Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYTON PROPERTIES LIMITED
Company Information for

ROYTON PROPERTIES LIMITED

THE AUCTION HOUSE, 87-88 ST. JOHNS ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1EH,
Company Registration Number
00784554
Private Limited Company
Active

Company Overview

About Royton Properties Ltd
ROYTON PROPERTIES LIMITED was founded on 1963-12-13 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Royton Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROYTON PROPERTIES LIMITED
 
Legal Registered Office
THE AUCTION HOUSE
87-88 ST. JOHNS ROAD
STOURBRIDGE
WEST MIDLANDS
DY8 1EH
Other companies in DY9
 
Filing Information
Company Number 00784554
Company ID Number 00784554
Date formed 1963-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYTON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAYNE EUSTON
Company Secretary 2018-01-01
MARK JAMES CRISP
Director 2018-01-01
JAYNE EUSTON
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ANTHONY HULL
Company Secretary 2010-04-01 2017-12-31
ROBERT GEORGE BOSWELL
Director 2015-04-01 2017-12-31
RONALD ANTHONY HULL
Director 2008-08-13 2017-12-31
ANTHONY DOUGLAS GAY
Director 2011-05-01 2015-02-28
ROBERT GEORGE BOSWELL
Director 2003-01-08 2011-02-18
VICTORIA ELIZABETH KNIGHT
Company Secretary 2008-02-20 2010-01-31
VICTORIA ELIZABETH KNIGHT
Director 2008-02-20 2010-01-31
ALAN JOHN HEYES
Director 2004-01-21 2008-08-13
DEREK CHARLES ALTOFT
Company Secretary 2003-01-08 2008-02-20
DEREK CHARLES ALTOFT
Director 2003-01-08 2008-02-20
JOHN WALTER KNIGHT
Director 1997-07-15 2004-01-21
ALAN JOHN HEYES
Company Secretary 1990-12-31 2003-01-08
ALAN JOHN HEYES
Director 1990-12-31 2003-01-08
STAN ERNEST JUKES
Director 1990-12-31 1997-07-15
JOHN EDGAR PARSONS
Director 1990-12-31 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES CRISP MSA365 LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2013-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16AP01DIRECTOR APPOINTED MRS SARAH JACQUELINE SMITH
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Flat 6 Pine Court Redlake Road Stourbridge DY9 0SA England
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ANTHONY HULL
2021-03-16TM02Termination of appointment of Ronald Hull on 2021-03-15
2020-11-13AP03Appointment of Mr Ronald Hull as company secretary on 2020-11-13
2020-11-13AP01DIRECTOR APPOINTED MR RONALD ANTHONY HULL
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE EUSTON
2020-11-13TM02Termination of appointment of Jayne Euston on 2020-11-13
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED MR MARK JAMES CRISP
2018-02-27AP03Appointment of Ms Jayne Euston as company secretary on 2018-01-01
2018-02-27AP01DIRECTOR APPOINTED MS JAYNE EUSTON
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOSWELL
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HULL
2018-02-27TM02Termination of appointment of Ronald Anthony Hull on 2017-12-31
2018-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/18 FROM 2 Pine Court Redlake Road Stourbridge West Midlands DY9 0SA
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-05-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27AP01DIRECTOR APPOINTED MR ROBERT GEORGE BOSWELL
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS GAY
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-12AR0107/01/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-12AAMDAmended accounts made up to 2012-12-31
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-27AR0107/01/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0107/01/13 ANNUAL RETURN FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY HULL / 07/01/2013
2012-10-10AA31/12/11 TOTAL EXEMPTION FULL
2012-03-01AR0130/01/12 FULL LIST
2011-08-31AA31/12/10 TOTAL EXEMPTION FULL
2011-05-06AP01DIRECTOR APPOINTED ANTHONY DOUGLAS GAY
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOSWELL
2011-01-14AR0107/01/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION FULL
2010-07-31DISS40DISS40 (DISS40(SOAD))
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM FLAT 4 PINE COURT REDLAKE ROAD PEDMORE STOURBRIDGE WEST MIDS DY9 0SA
2010-07-29AP03APPOINT PERSON AS SECRETARY
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA KNIGHT
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA KNIGHT
2010-07-29AR0131/01/10 FULL LIST
2010-06-15GAZ1FIRST GAZETTE
2010-04-21AP03SECRETARY APPOINTED RONALD ANTHONY HULL
2009-08-01363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR DEREK ALTOFT
2009-02-25AA31/12/08 TOTAL EXEMPTION FULL
2008-10-10288aDIRECTOR APPOINTED RONALD ANTHONY HULL
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR ALAN HEYES
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY DEREK ALTOFT
2008-04-03288aDIRECTOR AND SECRETARY APPOINTED VICTORIA ELIZABETH KNIGHT
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM, FLAT NO 5 PINE COURT, REDLAKE ROAD, PEDMORE STOURBRIDGE, WEST MIDLANDS, DY9 0SA
2008-02-26AA31/12/07 TOTAL EXEMPTION FULL
2008-01-11363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-01288bDIRECTOR RESIGNED
2004-02-01288aNEW DIRECTOR APPOINTED
2004-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: FLAT 5 PINE COURT, REDLAKE ROAD PEDMORE, STOURBRIDGE, WEST MIDLANDS DY9 0SA
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: FLAT 9, PINE COURT REDLAKE ROAD, PEDMORE, STOURBRIDGE, WEST MIDLANDS. DY9 0SA
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/99
2000-02-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/00
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-19363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-21363(288)DIRECTOR RESIGNED
1998-01-21363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-14288aNEW DIRECTOR APPOINTED
1997-07-20AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROYTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-15
Fines / Sanctions
No fines or sanctions have been issued against ROYTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYTON PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ROYTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYTON PROPERTIES LIMITED
Trademarks
We have not found any records of ROYTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYTON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROYTON PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROYTON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROYTON PROPERTIES LIMITEDEvent Date2010-06-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYTON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYTON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.