Company NameRoberts Property Developments Limited
DirectorAlan James Roberts
Company StatusActive
Company Number04457837
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan James Roberts
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
27 Mallory Walk Doddleston
Chester
Cheshire
CH4 9NP
Wales
Secretary NameChristine Elizabeth Roberts
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Willows
27 Mallory Walk Doddleston
Chester
Cheshire
CH4 9NP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Willows
27 Mallory Walk Dodleston
Chester
Cheshire
CH4 9NP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Built Up AreaDodleston

Shareholders

1 at £1Christine Elizabeth Roberts
33.33%
Ordinary
1 at £1Mr Alan J. Roberts
33.33%
Ordinary
1 at £1Mrs Christine E. Roberts
33.33%
Ordinary

Financials

Year2014
Net Worth£255,340
Cash£10,259
Current Liabilities£477,951

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

28 November 2003Delivered on: 12 December 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 park avenue saltney chester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 November 2003Delivered on: 12 December 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 beechwood road saltney chester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

9 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
18 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
17 June 2019Notification of Alan James Roberts as a person with significant control on 10 June 2017 (2 pages)
16 August 2018Micro company accounts made up to 30 June 2018 (5 pages)
11 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3
(4 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(4 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(4 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(4 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
11 June 2008Return made up to 10/06/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 July 2007Return made up to 10/06/07; full list of members (3 pages)
2 July 2007Return made up to 10/06/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 July 2006Return made up to 10/06/06; full list of members (3 pages)
31 July 2006Return made up to 10/06/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2005Return made up to 10/06/05; full list of members (3 pages)
28 June 2005Return made up to 10/06/05; full list of members (3 pages)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Return made up to 10/06/03; full list of members; amend (6 pages)
8 May 2004Ad 14/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 May 2004Return made up to 10/06/03; full list of members; amend (6 pages)
8 May 2004Ad 14/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
9 July 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
9 July 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
17 June 2002Registered office changed on 17/06/02 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (1 page)
17 June 2002Secretary resigned (2 pages)
17 June 2002Director resigned (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (1 page)
17 June 2002Secretary resigned (2 pages)
10 June 2002Incorporation (11 pages)
10 June 2002Incorporation (11 pages)