Company NameRoi Property Services Limited
DirectorsJonathan David Snow and Hannah Marsh
Company StatusActive
Company Number10328265
CategoryPrivate Limited Company
Incorporation Date12 August 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan David Snow
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address56 Purford Green
Harlow
CM18 6HN
Director NameMiss Hannah Marsh
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Beecham Square
Castleford
WF10 1FJ

Location

Registered AddressNetherhall Farm Netherhall Road
Roydon
Harlow
CM19 5JP
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Charges

8 February 2017Delivered on: 9 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 41 west street, hemsworth, pontefract, west yorkshire, WF9 4QN being all of the land and buildings in title WYK69138 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 January 2017Delivered on: 16 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 247 the hides, harlow, essex, CM20 3QU being all of the land and buildings in title EX638671 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

9 October 2023Termination of appointment of Jonathan David Snow as a director on 30 September 2023 (1 page)
27 July 2023Registered office address changed from 4 Beecham Square Castleford WF10 1FJ England to Netherhall Farm Netherhall Road Roydon Harlow CM19 5JP on 27 July 2023 (1 page)
27 July 2023Appointment of Mr Paul Michael Taylor as a director on 27 July 2023 (2 pages)
27 July 2023Change of details for Mr Paul Michael Taylor as a person with significant control on 27 July 2023 (2 pages)
27 July 2023Notification of Paul Michael Taylor as a person with significant control on 27 July 2023 (2 pages)
27 July 2023Cessation of Jonathan David Snow as a person with significant control on 27 July 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
27 July 2023Termination of appointment of Hannah Marsh as a director on 27 July 2023 (1 page)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 May 2020Appointment of Miss Hannah Marsh as a director on 18 May 2020 (2 pages)
19 May 2020Registered office address changed from 56 Purford Green Harlow CM18 6HN United Kingdom to 4 Beecham Square Castleford WF10 1FJ on 19 May 2020 (1 page)
29 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 October 2018Notification of Jonathan David Snow as a person with significant control on 16 August 2016 (2 pages)
30 October 2018Withdrawal of a person with significant control statement on 30 October 2018 (2 pages)
8 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 11 August 2017 with updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with updates (3 pages)
9 February 2017Registration of charge 103282650002, created on 8 February 2017 (7 pages)
9 February 2017Registration of charge 103282650002, created on 8 February 2017 (7 pages)
16 January 2017Registration of charge 103282650001, created on 13 January 2017 (7 pages)
16 January 2017Registration of charge 103282650001, created on 13 January 2017 (7 pages)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 1
(28 pages)
12 August 2016Incorporation
Statement of capital on 2016-08-12
  • GBP 1
(28 pages)