Company NameRothbury Terrace Properties Limited
Company StatusActive
Company Number05296831
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameGeorge Anthony Murphy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Secretary NameJohn Bell
NationalityBritish
StatusCurrent
Appointed16 June 2005(6 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameJohn Bell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Malcolm Tindle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Keith John Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 November 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Abigail Louise Harris
12.50%
Ordinary
10 at £1Alison Mary Elizabeth Anna Bell Bradley
12.50%
Ordinary
10 at £1Andrew Scott Williamson
12.50%
Ordinary
10 at £1Anna Louise Williamson
12.50%
Ordinary
10 at £1Christopher Tindle
12.50%
Ordinary
10 at £1Helen Louise Tindle
12.50%
Ordinary
10 at £1Rachel Clare Knowles
12.50%
Ordinary
10 at £1Thomas Andrew William Bell
12.50%
Ordinary

Financials

Year2014
Net Worth£73,053
Cash£1,087
Current Liabilities£22,365

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

16 March 2007Delivered on: 28 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old post office 63 saville street north shields.
Outstanding
7 March 2007Delivered on: 15 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
20 April 2023Micro company accounts made up to 30 September 2022 (5 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (4 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 80
(6 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 80
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 80
(6 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 80
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 80
(6 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 80
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 November 2012Director's details changed for Mr Keith John Williamson on 1 November 2012 (2 pages)
28 November 2012Director's details changed for John Bell on 1 November 2012 (2 pages)
28 November 2012Director's details changed for George Anthony Murphy on 1 November 2012 (2 pages)
28 November 2012Director's details changed for George Anthony Murphy on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Keith John Williamson on 1 November 2012 (2 pages)
28 November 2012Director's details changed for John Bell on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Malcolm Tindle on 1 November 2012 (2 pages)
28 November 2012Secretary's details changed for John Bell on 1 November 2012 (1 page)
28 November 2012Director's details changed for John Bell on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Malcolm Tindle on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Malcolm Tindle on 1 November 2012 (2 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
28 November 2012Director's details changed for Mr Keith John Williamson on 1 November 2012 (2 pages)
28 November 2012Secretary's details changed for John Bell on 1 November 2012 (1 page)
28 November 2012Director's details changed for George Anthony Murphy on 1 November 2012 (2 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
28 November 2012Secretary's details changed for John Bell on 1 November 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (8 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (8 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (8 pages)
26 November 2009Director's details changed for Mr Keith John Williamson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Keith John Williamson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Bell on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Malcolm Tindle on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Malcolm Tindle on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Bell on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Malcolm Tindle on 1 October 2009 (2 pages)
26 November 2009Director's details changed for John Bell on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Keith John Williamson on 1 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 January 2009Registered office changed on 20/01/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
20 January 2009Return made up to 25/11/08; full list of members (6 pages)
20 January 2009Return made up to 25/11/08; full list of members (6 pages)
20 January 2009Registered office changed on 20/01/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 March 2008Return made up to 25/11/07; full list of members (9 pages)
7 March 2008Return made up to 25/11/07; full list of members (9 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (9 pages)
15 March 2007Particulars of mortgage/charge (9 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
26 February 2007Ad 01/02/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
26 February 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page)
26 February 2007Ad 01/02/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
23 February 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 February 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
18 December 2006Return made up to 25/11/06; full list of members (6 pages)
18 December 2006Return made up to 25/11/06; full list of members (6 pages)
25 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
25 September 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
22 December 2005Return made up to 25/11/05; full list of members (6 pages)
22 December 2005Return made up to 25/11/05; full list of members (6 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
25 November 2004Incorporation (11 pages)
25 November 2004Incorporation (11 pages)