UKBizDB.co.uk

ROCKHILL BUSINESS PARK LIMITED

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

This company is commonly known as Rockhill Business Park Limited. The company was founded 18 years ago and was given the registration number 05518401. The firm's registered office is in CORNWALL. You can find them at 9 Tregarne Terrace, St Austell, Cornwall, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ROCKHILL BUSINESS PARK LIMITED
Company Number:05518401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Tregarne Terrace, St Austell, Cornwall, PL25 4DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pencarne, Treverbyn Road, Stenalees, St Austell, PL26 8TL

Secretary26 July 2005Active
Pencarne, Treverbyn Road, Stenalees, St Austell, PL26 8TL

Director26 July 2005Active
Pencarne, Treverbyn Road, Stenalees, St Austell, PL26 8TL

Director26 July 2005Active
The Brake 1 Station Road, Bugle, St. Austell, PL26 8QF

Director26 July 2005Active
The Brake 1 Station Road, Bugle, St Austell, PL26 8QF

Director26 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 July 2005Active

People with Significant Control

Mr Jeremy Charles Hugh Tonkin
Notified on:26 July 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:9 Tregarne Terrace, Cornwall, PL25 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Philp
Notified on:26 July 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:9 Tregarne Terrace, Cornwall, PL25 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Me David Samuel Philp
Notified on:26 July 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:9 Tregarne Terrace, Cornwall, PL25 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vivienne Ruth Tonkin
Notified on:26 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:9 Tregarne Terrace, Cornwall, PL25 4DD
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 (6 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Mortgage

Mortgage satisfy charge full.

Download
2018-11-12Mortgage

Mortgage satisfy charge full.

Download
2018-11-12Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.