UKBizDB.co.uk

ROHAN GROUP LIMITED

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

This company is commonly known as Rohan Group Limited. The company was founded 26 years ago and was given the registration number 03499576. The firm's registered office is in NEWBURY. You can find them at Buckingham House, West Street, Newbury, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ROHAN GROUP LIMITED
Company Number:03499576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Buckingham House, West Street, Newbury, Berkshire, England, RG14 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckingham House, West Street, Newbury, England, RG14 1BD

Director26 August 2016Active
Buckingham House, West Street, Newbury, England, RG14 1BD

Director10 February 2009Active
Buckingham House, West Street, Newbury, England, RG14 1BD

Director26 August 2016Active
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER

Secretary30 September 2006Active
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN

Secretary16 September 2009Active
13, Brocks Cottage, Main Street, Barsby, LE7 4RH

Secretary18 February 1998Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary27 January 1998Active
16 Haithwaite, Two Mile Ash, Milton Keynes, MK8 8LJ

Secretary10 February 2009Active
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN

Director01 November 2008Active
Buckingham House, West Street, Newbury, England, RG14 1BD

Director01 February 2015Active
Buckingham House, West Street, Newbury, England, RG14 1BD

Director14 December 2011Active
Cranfield Court, Wood End Road, Cranfield, Bedford, MK43 0EB

Director12 July 2001Active
41 Holland Street, London, W8 4LX

Director12 July 2001Active
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN

Director10 February 2009Active
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN

Director18 February 1998Active
Manor Cottage, Clay Coton, NN6 6JU

Director18 February 1998Active
11 Queensdale Place, London, W11 4SQ

Director12 July 2001Active
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN

Director10 February 2009Active
Buckingham House, West Street, Newbury, England, RG14 1BD

Director26 August 2016Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director27 January 1998Active
30, Maryland Road, Tongwell, Milton Keynes, England, MK15 8HN

Director09 February 2018Active
Lower Reach, 4 Water Lane, Eastwell, Melton Mowbrey, LE14 4ER

Director30 September 2006Active
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN

Director01 March 2015Active
30 Maryland Road, Tongwell, Milton Keynes, MK15 8HN

Director16 September 2009Active
13, Brocks Cottage, Main Street, Barsby, LE7 4RH

Director18 February 1998Active
13 Earls Terrace, London, W8 6LP

Director03 September 2003Active
10 Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director17 January 2001Active
85 Heythorp Street, London, SW18 5BT

Director12 July 2001Active
Buckingham House, West Street, Newbury, England, RG14 1BD

Director10 February 2009Active

People with Significant Control

H Young Plc
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Buckingham House, West Street, Newbury, England, RG14 1BD
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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-06-05Accounts

Accounts with accounts type group.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Change account reference date company current shortened.

Download
2016-09-13Capital

Capital allotment shares.

Download
2016-09-12Resolution

Resolution.

Download
2016-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.