Company NameRotary Properties Ltd
DirectorRichard Patrick Ollerhead
Company StatusActive
Company Number03693335
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Richard Patrick Ollerhead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBretton House
Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Secretary NameMrs Lubna Khalid Ollerhead
NationalityBritish
StatusCurrent
Appointed08 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBretton House
Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBretton House
Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mrs Lubna Ollerhead & Mr Richard Patrick Ollerhead
100.00%
Ordinary

Financials

Year2014
Net Worth£463,143
Current Liabilities£151,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

1 May 2003Delivered on: 2 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as or being 5 cottage close, neston, south wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 April 2002Delivered on: 20 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being woodville raby road thornton hough wirral t/n MS54605. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 2001Delivered on: 3 July 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 & 2 earles cottages puddington part of t/n CH148368. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 June 2001Delivered on: 30 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 thornton house thornton common road thornton hough wirral t/n MS443285. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 October 2000Delivered on: 13 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 beacon lane heswall wirral merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 July 2000Delivered on: 11 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 13 acacia grove west kirby title number MS203804. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2000Delivered on: 29 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 alexandra road oxton birkenhead t/n CH38449. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 May 2000Delivered on: 10 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 6 column road west kirby. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 June 2008Delivered on: 25 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of woodville raby road thornton t/no:ms 54 54605.
Outstanding
11 February 2004Delivered on: 12 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 4 ravenswood road, heswall, wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 February 1999Delivered on: 2 March 1999
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 st seiriol grove oxton birkenhead merseyside. See the mortgage charge document for full details.
Outstanding

Filing History

24 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
15 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
9 December 2022Satisfaction of charge 4 in full (2 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
10 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
2 November 2021Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2 November 2021 (1 page)
27 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 December 2020Satisfaction of charge 9 in full (2 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Micro company accounts made up to 31 March 2019 (5 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2019Notification of Rotary Projects Limited as a person with significant control on 30 November 2018 (2 pages)
9 December 2019Change of details for Mrs Lubna Khalid Ollerhead as a person with significant control on 30 November 2018 (2 pages)
9 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
9 December 2019Change of details for Mr Richard Ollerhead as a person with significant control on 30 November 2018 (2 pages)
12 April 2019Satisfaction of charge 11 in full (1 page)
11 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 February 2019Confirmation statement made on 30 November 2018 with updates (5 pages)
2 February 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
12 January 2018Amended micro company accounts made up to 31 March 2016 (4 pages)
12 January 2018Amended micro company accounts made up to 31 March 2016 (4 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
11 March 2017Secretary's details changed for Mrs Lubna Khalid Ollerhead on 10 March 2017 (1 page)
11 March 2017Secretary's details changed for Mrs Lubna Khalid Ollerhead on 10 March 2017 (1 page)
11 March 2017Director's details changed for Mr Richard Patrick Ollerhead on 10 March 2017 (2 pages)
11 March 2017Director's details changed for Mr Richard Patrick Ollerhead on 10 March 2017 (2 pages)
10 March 2017Registered office address changed from 5 Royston Park Road Hatch End Pinner HA5 4AA United Kingdom to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 5 Royston Park Road Hatch End Pinner HA5 4AA United Kingdom to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 10 March 2017 (1 page)
16 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
12 January 2017Director's details changed for Richard Ollerhead on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from Woodville Raby Road Thornton Hough Wirral CH63 4JR to 5 Royston Park Road Hatch End Pinner HA5 4AA on 12 January 2017 (1 page)
12 January 2017Director's details changed for Richard Ollerhead on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from Woodville Raby Road Thornton Hough Wirral CH63 4JR to 5 Royston Park Road Hatch End Pinner HA5 4AA on 12 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Amended accounts made up to 31 March 2012 (6 pages)
15 February 2013Amended accounts made up to 31 March 2012 (6 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
15 March 2012Amended accounts made up to 31 March 2011 (6 pages)
15 March 2012Amended accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Richard Ollerhead on 8 January 2010 (2 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Richard Ollerhead on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Richard Ollerhead on 8 January 2010 (2 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
22 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Return made up to 08/01/09; full list of members (3 pages)
7 July 2009Return made up to 08/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 August 2008Return made up to 08/01/08; full list of members (3 pages)
1 August 2008Return made up to 08/01/08; full list of members (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 March 2007Return made up to 08/01/07; full list of members (2 pages)
29 March 2007Return made up to 08/01/07; full list of members (2 pages)
16 November 2006Return made up to 08/01/06; full list of members (6 pages)
16 November 2006Return made up to 08/01/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (12 pages)
1 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
12 February 2004Particulars of mortgage/charge (5 pages)
15 January 2004Return made up to 08/01/04; full list of members (6 pages)
15 January 2004Return made up to 08/01/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
4 June 2003Total exemption full accounts made up to 31 January 2002 (6 pages)
4 June 2003Registered office changed on 04/06/03 from: sandringham house sandringham avenue, hoylake wirral merseyside L47 3BW (1 page)
4 June 2003Total exemption full accounts made up to 31 January 2002 (6 pages)
4 June 2003Registered office changed on 04/06/03 from: sandringham house sandringham avenue, hoylake wirral merseyside L47 3BW (1 page)
2 May 2003Particulars of mortgage/charge (5 pages)
2 May 2003Particulars of mortgage/charge (5 pages)
14 June 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
14 June 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
20 April 2002Particulars of mortgage/charge (5 pages)
20 April 2002Particulars of mortgage/charge (5 pages)
15 January 2002Return made up to 08/01/02; full list of members (6 pages)
15 January 2002Return made up to 08/01/02; full list of members (6 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
3 July 2001Particulars of mortgage/charge (5 pages)
30 June 2001Particulars of mortgage/charge (5 pages)
30 June 2001Particulars of mortgage/charge (5 pages)
14 April 2001Return made up to 08/01/01; full list of members (6 pages)
14 April 2001Return made up to 08/01/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 January 2000 (6 pages)
12 February 2001Full accounts made up to 31 January 2000 (6 pages)
13 October 2000Particulars of mortgage/charge (5 pages)
13 October 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
29 June 2000Particulars of mortgage/charge (5 pages)
29 June 2000Particulars of mortgage/charge (5 pages)
10 May 2000Particulars of mortgage/charge (5 pages)
10 May 2000Particulars of mortgage/charge (5 pages)
21 February 2000Return made up to 08/01/00; full list of members (6 pages)
21 February 2000Return made up to 08/01/00; full list of members (6 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
8 January 1999Incorporation (12 pages)
8 January 1999Incorporation (12 pages)