UKBizDB.co.uk

ROCHESTER CRUISING CLUB LIMITED

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

This company is commonly known as Rochester Cruising Club Limited. The company was founded 43 years ago and was given the registration number 01548777. The firm's registered office is in KENT. You can find them at 10 The Esplanade, Rochester, Kent, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ROCHESTER CRUISING CLUB LIMITED
Company Number:01548777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:10 The Esplanade, Rochester, Kent, ME1 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Esplanade, Rochester, England, ME1 1QN

Secretary28 October 2022Active
10, Esplanade, Rochester, England, ME1 1QH

Director28 October 2021Active
10, Esplanade, Rochester, England, ME1 1QN

Director28 October 2021Active
29, Main Road, Sutton At Hone, Dartford, England, DA4 9HG

Director27 October 2023Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Director28 October 2022Active
T, The Covert, Vigo, Gravesend, England, DA13 0SY

Director27 October 2023Active
10, Esplanade, Rochester, England, ME1 1QN

Director28 October 2022Active
3, Drayton Close, High Halstow, Rochester, England, ME3 8DW

Director06 February 2023Active
33, Montrose Avenue, Chatham, England, ME5 7HX

Director30 October 2020Active
100, Laburnum Road, Rochester, England, ME2 2LD

Director27 October 2023Active
10, Esplanade, Rochester, England, ME1 1QH

Director28 October 2021Active
17, Tavistock Close, Chatham, England, ME5 9HU

Secretary30 October 2015Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Secretary24 July 2012Active
172, Woodlands Road, Ditton, Aylesford, England, ME20 6EY

Secretary26 October 2018Active
10, Esplanade, Rochester, England, ME1 1QH

Secretary28 October 2021Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Secretary27 October 2006Active
2 Pondfield Road, Orpington, BR6 8HJ

Secretary27 October 2000Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Secretary26 October 2012Active
86 Camden Mews, London, NW1 9BX

Secretary-Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Secretary29 October 2010Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Secretary30 October 2020Active
3 Sycamore Drive, Aylesford, ME20 7LD

Secretary30 October 1998Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Director30 October 2015Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Director24 July 2012Active
17 Tavistock Close, Chatham, ME5 9HU

Director01 November 1999Active
39 Thanet Road, Bexley, DA5 1AP

Director01 November 1999Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Director28 October 2011Active
172, Woodlands Road, Ditton, Aylesford, England, ME20 6EY

Director26 October 2018Active
64, Town Road, Cliffe Woods, Rochester, England, ME3 8JU

Director30 October 2020Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Director30 October 2015Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Director24 July 2012Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Director30 October 2009Active
125 Church Road, Swanscombe, DA10 0HE

Director01 November 1999Active
10 The Esplanade, Rochester, Kent, ME1 1QN

Director28 October 2011Active
14 Wells Way, Faversham, ME13 7QW

Director01 November 1999Active

People with Significant Control

Mr Jonathan Edward Mitchell
Notified on:28 January 2022
Status:Active
Date of birth:January 1954
Nationality:English
Address:10 The Esplanade, Kent, ME1 1QN
Nature of control:
  • Significant influence or control
Mr Dennis Rupert Crabbe
Notified on:04 November 2021
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:England
Address:10, Esplanade, Rochester, England, ME1 1QH
Nature of control:
  • Significant influence or control
Mrs Johanne Waltham
Notified on:25 October 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:100, Laburnum Road, Rochester, England, ME2 2LD
Nature of control:
  • Significant influence or control
Mr Gregory Palmer Bayliss
Notified on:25 October 2019
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:172, Woodlands Road, Aylesford, England, ME20 6EY
Nature of control:
  • Significant influence or control
Mr Neil Thomas Simmons
Notified on:30 November 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:10 The Esplanade, Kent, ME1 1QN
Nature of control:
  • Significant influence or control
Mr John Henry Rufford
Notified on:30 November 2016
Status:Active
Date of birth:August 1946
Nationality:English
Address:10 The Esplanade, Kent, ME1 1QN
Nature of control:
  • Significant influence or control
Mr Christopher Jason Andrews
Notified on:30 November 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:10 The Esplanade, Kent, ME1 1QN
Nature of control:
  • Significant influence or control
Mrs Tracey-Ann Wadhams
Notified on:30 November 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:10 The Esplanade, Kent, ME1 1QN
Nature of control:
  • Significant influence or control

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
2024-03-14Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.