Rollo Homes Limited

DataGardener
live
Micro

Rollo Homes Limited

04327073Private Limited With Share Capital

Unit 5 Victoria Grove, Bedminster, Bristol, BS34AN
Incorporated

22/11/2001

Company Age

24 years

Directors

3

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Rollo Homes Limited (04327073) is a private limited with share capital incorporated on 22/11/2001 (24 years old) and registered in bristol, BS34AN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 22/11/2001
BS34AN
2 employees

Financial Overview

Total Assets

£3.48M

Liabilities

£2.11M

Net Assets

£1.37M

Est. Turnover

£384.6K

AI Estimated
Unreported
Cash

£1.3K

Key Metrics

2

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

54

Registered

12

Outstanding

0

Part Satisfied

42

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:14-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:03-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-12-2011
Gazette Notice Compulsary
Category:Gazette
Date:29-11-2011
Legacy
Category:Mortgage
Date:13-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:11-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:08-12-2008
Legacy
Category:Officers
Date:04-12-2008
Legacy
Category:Mortgage
Date:26-11-2008
Legacy
Category:Mortgage
Date:06-11-2008
Legacy
Category:Mortgage
Date:17-06-2008
Legacy
Category:Mortgage
Date:17-06-2008
Legacy
Category:Mortgage
Date:17-06-2008
Legacy
Category:Mortgage
Date:17-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Mortgage
Date:13-06-2008
Legacy
Category:Mortgage
Date:09-04-2008

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date28/11/2025
Latest Accounts30/11/2024

Trading Addresses

Holly House, 21D Chudleigh Road, Exeter, Devon, EX28TS
Unit 5 Victoria Grove, Bedminster, Bristol, Bs3 4An, BS34ANRegistered

Contact

office@developmentsbristol.co.uk
developmentsbristol.co.uk
Unit 5 Victoria Grove, Bedminster, Bristol, BS34AN