Company NameRoland Hill (Properties) Limited
Company StatusLiquidation
Company Number01290260
CategoryPrivate Limited Company
Incorporation Date13 December 1976(47 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Elizabeth Ainsworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Whitewell Court
Burnley Road East
Waterfoot
Rossendale
BB4 9DG
Secretary NameMrs Margaret Elizabeth Ainsworth
NationalityBritish
StatusCurrent
Appointed05 October 1992(15 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Whitewell Court
Burnley Road East
Waterfoot
Rossendale
BB4 9DG
Director NameMr Anthony David Hill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(43 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMrs Caroline Suin De Boutemard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(43 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Roland Hill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1976(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rock Bridge Fold
Whitewell Bottom
Rossendale
Lancashire
BB4 9PU

Contact

Telephone01706 831984
Telephone regionRochdale

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

2 at £1Roland Hill
66.67%
Ordinary
1 at £1Margaret Elizabeth Hill
33.33%
Ordinary

Financials

Year2014
Net Worth£239,061
Cash£68,984
Current Liabilities£8,521

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 January 2022 (2 years, 2 months ago)
Next Return Due9 February 2023 (overdue)

Charges

24 June 1990Delivered on: 5 July 1990
Persons entitled: B. W. Hotels Limited

Classification: Legal charge
Secured details: £80,000.
Particulars: F/H 5- burgess street haslingden rosendale lancashire t/no la 437716 f/h 1 burgess street haslingden rossendale lancashire f/h 3 burgess street and 20 and 22 deardengate haslingden rossendale lancashire.
Outstanding
30 December 1988Delivered on: 12 January 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from roland hill (jouners) limited. And from the company under the terms of the charge.
Particulars: L/H lands & premises:- 5, victoria street, cloughfold, rawtenstall, rossendale, lancashire.
Outstanding
30 December 1988Delivered on: 12 January 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from roland hill (jouners) limited. And from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: L/H lands & premises:- 1 & 3, north road, cloughfold, rawtenstall, rossendale, lancashire.
Outstanding
30 December 1988Delivered on: 12 January 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from roland hill (joiners) limited. And from the company under the terms of the charge. To the chargee on any account whatsoever.
Particulars: L/H lands & premises:- 12, heys street, rawtenstall, rossendale, lancashire.
Outstanding
17 December 1979Delivered on: 4 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being 56 manchester road haslingden rossendale county of lancaster together with all fixtures.
Outstanding
17 December 1979Delivered on: 4 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being:- 1 and 3 north road cloughfold rossendale lancashire together with all fixtures.
Outstanding
17 December 1979Delivered on: 4 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises at 12 heys street rawtenstall rossendale lancashire together with all fixtures.
Outstanding
17 December 1979Delivered on: 4 January 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises:- 5 victoria street, cloughfold rossendale lancashire together with all fixtures.
Outstanding

