ROLLO HOMES LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
ROLLO HOMES LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
ROLLO HOMES LIMITED was incorporated 22 years ago on 22/11/2001 and has the registered number: 04327073. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
ROLLO HOMES LIMITED was incorporated 22 years ago on 22/11/2001 and has the registered number: 04327073. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
ROLLO HOMES LIMITED - BRISTOL
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
UNIT 5 VICTORIA GROVE
BRISTOL
BS3 4AN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL DEAN O'BRIEN | Mar 1966 | British | Director | 2002-08-12 | CURRENT |
MR SHAUN THOMAS DAVIS | Jul 1962 | British | Director | 2002-02-08 | CURRENT |
MR PAUL DEAN O'BRIEN | Mar 1966 | British | Secretary | 2007-10-31 | CURRENT |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-11-22 UNTIL 2001-11-22 | RESIGNED | ||
BOURSE NOMINEES LIMITED | Corporate Nominee Director | 2001-11-22 UNTIL 2001-11-22 | RESIGNED | ||
NIGEL DAVID FARRELL | Apr 1956 | British | Director | 2001-11-22 UNTIL 2002-08-12 | RESIGNED |
SALLY ELIZABETH ARMITAGE | Jan 1953 | British | Secretary | 2001-11-22 UNTIL 2002-08-12 | RESIGNED |
NIGEL DAVID FARRELL | Apr 1956 | British | Secretary | 2002-02-08 UNTIL 2007-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Dean O'Brien | 2016-04-06 | 3/1966 | Chippenham Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Shaun Thomas Davis | 2016-04-06 | 7/1962 | Chippenham Wiltshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 30-11-2022 | 2023-12-21 | 30-11-2022 | £1,371,910 equity |
Accounts filed on 30-11-2021 | 2022-11-29 | 30-11-2021 | £89 Cash £765,848 equity |
Accounts filed on 30-11-2020 | 2021-11-30 | 30-11-2020 | £6,698 Cash £768,613 equity |
Accounts filed on 30-11-2019 | 2020-12-22 | 30-11-2019 | £168,584 Cash £731,426 equity |
Accounts filed on 30-11-2018 | 2019-09-03 | 30-11-2018 | £33,840 Cash £707,943 equity |
Accounts filed on 30-11-2017 | 2018-09-25 | 30-11-2017 | £213,927 Cash £727,556 equity |
Accounts filed on 30-11-2016 | 2017-10-03 | 30-11-2016 | £16 Cash £700,222 equity |
Rollo Homes Limited - Abbreviated accounts 16.1 | 2016-12-02 | 30-11-2015 | £1,037 Cash £699,510 equity |
Rollo Homes Limited - Limited company - abbreviated - 11.9 | 2015-12-16 | 30-11-2014 | £194,677 Cash £524,830 equity |
Rollo Homes Limited - Limited company - abbreviated - 11.6 | 2015-05-22 | 30-11-2013 | £13,723 Cash £401,716 equity |