Warning: file_put_contents(c/0ef7ab9798bc9350190b2dca996273ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Radmore Rocester Limited, DE6 1BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RADMORE ROCESTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Radmore Rocester Limited. The company was founded 9 years ago and was given the registration number 09549896. The firm's registered office is in ASHBOURNE. You can find them at 7 Compton Street, , Ashbourne, Derbyshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RADMORE ROCESTER LIMITED
Company Number:09549896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:7 Compton Street, Ashbourne, Derbyshire, United Kingdom, DE6 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Compton Street, Ashbourne, United Kingdom, DE6 1BX

Director20 April 2015Active
7, Compton Street, Ashbourne, United Kingdom, DE6 1BX

Director20 April 2015Active

People with Significant Control

Dr Jeremy Richard Dunn
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:7, Compton Street, Ashbourne, United Kingdom, DE6 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Bruce Thomson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:7, Compton Street, Ashbourne, United Kingdom, DE6 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Address

Change registered office address company with date old address new address.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-03-21Mortgage

Mortgage satisfy charge full.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.