UKBizDB.co.uk

ROCKINGHAM FOREST PARK LIMITED

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

This company is commonly known as Rockingham Forest Park Limited. The company was founded 22 years ago and was given the registration number 04269385. The firm's registered office is in CHORLEYWOOD. You can find them at 1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:ROCKINGHAM FOREST PARK LIMITED
Company Number:04269385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:1st Floor Sheraton House, Lower Road, Chorleywood, Hertfordshire, WD3 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finings Farm, Finings Road, Lane End, High Wycombe, England, HP14 3LP

Secretary26 November 2007Active
Finings Farm, Finings Road, Lane End, High Wycombe, England, HP14 3LP

Director29 January 2008Active
1st Floor Sheraton House, Lower Road, Chorleywood, WD3 5LH

Director04 December 2017Active
Farfield Nottingham Road South, Heronsgate Chorleywood, Rickmansworth, WD3 5DP

Director26 November 2007Active
1st Floor Sheraton House, Lower Road, Chorleywood, WD3 5LH

Director26 March 2019Active
Jacks Green, Apethorpe Road, Nassington, Peterborough, PE8 6QT

Secretary13 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 August 2001Active
Jacks Green, Apethorpe Road, Nassington, Peterborough, PE8 6QT

Director13 August 2001Active

People with Significant Control

Mr Raymond Valentine Mawhood
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:Farfield, Nottingham Road South, Rickmansworth, England, WD3 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-18Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-20Officers

Change person secretary company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Accounts

Change account reference date company previous shortened.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.