CompanyTrack
R

ROPERGATE TRUSTEES LIMITED

Active Leicester

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
R

ROPERGATE TRUSTEES LIMITED

Financial intermediation not elsewhere classified

Founded 2 Dec 1988 Active Leicester, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 21 Feb 2025
Net assets £100.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 14
6 outstanding 8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 New Walk Place Leicester LE1 6RU United Kingdom

Credit Report

Discover ROPERGATE TRUSTEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

15 active 44 resigned
Status
Andrew John PatemanDirectorBritishEngland569 Aug 2014Active
Charlotte Louise FishDirectorBritishEngland3813 Feb 2023Active
Charlotte TurlingtonDirectorBritishEngland3613 Feb 2023Active
Claire Louise KilnerDirectorBritishEngland3613 Feb 2023Active
Elizabeth PennickDirectorBritishEngland5513 Feb 2023Active
Karen Louise StettnerDirectorBritishUnited Kingdom5929 Jul 2021Active
Katrina Marie NorthDirectorBritishUnited Kingdom4029 Jul 2021Active
Kelly-jo BirdDirectorBritishUnited Kingdom491 Jan 2017Active

Shareholders

Shareholders (1)

Mattioli Woods Limited
100.0%
10021 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mattioli Woods Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
ROPERGATE TRUSTEES LIMITED Current Company

Charges

Charges

6 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(2 pages)
24 Sept 2025OfficersTermination of Patrick John Sanderson as director on 2025-07-03View(1 page)
18 Sept 2025OfficersChange to director Ms Elizabeth Pennick on 2025-05-14View(2 pages)
4 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
4 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

24 Sept 2025 Officers

Termination of Patrick John Sanderson as director on 2025-07-03

18 Sept 2025 Officers

Change to director Ms Elizabeth Pennick on 2025-05-14

4 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

4 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Termination of Patrick John Sanderson as director on 2025-07-03

4 months ago on 24 Sept 2025

Change to director Ms Elizabeth Pennick on 2025-05-14

5 months ago on 18 Sept 2025

Mortgage Satisfy Charge Full

8 months ago on 4 Jun 2025

Mortgage Satisfy Charge Full

8 months ago on 4 Jun 2025