Company NameRooprai Properties Limited
DirectorsKuldeep Kaur Rooprai and Ryan Ranveer Singh Rooprai
Company StatusActive
Company Number05617440
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 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

Secretary NameKuldeep Kaur Rooprai
NationalityBritish
StatusCurrent
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 St Christophers Road
Ashton Under Lyne
Lancashire
OL6 9DP
Director NameMr Kuldeep Kaur Rooprai
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Foxhill Chase
Stockport
SK2 5HJ
Director NameMr Ryan Ranveer Singh Rooprai
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 St. Christophers Road
Ashton-Under-Lyne
OL6 9DP
Director NameMr Ujjal Singh Rooprai
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address37 St Christophers Road
Ashton Under Lyne
Lancashire
OL6 9DP

Location

Registered Address2 Foxhill Chase
Stockport
SK2 5HJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Shareholders

1 at £1Kuldeep Kaur Rooprai
50.00%
Ordinary
1 at £1Ujjal Singh Rooprai
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,052
Current Liabilities£147,723

Accounts

Latest Accounts29 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

27 June 2023Delivered on: 28 June 2023
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: 18 high peak road, ashton under lyne, OL6 9BJ.
Outstanding
10 November 2022Delivered on: 23 November 2022
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: 22 bakewell avenue, ashton-under-lyne OL6 9BP with title no. GM112636.
Outstanding
30 September 2022Delivered on: 30 September 2022
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: 30 bakewell avenue ashton-under-lyne OL6 9BP.
Outstanding
24 August 2009Delivered on: 8 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32 hazlenut road,ashton-under-lyne t/no GM425027 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 June 2008Delivered on: 12 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 18 high peak road ashton under lyne lancs t/n GM337738, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 29 November 2022 (3 pages)
5 July 2023Satisfaction of charge 2 in full (2 pages)
30 June 2023Satisfaction of charge 1 in full (2 pages)
28 June 2023Registration of charge 056174400005, created on 27 June 2023 (5 pages)
23 November 2022Registration of charge 056174400004, created on 10 November 2022 (5 pages)
17 November 2022Micro company accounts made up to 29 November 2021 (3 pages)
30 September 2022Registration of charge 056174400003, created on 30 September 2022 (5 pages)
31 August 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
19 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 November 2020Registered office address changed from 37 st Christophers Road Ashton Under Lyne Lancashire OL6 9DP to 2 Foxhill Chase Stockport SK2 5HJ on 1 November 2020 (1 page)
28 July 2020Appointment of Mr Ryan Ranveer Singh Rooprai as a director on 18 November 2018 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
13 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 July 2019Notification of Kuldeep Kaur Rooprai as a person with significant control on 3 July 2019 (2 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
19 June 2018Termination of appointment of Ujjal Singh Rooprai as a director on 9 March 2017 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
19 June 2018Cessation of Ujjal Singh Rooprai as a person with significant control on 19 June 2018 (1 page)
19 June 2018Appointment of Mrs Kuldeep Kaur Rooprai as a director on 19 June 2018 (2 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 8 February 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 May 2016Micro company accounts made up to 30 November 2015 (2 pages)
2 May 2016Micro company accounts made up to 30 November 2015 (2 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
31 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
31 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
1 February 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
16 September 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
27 August 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
30 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Ujjal Singh Rooprai on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Ujjal Singh Rooprai on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
20 August 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
16 January 2009Return made up to 09/11/08; full list of members (3 pages)
16 January 2009Return made up to 09/11/08; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 30 November 2007 (12 pages)
13 January 2009Total exemption full accounts made up to 30 November 2007 (12 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 December 2007Return made up to 09/11/07; no change of members (6 pages)
1 December 2007Return made up to 09/11/07; no change of members (6 pages)
10 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
10 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
24 November 2006Return made up to 09/11/06; full list of members (6 pages)
24 November 2006Return made up to 09/11/06; full list of members (6 pages)
9 November 2005Incorporation (15 pages)
9 November 2005Incorporation (15 pages)