UKBizDB.co.uk

ROCKSPARK LIMITED

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

This company is commonly known as Rockspark Limited. The company was founded 9 years ago and was given the registration number 09033566. The firm's registered office is in WALLINGTON. You can find them at 29 Oaklands Way, , Wallington, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROCKSPARK LIMITED
Company Number:09033566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:29 Oaklands Way, Wallington, Surrey, SM6 9RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Syon Lane, Isleworth, England, TW7 5NQ

Director23 August 2023Active
46, Syon Lane, Isleworth, England, TW7 5NQ

Director16 July 2021Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director12 May 2014Active
29, Oaklands Way, Wallington, SM6 9RR

Director12 May 2014Active
Fairlands, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6HU

Director20 May 2020Active
Fairlands, Waterhouse Lane, Kingswood, United Kingdom, KT20 6HU

Director08 May 2017Active

People with Significant Control

Jls Estates Ltd
Notified on:23 August 2023
Status:Active
Country of residence:England
Address:46, Syon Lane, Isleworth, England, TW7 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nathan Beck
Notified on:16 July 2021
Status:Active
Date of birth:December 1973
Nationality:Swiss
Country of residence:England
Address:46, Syon Lane, Isleworth, England, TW7 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mathew James Ralph
Notified on:20 May 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Fairlands, Waterhouse Lane, Tadworth, England, KT20 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grahame Derek Ralph
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:'Fairlands', Waterhouse Lane, Surrey, United Kingdom, KT20 6HU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Address

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

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Accounts

Change account reference date company previous shortened.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Address

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

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.