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.
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 | : |
|
Registered Address | : | Cutlers, Mill Lane, Wickham, Hants, PO17 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Secretary | 12 September 1993 | Active |
Cutlers, Mill Lane, Wickham, PO17 5AN | Director | - | Active |
Cutlers, Mill Lane, Wickham, PO17 5AN | Director | 11 October 1997 | Active |
Cutlers, Mill Lane, Wickham, PO17 5AN | Director | - | Active |
Cutlers, Mill Lane, Wickham, PO17 5AN | Director | 11 October 1997 | Active |
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 | Secretary | 28 March 1993 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-24 | Officers | Termination director company with name termination date. | Download |
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Officers | Change person director company with change date. | Download |
2022-04-26 | Officers | Change person secretary company with change date. | Download |
2022-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Change person secretary company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.