Filing History

4 January 2021Micro company accounts made up to 31 August 2020 (5 pages)
19 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
16 October 2020Registered office address changed from 1-3 st Marys Place Bury Lancashire BL9 0DZ to 3 st Mary's Place Bury Lancashire BL9 0DZ on 16 October 2020 (1 page)
4 May 2020Appointment of Mrs Caroline Suin De Boutemard as a director on 4 May 2020 (2 pages)
4 May 2020Appointment of Mr Anthony David Hill as a director on 4 May 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
24 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
14 October 2019Termination of appointment of Roland Hill as a director on 24 September 2019 (1 page)
14 October 2019Cessation of Roland Hill as a person with significant control on 24 September 2019 (1 page)
15 July 2019Secretary's details changed for Mrs Margaret Elizabeth Hill on 1 June 2019 (1 page)
15 July 2019Director's details changed for Mrs Margaret Elizabeth Hill on 1 June 2019 (2 pages)
15 July 2019Change of details for Mrs Margaret Elizabeth Hill as a person with significant control on 1 June 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
30 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
21 November 2017Director's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (2 pages)
21 November 2017Director's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (2 pages)
21 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
21 November 2017Secretary's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (1 page)
21 November 2017Secretary's details changed for Mrs Margaret Elizabeth Hill on 1 October 2017 (1 page)
21 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 November 2017Change of details for Mr Roland Hill as a person with significant control on 20 December 2016 (2 pages)
10 November 2017Change of details for Mrs Margaret Elizabeth Hill as a person with significant control on 1 October 2017 (2 pages)
10 November 2017Change of details for Mr Roland Hill as a person with significant control on 20 December 2016 (2 pages)
10 November 2017Change of details for Mrs Margaret Elizabeth Hill as a person with significant control on 1 October 2017 (2 pages)
31 July 2017Satisfaction of charge 5 in full (1 page)
31 July 2017Satisfaction of charge 7 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 3 in full (1 page)
31 July 2017Satisfaction of charge 2 in full (1 page)
31 July 2017Satisfaction of charge 6 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 2 in full (1 page)
31 July 2017Satisfaction of charge 7 in full (1 page)
31 July 2017Satisfaction of charge 5 in full (1 page)
31 July 2017Satisfaction of charge 8 in full (1 page)
31 July 2017Satisfaction of charge 4 in full (1 page)
31 July 2017Satisfaction of charge 6 in full (1 page)
31 July 2017Satisfaction of charge 8 in full (1 page)
31 July 2017Satisfaction of charge 4 in full (1 page)
31 July 2017Satisfaction of charge 3 in full (1 page)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 December 2016Secretary's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (1 page)
22 December 2016Director's details changed for Mr Roland Hill on 20 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (2 pages)
22 December 2016Secretary's details changed for Mrs Margaret Elizabeth Hill on 20 December 2016 (1 page)
22 December 2016Director's details changed for Mr Roland Hill on 20 December 2016 (2 pages)
21 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(5 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(5 pages)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(5 pages)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 November 2012Director's details changed for Roland Hill on 13 December 1976 (1 page)
28 November 2012Director's details changed for Roland Hill on 13 December 1976 (1 page)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Roland Hill on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Margaret Elizabeth Hill on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Roland Hill on 5 October 2009 (2 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Margaret Elizabeth Hill on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Roland Hill on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Margaret Elizabeth Hill on 5 October 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 January 2009Return made up to 05/10/08; full list of members (4 pages)
13 January 2009Return made up to 05/10/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 January 2008Return made up to 05/10/07; full list of members (2 pages)
8 January 2008Return made up to 05/10/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 November 2006Return made up to 05/10/06; full list of members (2 pages)
1 November 2006Return made up to 05/10/06; full list of members (2 pages)
22 December 2005Return made up to 05/10/05; full list of members (7 pages)
22 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
22 December 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
22 December 2005Return made up to 05/10/05; full list of members (7 pages)
18 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
25 October 2004Return made up to 05/10/04; full list of members (7 pages)
25 October 2004Return made up to 05/10/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 November 2003Return made up to 05/10/03; full list of members (7 pages)
25 November 2003Return made up to 05/10/03; full list of members (7 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
27 March 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
3 January 2003Return made up to 05/10/02; full list of members (7 pages)
3 January 2003Return made up to 05/10/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (9 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (9 pages)
14 December 2001Return made up to 05/10/01; full list of members (6 pages)
14 December 2001Return made up to 05/10/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 August 2000 (9 pages)
22 January 2001Full accounts made up to 31 August 2000 (9 pages)
3 January 2001Return made up to 05/10/00; full list of members (6 pages)
3 January 2001Return made up to 05/10/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 August 1999 (9 pages)
28 April 2000Full accounts made up to 31 August 1999 (9 pages)
20 January 2000Return made up to 05/10/99; full list of members (6 pages)
20 January 2000Return made up to 05/10/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 August 1998 (9 pages)
22 December 1998Full accounts made up to 31 August 1998 (9 pages)
17 November 1998Return made up to 05/10/98; full list of members (6 pages)
17 November 1998Return made up to 05/10/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 August 1997 (10 pages)
7 May 1998Full accounts made up to 31 August 1997 (10 pages)
30 December 1997Registered office changed on 30/12/97 from: 10A bolton street bury greater manchester BL9 0LQ (2 pages)
30 December 1997Registered office changed on 30/12/97 from: 10A bolton street bury greater manchester BL9 0LQ (2 pages)
5 November 1997Return made up to 05/10/97; no change of members (4 pages)
5 November 1997Return made up to 05/10/97; no change of members (4 pages)
4 March 1997Full accounts made up to 31 August 1996 (11 pages)
4 March 1997Full accounts made up to 31 August 1996 (11 pages)
31 January 1997Return made up to 05/10/96; no change of members (4 pages)
31 January 1997Return made up to 05/10/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 August 1995 (11 pages)
18 January 1996Full accounts made up to 31 August 1995 (11 pages)
22 December 1995Return made up to 05/10/95; full list of members (6 pages)
22 December 1995Return made up to 05/10/95; full list of members (6 pages)