UKBizDB.co.uk

ROCKFIELD PROPERTIES LIMITED

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

This company is commonly known as Rockfield Properties Limited. The company was founded 33 years ago and was given the registration number 02588778. The firm's registered office is in LIVERPOOL. You can find them at St. Martins Cuckoo Lane, Woolton, Liverpool, Merseyside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROCKFIELD PROPERTIES LIMITED
Company Number:02588778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St. Martins Cuckoo Lane, Woolton, Liverpool, Merseyside, L25 3PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockfield Cuckoo Lane, Liverpool, L25 3PL

Secretary05 March 1991Active
Rockfield Cuckoo Lane, Liverpool, L25 3PL

Director05 March 1991Active
Rockfield, Cuckoo Lane Woolton, Liverpool, L25 3PL

Director05 March 1991Active
St Martins, Cuckoo Lane, Woolton, Liverpool, United Kingdom, L17 1AL

Director26 September 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 March 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 March 1991Active
Rockfield Cuckoo Lane, Liverpool, L25 3PL

Director05 March 1991Active
Rockfield Cuckoo Lane, Liverpool, L25 3PL

Director06 March 1993Active
62 Eaton Avenue, Litherland, Liverpool, L21 6NQ

Director05 March 1991Active

People with Significant Control

Mr James Paul Parry
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Rockfield, Cuckoo Lane, Liverpool, England, L25 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Mary Parry
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:3 Alsop Buildings, Brownlow Hill, Liverpool, England, L3 5TX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Capital

Capital name of class of shares.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Change account reference date company previous extended.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Address

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

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Gazette

Gazette filings brought up to date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Capital

Capital name of class of shares.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.