UKBizDB.co.uk

ROCKVIEW LIMITED

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

This company is commonly known as Rockview Limited. The company was founded 24 years ago and was given the registration number 03771718. The firm's registered office is in LONDON. You can find them at Solar House, 282 Chase Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROCKVIEW LIMITED
Company Number:03771718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Solar House, 282 Chase Road, London, N14 6NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House, 282 Chase Road, London, N14 6NZ

Director02 March 2009Active
Solar House, 282 Chase Road, London, N14 6NZ

Secretary23 May 2006Active
75 Arnos Grove, London, N14 7AG

Secretary07 June 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary17 May 1999Active
Solar House, 282 Chase Road, London, N14 6NZ

Director10 February 2014Active
Solar House, 282 Chase Road, London, N14 6NZ

Director07 June 1999Active
Solar House, 282 Chase Road, London, N14 6NZ

Director01 September 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director17 May 1999Active

People with Significant Control

Rockview Holdings Limited
Notified on:30 June 2021
Status:Active
Address:Solar House, 282 Chase Road, London, N14 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chrysostomou Estates Limited
Notified on:29 June 2021
Status:Active
Address:Solar House, 282 Chase Road, London, N14 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Constantinos Chrysostomou
Notified on:15 May 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lakis Chrysostomou
Notified on:15 May 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elena Arnaoutis
Notified on:15 May 2018
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Chrysostomou
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6NZ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2021-08-06Mortgage

Mortgage charge part release with charge number.

Download
2021-07-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-24Persons with significant control

Notification of a person with significant control.

Download
2021-07-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-24Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-07-17Officers

Termination director company with name termination date.

Download
2021-07-15Mortgage

Mortgage satisfy charge part.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.