Warning: file_put_contents(c/93ff8ea4df7db952c2fecc5c99e846e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rookesbury Estates Limited, PO17 5AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROOKESBURY ESTATES LIMITED

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

This company is commonly known as Rookesbury Estates Limited. The company was founded 53 years ago and was given the registration number 00989501. The firm's registered office is in WICKHAM. You can find them at Cutlers, Mill Lane, Wickham, Hants. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROOKESBURY ESTATES LIMITED
Company Number:00989501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1970
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Cutlers, Mill Lane, Wickham, Hants, PO17 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Secretary12 September 1993Active
Cutlers, Mill Lane, Wickham, PO17 5AN

Director-Active
Cutlers, Mill Lane, Wickham, PO17 5AN

Director11 October 1997Active
Cutlers, Mill Lane, Wickham, PO17 5AN

Director-Active
Cutlers, Mill Lane, Wickham, PO17 5AN

Director11 October 1997Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director-Active
Cutlers, Mill Lane, Wickham, PO17 5AN

Secretary-Active
Cutlers, Mill Lane, Wickham, PO17 5AN

Secretary28 March 1993Active
Cutlers, Mill Lane, Wickham, PO17 5AN

Director-Active
Ivy Cottage Bridge Street, Wickham, Fareham, PO17 5JJ

Director-Active
Fordlands Heywood Road, Northam, Bideford, EX39 3QA

Director-Active

People with Significant Control

Johnathan James Longden
Notified on:22 March 2024
Status:Active
Date of birth:April 1964
Nationality:British
Address:Cutlers, Wickham, PO17 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Catherine Longden
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Acredeckne-Butler
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Cutlers, Wickham, PO17 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-31Confirmation statement

Confirmation statement with updates.

Download
2024-05-24Officers

Termination director company with name termination date.

Download
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Officers

Change person secretary company with change date.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Change account reference date company previous shortened.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person secretary company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.