Company NameROTH Properties Llp
Company StatusActive
Company NumberOC353429
CategoryLimited Liability Partnership
Incorporation Date22 March 2010(14 years, 1 month ago)

Directors

LLP Designated Member NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
LLP Designated Member NameMr Drew Swinburne
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
LLP Designated Member NameMrs Nicola Baggett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
LLP Designated Member NameMrs Fiona Julia Swinburne
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE

Location

Registered AddressNelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£100,406
Gross Profit£71,539
Net Worth£734,356
Cash£15,325
Current Liabilities£66,134

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (9 months ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Charges

19 May 2022Delivered on: 20 May 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The property known as 43 bondgate within, alnwick NE66 1SXX as registered at hm land registry under title number ND186655.
Outstanding
25 November 2016Delivered on: 2 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor, unit 2, quayside lofts, the close, newcastle upon tyne NE1 3RF.
Outstanding
25 November 2016Delivered on: 2 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 126, 128 and 130 benton road, newcastle upon tyne NE7 7DX.
Outstanding
25 November 2016Delivered on: 2 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 43 bondgate within, alnwick, northumberland NE66 1SX.
Outstanding
25 November 2016Delivered on: 2 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 crown road, quay west business village, sunderland SR5 2AS.
Outstanding
25 November 2016Delivered on: 2 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
28 September 2010Delivered on: 2 October 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a unit 7 crown road quay west business village sunderland all benefits claims and returns or premiums in respect of any insurance and all of the assets properties revenues and rights the rental income and the benefit of all guarantees warranties and representations see image for full details.
Outstanding
28 September 2010Delivered on: 2 October 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 126-130 benton road newcastle upon tyne all benefits claims and returns or premiums in respect of any insurance and all of the assets properties revenues and rights the rental income and the benefit of all guarantees warranties and representations see image for full details.
Outstanding
19 May 2022Delivered on: 20 May 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The property known as 6 crown road, quay west business village, sunderland SR5 2AS as registered at hm land registry under title number TY492302.
Outstanding
19 May 2022Delivered on: 20 May 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The property known as 126, 128 and 130 benton road, newcastle upon tyne NE7 7DX as registered at hm land registry under title number TY351815.
Outstanding
19 May 2022Delivered on: 20 May 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The property known as ground floor office premises at quayside lofts, 58-62 close, newcastle upon tyne as registered at hm land registry under title number TY526969.
Outstanding
28 September 2010Delivered on: 2 October 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
23 May 2022Satisfaction of charge OC3534290004 in full (1 page)
23 May 2022Satisfaction of charge OC3534290006 in full (1 page)
23 May 2022Satisfaction of charge OC3534290008 in full (1 page)
23 May 2022Satisfaction of charge OC3534290007 in full (1 page)
23 May 2022Satisfaction of charge OC3534290005 in full (1 page)
20 May 2022Registration of charge OC3534290010, created on 19 May 2022 (29 pages)
20 May 2022Registration of charge OC3534290009, created on 19 May 2022 (29 pages)
20 May 2022Registration of charge OC3534290011, created on 19 May 2022 (29 pages)
20 May 2022Registration of charge OC3534290012, created on 19 May 2022 (29 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
31 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
17 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
27 June 2019Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
19 March 2018Appointment of Mrs Fiona Swinburne as a member on 14 September 2016 (2 pages)
19 March 2018Appointment of Mrs Nicola Baggett as a member on 14 September 2016 (2 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 December 2016Registration of charge OC3534290006, created on 25 November 2016 (20 pages)
2 December 2016Registration of charge OC3534290004, created on 25 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
2 December 2016Registration of charge OC3534290005, created on 25 November 2016 (18 pages)
2 December 2016Registration of charge OC3534290008, created on 25 November 2016 (20 pages)
2 December 2016Registration of charge OC3534290006, created on 25 November 2016 (20 pages)
2 December 2016Registration of charge OC3534290005, created on 25 November 2016 (18 pages)
2 December 2016Registration of charge OC3534290008, created on 25 November 2016 (20 pages)
2 December 2016Registration of charge OC3534290004, created on 25 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
2 December 2016Registration of charge OC3534290007, created on 25 November 2016 (18 pages)
2 December 2016Registration of charge OC3534290007, created on 25 November 2016 (18 pages)
30 November 2016Satisfaction of charge 2 in full (2 pages)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 3 in full (2 pages)
30 November 2016Satisfaction of charge 2 in full (2 pages)
30 November 2016Satisfaction of charge 3 in full (2 pages)
28 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
3 May 2016Annual return made up to 22 March 2016 (3 pages)
3 May 2016Annual return made up to 22 March 2016 (3 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 March 2015Annual return made up to 22 March 2015 (3 pages)
23 March 2015Annual return made up to 22 March 2015 (3 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 April 2014Annual return made up to 22 March 2014 (3 pages)
22 April 2014Annual return made up to 22 March 2014 (3 pages)
27 March 2014Member's details changed for Mr Ian Robert Baggett on 1 March 2014 (2 pages)
27 March 2014Member's details changed for Mr Ian Robert Baggett on 1 March 2014 (2 pages)
27 March 2014Member's details changed for Mr Ian Robert Baggett on 1 March 2014 (2 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
25 October 2013Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA on 25 October 2013 (1 page)
25 October 2013Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA on 25 October 2013 (1 page)
2 May 2013Annual return made up to 22 March 2013 (3 pages)
2 May 2013Annual return made up to 22 March 2013 (3 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
31 May 2012Annual return made up to 22 March 2012 (3 pages)
31 May 2012Annual return made up to 22 March 2012 (3 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
10 April 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Member's details changed for Drew Swinburne on 9 June 2011 (2 pages)
9 June 2011Member's details changed for Drew Swinburne on 9 June 2011 (2 pages)
9 June 2011Member's details changed for Drew Swinburne on 9 June 2011 (2 pages)
6 June 2011Annual return made up to 22 March 2011 (3 pages)
6 June 2011Annual return made up to 22 March 2011 (3 pages)
2 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
2 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
2 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
2 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
2 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
2 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
22 March 2010Incorporation of a limited liability partnership (6 pages)
22 March 2010Incorporation of a limited liability partnership (6 pages)