Warning: file_put_contents(c/6a9024b0622f7c2143b925c553a1c2d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rockingham Land Limited, NN17 5AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROCKINGHAM LAND LIMITED

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

This company is commonly known as Rockingham Land Limited. The company was founded 25 years ago and was given the registration number 03657980. The firm's registered office is in CORBY. You can find them at Rockingham Motor Speedway, Mitchell Road, Corby, Northants. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROCKINGHAM LAND LIMITED
Company Number:03657980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 October 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Rockingham Motor Speedway, Mitchell Road, Corby, Northants, NN17 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rockingham Motor Speedway, Mitchell Road, Corby, NN17 5AF

Director30 April 2020Active
5 Empress Mews, Douglas, IM2 4BU

Secretary28 November 2003Active
4 Monks Crescent, Near Thurcaston, Leicester, LE4 2WA

Secretary24 September 2004Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary28 October 1998Active
1 High Street, Eydon, NN11 3PP

Secretary28 November 2003Active
40 Dunster Road, Mountsorrel, LE12 7HA

Secretary11 April 2001Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary30 October 1998Active
Lagan House, 19 Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director01 March 2012Active
Scarva House, Scarva, Northern Ireland, BT63 6NL

Director29 May 2008Active
Ashley Court, Ashley, Market Harborough, LE16 8HF

Director30 October 1998Active
1203 West Robbin Lane, Mount Prospect, Ilinois, Usa,

Director30 October 2003Active
Fulmar Cottage, 108 Oakhill Road, Sevenoaks, TN13 1NU

Director21 August 2003Active
3 Church View, Brackley, NN13 7BB

Director11 April 2001Active
The Porch House, Dingley Hall, Market Harborough, LE16 8PG

Director30 October 1998Active
4 Monks Crescent, Near Thurcaston, Leicester, LE4 2WA

Director24 September 2004Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director28 October 1998Active
Lagan House, 19 Clarendon Road, Belfast, United Kingdom, BT1 3BG

Director07 July 2006Active
Rockingham Motor Speedway, Mitchell Road, Corby, England, NN17 5AF

Director22 March 2013Active
Lagan House, 19 Clarendon Road, Belfast, United Kingdom, BT1 3BG

Director07 July 2006Active
The Old Rectory, Station Road, Rushton, NN14 1RL

Director30 September 2002Active
Northlands 22 Cotterstock Road, Oundle, Peterborough, PE8 5HA

Director11 April 2001Active
1 Thorpe Cottages, Croxton Road, West Wretham, IP24 1RE

Director24 September 2004Active

People with Significant Control

Rockingham Motor Speedway Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rockingham Building, Mitchell Road, Corby, England, NN17 5AF
Nature of control:
  • Ownership of shares 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 (6 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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-28Dissolution

Dissolution application strike off company.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Change account reference date company previous shortened.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-05Mortgage

Mortgage satisfy charge full.

Download
2015-12-09Accounts

Accounts with accounts type full.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Officers

Termination director company with name termination date.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Miscellaneous

Miscellaneous.

Download
2014-01-22Accounts

Change account reference date company current extended.

Download
2013-11-27Mortgage

Mortgage create with deed with charge number.

Download
2013-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.