About

Registered Number: 04391509
Date of Incorporation: 11/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Peterbridge House, 3 The Lakes, Northampton, NN4 7HB,

 

Roy Brothers Properties Ltd was registered on 11 March 2002 and are based in Northampton, it's status at Companies House is "Active". The company has 2 directors listed as Roy, Ivan James, Roy, Marlene Susan in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROY, Ivan James 11 March 2002 - 1
ROY, Marlene Susan 11 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 11 October 2018
CH01 - Change of particulars for director 18 June 2018
CH01 - Change of particulars for director 18 June 2018
CH03 - Change of particulars for secretary 18 June 2018
AD01 - Change of registered office address 18 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 11 April 2016
MR04 - N/A 13 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 21 August 2014
MR04 - N/A 10 July 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 10 April 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 29 September 2005
395 - Particulars of a mortgage or charge 28 May 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 06 August 2003
395 - Particulars of a mortgage or charge 15 May 2003
363s - Annual Return 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 May 2008 Fully Satisfied

N/A

Debenture 17 May 2005 Fully Satisfied

N/A

Legal charge 12 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.