UKBizDB.co.uk

ROOKFIELD FINANCIAL SERVICES LIMITED

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

This company is commonly known as Rookfield Financial Services Limited. The company was founded 30 years ago and was given the registration number 02860914. The firm's registered office is in HAYWARDS HEATH. You can find them at Bolney Place, Cowfold Road, Bolney, Haywards Heath, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ROOKFIELD FINANCIAL SERVICES LIMITED
Company Number:02860914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bolney Place, Cowfold Road, Bolney, Haywards Heath, West Sussex, RH17 5QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bolney Place, Cowfold Road, Bolney, Haywards Heath, RH17 5QT

Director05 April 2022Active
North Cottage South Lodge, Jeremys Lane, Bolney, RH17 5QE

Director04 August 1994Active
Bolney Place, Cowfold Road, Bolney, Haywards Heath, RH17 5QT

Director05 April 2022Active
54 Coulstock Road, Burgess Hill, RH15 9XZ

Secretary25 March 2002Active
54 Coulstock Road, Burgess Hill, RH15 9XZ

Secretary13 January 1999Active
4 Dyke Close, Poynings, Brighton, BN45 7BB

Secretary16 October 1995Active
North Cottage South Lodge, Jeremys Lane, Bolney, RH17 5QE

Secretary21 October 2000Active
2 Old Mansion Close, Ratton, Eastbourne, BN20 9DP

Secretary14 October 1993Active
6 Marlborough Close, Crawley, RH11 9PB

Secretary21 October 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary11 October 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director11 October 1993Active
4 Dyke Close, Poynings, Brighton, BN45 7BB

Director14 October 1993Active
2 Old Mansion Close, Ratton, Eastbourne, BN20 9DP

Director14 October 1993Active
31 Trinity Road, Hurstpierpoint, BN6 9UY

Director04 August 1994Active
Wickham House Mill Lane, Poynings, Brighton, BN45 7AE

Director04 August 1994Active

People with Significant Control

Ms Tina Dorothy Davey
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Bolney Place, Haywards Heath, RH17 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.