 19 Mar 2021

DUBBERLEY, Christopher

Resigned
Park Valley, NottinghamNG7 1BS
Born February 1966
Director
Appointed 19 Mar 2021
Resigned 14 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Dubberley

Ceased
Park Valley, NottinghamNG7 1BS
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Ceased 14 Jun 2022

Mr Gabriel Yves Strauss

Active
Park Valley, NottinghamNG7 1BS
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Incorporation Company
19 March 2021
NEWINCIncorporation