This company is commonly known as Roco Properties Limited. The company was founded 40 years ago and was given the registration number 01793979. The firm's registered office is in HARROGATE. You can find them at Mitre House, North Park Road, Harrogate, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ROCO PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01793979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1984 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mitre House, North Park Road, Harrogate, England, HG1 5RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Lodge 53 Curly Hill, Middleton, Ilkley, LS29 0BA | Director | - | Active |
The Orchard, 42 Curly Hill, Ilkley, England, LS29 0AY | Director | 04 February 2021 | Active |
The Orchard, 42 Curly Hill, Ilkley, United Kingdom, LS29 0AY | Director | 21 January 2001 | Active |
White Lodge 53 Curly Hill, Middleton, Ilkley, LS29 0BA | Secretary | - | Active |
6 Trinity Place, Bingley, BD16 2PR | Director | - | Active |
White Lodge 53 Curly Hill, Middleton, Ilkley, LS29 0BA | Director | 22 February 1994 | Active |
142 Wakefield Road, Lightcliffe, Halifax, HX3 8TH | Director | - | Active |
Mrs Stephanie Grace Robson | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orchard, 42 Curly Hill, Ilkley, England, LS29 0AY |
Nature of control | : |
|
Mrs Julia Marguerite Obank | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mitre House, North Park Road, Harrogate, England, HG1 5RX |
Nature of control | : |
|
Mr Ronald William Obank | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mitre House, North Park Road, Harrogate, England, HG1 5RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Officers | Second filing of director termination with name. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination secretary company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Address | Change registered office address company with date old address new address. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.