UKBizDB.co.uk

ROOKERY GARDENS (DIDSBURY) LIMITED

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

This company is commonly known as Rookery Gardens (didsbury) Limited. The company was founded 6 years ago and was given the registration number 10792564. The firm's registered office is in MANCHESTER. You can find them at C/o Madisons, Bushey House, 435 Wilmslow Road, Withington, Manchester, Greater Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROOKERY GARDENS (DIDSBURY) LIMITED
Company Number:10792564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Madisons, Bushey House, 435 Wilmslow Road, Withington, Manchester, Greater Manchester, England, M20 4AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bushbury House, 435 Wilmslow Road, Manchester, England, M20 4AF

Director24 July 2018Active
Bushbury House, 435 Wilmslow Road, Manchester, England, M20 4AF

Director24 July 2018Active
Bushbury House, 435 Wilmslow Road, Manchester, England, M20 4AF

Director01 June 2018Active
Bushbury House, 435 Wilmslow Road, Manchester, England, M20 4AF

Director28 June 2019Active
Bushbury House, 435 Wilmslow Road, Manchester, England, M20 4AF

Director28 June 2019Active
Bushbury House, 435 Wilmslow Road, Manchester, England, M20 4AF

Director24 July 2018Active
Bushbury House, 435 Wilmslow Road, Manchester, England, M20 4AF

Director24 July 2018Active
Bushbury House, 435 Wilmslow Road, Manchester, England, M20 4AF

Director01 June 2018Active
C/O Madisons, Bushey House, 435 Wilmslow Road, Withington, Manchester, England, M20 4AF

Secretary26 May 2017Active
C/O Madisons, Bushey House, 435 Wilmslow Road, Withington, Manchester, England, M20 4AF

Director26 May 2017Active
C/O Madisons, Bushey House, 435 Wilmslow Road, Withington, Manchester, England, M20 4AF

Director26 May 2017Active

People with Significant Control

M Mark John Pickles
Notified on:26 May 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:C/O Madisons, Bushey House, 435 Wilmslow Road, Withington, Manchester, England, M20 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark William Taylor
Notified on:26 May 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:C/O Madisons, Bushey House, 435 Wilmslow Road, Withington, Manchester, England, M20 4AF
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Address

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

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.