UKBizDB.co.uk

ROOK (HPL) LIMITED

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

This company is commonly known as Rook (hpl) Limited. The company was founded 22 years ago and was given the registration number 04261753. The firm's registered office is in WINCHESTER. You can find them at Sg House, 6 St. Cross Road, Winchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROOK (HPL) LIMITED
Company Number:04261753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Sg House, 6 St. Cross Road, Winchester, England, SO23 9HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cameillia Cottage, 7 St Johns Road, Thatcham, RG19 3SY

Director16 March 2009Active
Yew Tree Cottage, Thruxton, Andover, SP11 8LZ

Director16 March 2009Active
156 Woodland Way, West Wickham, BR4 9LU

Secretary17 May 2002Active
221 Sheen Lane, East Sheen, London, SW14 8LE

Secretary27 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 2001Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director28 March 2003Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director17 May 2002Active
1, Parkland Close, Sevenoaks, United Kingdom, TN13 1SL

Director08 October 2008Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director17 May 2002Active
Walnut Tree Farm, Walnut Tree Road Pirton, Hitchin, SG5 3PX

Director17 May 2002Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
11 Furlong Lane, Bishops Cleeve, Cheltenham, GL52 8NJ

Director27 March 2002Active
21, Albert Square, London, SW8 1BS

Director17 May 2002Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director17 May 2002Active
Tudor Court, 171 Upper Chobham Road, Camberley, GU15 1EH

Director27 March 2002Active
Flat 503, Brody House, Strype Street, London, United Kingdom, E1 7LQ

Director08 October 2008Active
5 Longcroft Avenue, Banstead, SM7 3AE

Director08 October 2008Active
10, Niton Street, London, SW6 6NJ

Director01 January 2007Active
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW

Director17 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 2001Active

People with Significant Control

Mr Richard Berkeley Stilwell
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:C/O Vantage Accounting, Unit 1 Cedar Office Park, Wimborne, England, BH21 7SB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved compulsory.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-12-01Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Address

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

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type dormant.

Download
2016-09-28Address

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

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type dormant.

Download
2014-09-22Accounts

Accounts with accounts type dormant.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-23Accounts

Accounts with accounts type dormant.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.