ROCO PROPERTIES LIMITED
Buying and selling of own real estate
ROCO PROPERTIES LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Saffery Llp 10 Wellington Place Leeds LS1 4AP England
Full company profile for ROCO PROPERTIES LIMITED (01793979), an active company based in Leeds, England. Incorporated 22 Feb 1984. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
£27.60k
Net Assets
£1.43M
Total Liabilities
£9.92k
Turnover
N/A
Employees
N/A
Debt Ratio
1%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Neil Jonathan Robson | Director | British | United Kingdom | 4 Feb 2021 | Active |
| Ronald William Obank | Director | British | England | 15 Dec 1991 | Active |
| Stephanie Grace Robson | Director | British | England | 21 Jan 2001 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Stephanie Grace Robson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ronald William Obank
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Julia Marguerite Obank
Ceased 21 Jun 2021
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 1, Parish Ghyll Court, 12 Parish Ghyll Road, Ilkley (LS29 9NE) BRADFORD | Leasehold | - | 14 Nov 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Dec 2025 | Accounts | Annual accounts made up to 2025-05-31 | |
| 21 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-20 with no updates | |
| 20 Nov 2024 | Confirmation Statement | Confirmation statement made on 2024-11-20 with no updates | |
| 14 Oct 2024 | Accounts | Annual accounts made up to 2024-05-31 | |
| 1 Oct 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 2025-05-31
Confirmation statement made on 2025-11-20 with no updates
Confirmation statement made on 2024-11-20 with no updates
Annual accounts made up to 2024-05-31
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 2025-05-31
4 months ago on 2 Dec 2025
Confirmation statement made on 2025-11-20 with no updates
5 months ago on 21 Nov 2025
Confirmation statement made on 2024-11-20 with no updates
1 years ago on 20 Nov 2024
Annual accounts made up to 2024-05-31
1 years ago on 14 Oct 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 1 Oct 2024
