ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rollacity Properties Limited

Rollacity Properties Limited is an active company incorporated on 7 March 2016 with the registered office located in Chelmsford, Essex. Rollacity Properties Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10048059
Private limited company
Age
9 years
Incorporated 7 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (6 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Marsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
England
Address changed on 2 Feb 2024 (1 year 7 months ago)
Previous address was , 1386 London Road Leigh on Sea, Essex, SS9 2UJ, England
Telephone
01702 548004
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1985
Rollacity Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rossi (Western Esplanade) Limited
James Nicholas Sinclair is a mutual person.
Active
Rollacity Limited
James Nicholas Sinclair is a mutual person.
Active
Whiz Kids Lynchwood Ltd
James Nicholas Sinclair is a mutual person.
Active
Rollacity Holdings Limited
James Nicholas Sinclair is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.14K
Increased by £6.14K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£946.46K
Decreased by £4.66K (-0%)
Total Liabilities
-£763.05K
Decreased by £16.55K (-2%)
Net Assets
£183.41K
Increased by £11.89K (+7%)
Debt Ratio (%)
81%
Decreased by 1.35% (-2%)
Latest Activity
New Charge Registered
1 Month Ago on 25 Jul 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Abridged Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Rollacity Holdings Limited (PSC) Appointed
1 Year 7 Months Ago on 2 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Feb 2024
Mr James Nicholas Sinclair Details Changed
1 Year 9 Months Ago on 29 Nov 2023
Clive Michael Meech Resigned
1 Year 9 Months Ago on 29 Nov 2023
Lee Hulls Resigned
1 Year 9 Months Ago on 29 Nov 2023
Mr James Nicholas Sinclair Appointed
1 Year 9 Months Ago on 29 Nov 2023
Get Credit Report
Discover Rollacity Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Rollacity Holdings Limited as a person with significant control on 2 February 2024
Submitted on 14 Aug 2025
Withdrawal of a person with significant control statement on 14 August 2025
Submitted on 14 Aug 2025
Registration of charge 100480590005, created on 25 July 2025
Submitted on 7 Aug 2025
Confirmation statement made on 6 March 2025 with updates
Submitted on 18 Mar 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 6 March 2024 with updates
Submitted on 19 Mar 2024
Appointment of Mr James Nicholas Sinclair as a director on 29 November 2023
Submitted on 2 Feb 2024
Termination of appointment of Lee Hulls as a director on 29 November 2023
Submitted on 2 Feb 2024
Termination of appointment of Clive Michael Meech as a director on 29 November 2023
Submitted on 2 Feb 2024
Director's details changed for Mr James Nicholas Sinclair on 29 November 2023
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year