This company is commonly known as Rocca Property Services Limited. The company was founded 13 years ago and was given the registration number 07630308. The firm's registered office is in MAIDSTONE. You can find them at Flaxfield House 91 The Street, Mereworth, Maidstone, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ROCCA PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 07630308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2011 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flaxfield House 91 The Street, Mereworth, Maidstone, Kent, ME18 5LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flaxfield House, 91 The Street, Mereworth, Maidstone, England, ME18 5LU | Director | 11 May 2011 | Active |
Flaxfield House, 91 The Street, Mereworth, Maidstone, England, ME18 5LU | Director | 13 May 2012 | Active |
Flaxfield House, 91 The Street, Mereworth, Maidstone, England, ME18 5LU | Director | 11 May 2011 | Active |
Mrs Elizabeth Giuralarocca | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-10 | Address | Change sail address company with new address. | Download |
2021-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-16 | Resolution | Resolution. | Download |
2021-02-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Accounts | Change account reference date company current extended. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.