Company NameRoute Organisation Properties Limited
DirectorsRobert Charles Morrall and Wendy Louise Morrall
Company StatusActive
Company Number10886831
CategoryPrivate Limited Company
Incorporation Date27 July 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Charles Morrall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMrs Wendy Louise Morrall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(3 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Winmarleigh Street
Warrington
Cheshire
WA1 1NB
Secretary NameMrs Wendy Louise Morrall
StatusCurrent
Appointed17 August 2017(3 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
22 September 2022Secretary's details changed for Mrs Wendy Louise Morrall on 22 September 2022 (1 page)
21 September 2022Registered office address changed from 2 Winmarleigh Street Warrington WA1 1NB United Kingdom to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 21 September 2022 (1 page)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
30 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
10 September 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
4 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
22 July 2019Confirmation statement made on 27 July 2018 with updates (5 pages)
30 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
30 October 2017Current accounting period shortened from 31 July 2018 to 28 February 2018 (1 page)
30 October 2017Current accounting period shortened from 31 July 2018 to 28 February 2018 (1 page)
21 September 2017Statement of capital on 21 September 2017
  • GBP 6.00
(5 pages)
21 September 2017Solvency Statement dated 17/08/17 (1 page)
21 September 2017Solvency Statement dated 17/08/17 (1 page)
21 September 2017Statement of capital on 21 September 2017
  • GBP 6.00
(5 pages)
12 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,000
(8 pages)
12 September 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,000
(8 pages)
1 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 September 2017Particulars of variation of rights attached to shares (2 pages)
1 September 2017Particulars of variation of rights attached to shares (2 pages)
1 September 2017Statement by Directors (1 page)
1 September 2017Change of share class name or designation (2 pages)
1 September 2017Statement by Directors (1 page)
30 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
30 August 2017Resolutions
  • RES13 ‐ Auth to allot 17/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
30 August 2017Resolutions
  • RES13 ‐ Auth to allot 17/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 August 2017Appointment of Mrs Wendy Louise Morrall as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mrs Wendy Louise Morrall as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mrs Wendy Louise Morrall as a secretary on 17 August 2017 (2 pages)
17 August 2017Appointment of Mrs Wendy Louise Morrall as a secretary on 17 August 2017 (2 pages)
27 July 2017Incorporation
Statement of capital on 2017-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 July 2017Incorporation
Statement of capital on 2017-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)