UKBizDB.co.uk

ROCK ESTATES (CORNWALL) LIMITED

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

This company is commonly known as Rock Estates (cornwall) Limited. The company was founded 53 years ago and was given the registration number 00986821. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:ROCK ESTATES (CORNWALL) LIMITED
Company Number:00986821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary18 December 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 December 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 December 2019Active
The Coach House, Rock, Wadebridge, PL27 6LQ

Secretary-Active
Ships Lantern, Porthilly, Rock, Wadebridge, United Kingdom, PL27 6JZ

Secretary11 January 2012Active
12 Tinners Way, New Polzeath, Wadebridge, PL27 6UE

Secretary19 January 1998Active
Blackhay Farm, Withiel, Bodmin, United Kingdom, PL30 5NL

Director01 January 2012Active
The Coach House, Rock, Wadebridge, PL27 6LQ

Director-Active
Cockmoyle, Rock, Wadebridge, PL27 6LQ

Director-Active
Lakelovers House, Victoria Street, Windermere, England, LA23 1AB

Director30 April 2019Active
Lakelovers House, Victoria Street, Windermere, England, LA23 1AB

Director02 December 2016Active
Ships Lantern, Porthilly, Rock, Wadebridge, United Kingdom, PL27 6JZ

Director23 November 1998Active
Round House, Farm, Trewint St Minver, Wadebridge, United Kingdom, PL27 6PU

Director-Active
Lakelovers House, Victoria Street, Windermere, England, LA23 1AB

Director30 April 2019Active

People with Significant Control

Potter Topco Limited
Notified on:30 April 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Josephine Frances Ashby
Notified on:01 June 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Pavilion Buildings, Rock, Wadebridge, United Kingdom, PL27 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Keith Roads
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Pavilion Buildings, Rock, Wadebridge, United Kingdom, PL27 6JS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Officers

Change person director company with change date.

Download
2023-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Capital

Capital statement capital company with date currency figure.

Download
2021-09-28Capital

Legacy.

Download
2021-09-28Insolvency

Legacy.

Download
2021-09-28Resolution

Resolution.

Download
2021-07-09Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Change account reference date company previous shortened.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-10-14Auditors

Auditors resignation company.

Download
2020-10-14Address

Change sail address company with old address new address.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-07-24Address

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

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Address

Change sail address company with new address.

Download
2020-01-17Address

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

Download
2020-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.