Company NameRoberts Property Ltd
DirectorsAdele Clare Roberts and Francis James Roberts
Company StatusActive
Company Number10075629
CategoryPrivate Limited Company
Incorporation Date21 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Adele Clare Roberts
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorside Avenue
Parkgate
Neston
Merseyside
CH64 6QS
Wales
Director NameMr Francis James Roberts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moorside Avenue
Parkgate
Neston
Merseyside
CH64 6QS
Wales
Secretary NameMrs Adele Clare Roberts
StatusCurrent
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Greytiles Teddington Queens Road
Middlesex
TW11 0ND

Location

Registered Address7 Moorside Avenue
Parkgate
Neston
Merseyside
CH64 6QS
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Accounts

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

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

22 October 2021Delivered on: 22 October 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 56 park road birkenhead CH42 5NW.
Outstanding
21 July 2021Delivered on: 22 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 53 south cantril avenue liverpool L12 6QY.
Outstanding
22 July 2021Delivered on: 22 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 52 bell road wallasey CH44 8DJ.
Outstanding
23 October 2020Delivered on: 30 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 16 darleydale drive wirral.
Outstanding
28 August 2020Delivered on: 2 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 15 neville road wirral.
Outstanding
26 February 2020Delivered on: 4 March 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 33 hillcroft road wallasey wirral.
Outstanding
14 February 2018Delivered on: 21 February 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58 forwood road bromborough wirral.
Outstanding
30 September 2016Delivered on: 20 October 2016
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2022Delivered on: 21 May 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 43 paterson street, birkenhead, wirral.
Outstanding
10 May 2022Delivered on: 12 May 2022
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 34 wycherley road, birkenhead, wirral.
Outstanding
25 April 2022Delivered on: 28 April 2022
Persons entitled: Charter Court Financial Services Trading as Precise Mortgages

Classification: A registered charge
Particulars: 21 kempton road wirral united kingdom.
Outstanding
22 April 2022Delivered on: 28 April 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 1 eastbourne road birkenhead wirral.
Outstanding
25 February 2022Delivered on: 15 March 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 48 parkside road birkenhead wirral.
Outstanding
7 January 2022Delivered on: 13 January 2022
Persons entitled: Charter Court Financial Services LTD Trading as Precise Mortgages

Classification: A registered charge
Particulars: 2 sefton road birkenhead wirral.
Outstanding
5 November 2021Delivered on: 5 November 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 16 st pauls road wallasey CH44 7AN.
Outstanding
30 September 2016Delivered on: 19 October 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 15 neville road, bromborough, wirral CH62 7JD.
Outstanding

Filing History

12 August 2023Registration of charge 100756290017, created on 1 August 2023 (6 pages)
21 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 May 2022Registration of charge 100756290016, created on 16 May 2022 (6 pages)
12 May 2022Registration of charge 100756290015, created on 10 May 2022 (6 pages)
28 April 2022Registration of charge 100756290014, created on 25 April 2022 (6 pages)
28 April 2022Registration of charge 100756290013, created on 22 April 2022 (6 pages)
22 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
15 March 2022Registration of charge 100756290012, created on 25 February 2022 (6 pages)
13 January 2022Registration of charge 100756290011, created on 7 January 2022 (6 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 November 2021Registration of charge 100756290010, created on 5 November 2021 (4 pages)
22 October 2021Registration of charge 100756290009, created on 22 October 2021 (4 pages)
22 July 2021Registration of charge 100756290008, created on 21 July 2021 (4 pages)
22 July 2021Registration of charge 100756290007, created on 22 July 2021 (4 pages)
20 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
30 October 2020Registration of charge 100756290006, created on 23 October 2020 (6 pages)
2 September 2020Registration of charge 100756290005, created on 28 August 2020 (6 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 March 2020Registration of charge 100756290004, created on 26 February 2020 (6 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 November 2019Director's details changed for Mr Francis James Roberts on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mrs Adele Clare Roberts on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Francis James Roberts on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mrs Adele Clare Roberts on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Francis James Roberts on 26 November 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 February 2018Registration of charge 100756290003, created on 14 February 2018 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 June 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
7 April 2017Registered office address changed from Flat 3 Greytiles Teddington Queens Road Middlesex TW11 0nd England to 7 Moorside Avenue Parkgate Neston Merseyside CH64 6QS on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from Flat 3 Greytiles Teddington Queens Road Middlesex TW11 0nd England to 7 Moorside Avenue Parkgate Neston Merseyside CH64 6QS on 7 April 2017 (2 pages)
20 October 2016Registration of charge 100756290002, created on 30 September 2016 (18 pages)
20 October 2016Registration of charge 100756290002, created on 30 September 2016 (18 pages)
19 October 2016Registration of charge 100756290001, created on 30 September 2016 (4 pages)
19 October 2016Registration of charge 100756290001, created on 30 September 2016 (4 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)