UKBizDB.co.uk

ROCHESTER HOUSE LIMITED

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

This company is commonly known as Rochester House Limited. The company was founded 22 years ago and was given the registration number 04299797. The firm's registered office is in CHELMSFORD. You can find them at Rochester House, 275 Baddow Road, Chelmsford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROCHESTER HOUSE LIMITED
Company Number:04299797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2001
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rochester House, 275 Baddow Road, Chelmsford, Essex, CM2 7QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE

Director17 July 2002Active
Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE

Director17 July 2002Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary05 October 2001Active
Rochester House, 275 Baddow Road, Chelmsford, CM2 7QA

Secretary17 July 2002Active
100 Acre End Street, Eynsham, OX29 4PD

Director17 July 2002Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director05 October 2001Active

People with Significant Control

Trevor John Wayman
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Martin Joseph Cornberg
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British,Israeli
Address:Jupiter House, Warley Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved liquidation.

Download
2024-01-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-18Address

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

Download
2023-01-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-18Resolution

Resolution.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.