Rogers & Webb Properties Limited

General information

Name:

Rogers & Webb Properties Ltd

Office Address:

Ensor House 103 A High Street Chasetown WS7 3XQ Burntwood

Number: 04195946

Incorporation date: 2001-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rogers & Webb Properties is a business located at WS7 3XQ Burntwood at Ensor House 103 A High Street. The company has been registered in year 2001 and is registered as reg. no. 04195946. The company has existed on the UK market for 23 years now and company state is active. The firm's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. Sat, 30th Apr 2022 is the last time account status updates were filed.

At the moment, there is a single managing director in the company: Peter R. (since 2001-04-06). Since 2001 Neil W., had been performing the duties for this limited company till the resignation in 2019. To find professional help with legal documentation, this limited company has been using the skills of Peter R. as a secretary for the last 23 years.

Peter R. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Peter R.

Role: Secretary

Appointed: 06 April 2001

Latest update: 23 February 2024

Peter R.

Role: Director

Appointed: 06 April 2001

Latest update: 23 February 2024

People with significant control

Peter R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 February 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 December 2016
Annual Accounts 11 January 2018
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 11 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 28th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Unit L Cannock Motor Village Chasewood Drive

Post code:

WS12 5LT

City / Town:

Cannock

HQ address,
2014

Address:

Unit L Cannock Motor Village Chasewood Drive

Post code:

WS12 5LT

City / Town:

Cannock

Accountant/Auditor,
2013 - 2014

Name:

Howell Dunn & Co Limited

Address:

60 Lyde Green

Post code:

B63 2PQ

City / Town:

Halesowen

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Similar companies nearby

Closest companies