UKBizDB.co.uk

ROCKSPRING BARWOOD PLYMOUTH LIMITED

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

This company is commonly known as Rockspring Barwood Plymouth Limited. The company was founded 8 years ago and was given the registration number 10132680. The firm's registered office is in LONDON. You can find them at 27-28 Clement's Lane, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:ROCKSPRING BARWOOD PLYMOUTH LIMITED
Company Number:10132680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:27-28 Clement's Lane, London, England, EC4N 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Esplanade, St Helier, Jersey, JE1 1SG

Corporate Secretary19 April 2016Active
107, Cheapside, London, England, EC2V 6DN

Director11 April 2022Active
27, Esplanade, St Helier, Jersey, JE1 1SG

Director19 April 2016Active
1 Waverley Place, Union Street, St Helier, Channel Islands, JEI 1SG

Director07 January 2017Active
27, Esplanade, St Helier, Jersey, JE1 1SG

Director19 April 2016Active
1 Waverley Place, Union Street, St Helier, Jersey, Channel Islands, JE1 1SG

Director19 April 2016Active
Saltgate Limited, 27 Esplanade, St Helier, Jersey, JE1 1SG

Director03 June 2021Active
75, King William Street, London, England, EC4N 7BE

Director25 July 2017Active
27, Esplanade, St Helier, Jersey, JE1 1SG

Director19 April 2016Active
Saltgate Limited, 27 Esplanade, St Helier, Jersey, JE1 1SG

Director23 March 2021Active

People with Significant Control

Patrizia Ag
Notified on:23 March 2018
Status:Active
Country of residence:Germany
Address:Patrizia Headquarters, Fuggerstrasse 26, Augsburg, Germany, 86150
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rockspring Uk Value 2 (General Partner) Llp
Notified on:19 April 2016
Status:Active
Country of residence:England
Address:166, Sloane Street, London, England, SW1X 9QF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Address

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

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Change corporate secretary company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.