UKBizDB.co.uk

ROCKHAVEN PROPERTIES LIMITED

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

This company is commonly known as Rockhaven Properties Limited. The company was founded 35 years ago and was given the registration number 02290217. The firm's registered office is in . You can find them at 42d Tollington Park, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROCKHAVEN PROPERTIES LIMITED
Company Number:02290217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42d Tollington Park, London, N4 3QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42d Tollington Park, London, N4 3QY

Secretary14 April 2001Active
Basement Flat 34 Quernmore Road, London, N4 4QX

Director25 June 2002Active
42b Tollington Park, London, N4 3QY

Director12 May 2001Active
42d Tollington Park, London, N4 3QY

Director14 April 2001Active
42 Tollington Park, London, N4 3QY

Secretary-Active
42d Tollington Park, London, N4 3QY

Secretary01 January 1997Active
42 Tollington Park, London, N4 3QY

Secretary13 January 1992Active
42 Tollington Park, London, N4 3QY

Director-Active
42d Tollington Park, London, N4 3QY

Director01 January 1997Active
42b Tollington Park, London, N4 3QY

Director12 May 2001Active
42b Tollington Park, London, N4 3QY

Director01 November 1999Active
42 Tollington Park, London, N4 3QY

Director-Active
42 Tollington Park, London, N4 3QY

Director-Active
42a Tollington Park, London, N4 3QY

Director01 January 1997Active
42 Tollington Park, London, N4 3QY

Director13 January 1992Active

People with Significant Control

Mr Peter Gunn
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:66, Tudor Road, Barnet, England, EN5 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Wilfrid James Wiseman
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:42d Tollington Park, N4 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Nicholas Norbury
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:8, Charles Street, Brighton, England, BN2 1TG
Nature of control:
  • Ownership of shares 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 (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
2023-11-01Accounts

Accounts with accounts type dormant.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type dormant.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type dormant.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2016-11-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Officers

Change person director company with change date.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download
2012-12-02Accounts

Accounts with accounts type total exemption small.

Download
2012-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.