UKBizDB.co.uk

ROCO PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Mitre House, North Park Road, Harrogate, England, HG1 5RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Lodge 53 Curly Hill, Middleton, Ilkley, LS29 0BA

Director-Active
The Orchard, 42 Curly Hill, Ilkley, England, LS29 0AY

Director04 February 2021Active
The Orchard, 42 Curly Hill, Ilkley, United Kingdom, LS29 0AY

Director21 January 2001Active
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

Director22 February 1994Active
142 Wakefield Road, Lightcliffe, Halifax, HX3 8TH

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Second filing of director termination with name.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Address

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

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.