This company is commonly known as Rookham Hall Management Limited. The company was founded 29 years ago and was given the registration number 03033299. The firm's registered office is in YELVERTON. You can find them at Flat 1,, Rookham Hall, Yelverton, Devon. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ROOKHAM HALL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03033299 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1,, Rookham Hall, Yelverton, Devon, England, PL20 6DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Rookham Hall, Moorland Villas, Yelverton, PL20 6DT | Director | 10 April 2006 | Active |
Flat 1,, Rookham Hall, Yelverton, England, PL20 6DT | Director | 01 August 2023 | Active |
43, Woodcombe Crescent, Forest Hill, London, England, SE23 3BG | Director | 13 August 2015 | Active |
Flat 2 Rookham Hall, Moorland Villas, Yelverton, PL20 6DT | Director | 16 January 2014 | Active |
3 Rookham Hall, Moorland Villas, Yelverton, PL20 6DT | Secretary | 10 April 2006 | Active |
3 Rookham Hall, Moorland Villas, Yelverton, PL20 6DT | Secretary | 13 August 2001 | Active |
3 Rookham Hall, Moorland Villas, Yelverton, PL20 6DT | Secretary | 15 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 1995 | Active |
4 Rookham Hall, Yelverton, PL20 6DT | Director | 25 January 2002 | Active |
4 Rookham Hall, Yelverton, PL20 6DT | Director | 29 February 2000 | Active |
3 Rookham Hall, Moorland Villas, Yelverton, PL20 6DT | Director | 13 August 2001 | Active |
2 Rookham Hall, Moorland Villas, Yelverton, PL20 6DT | Director | 15 March 1995 | Active |
Flat 1,, Rookham Hall, Yelverton, England, PL20 6DT | Director | 06 March 2020 | Active |
'Holmleigh', Ty Gwyn, Red Lane, Bugle, St Austell, PL26 8QP | Director | 01 July 2002 | Active |
Flat 2 Rookham Hall, Yelverton, PL20 6DT | Director | 12 December 2006 | Active |
Flat 3, 1 Riviera Terrace, Dawlish, EX7 0PE | Director | 13 June 1995 | Active |
3 Rookham Hall, Moorland Villas, Yelverton, PL20 6DT | Director | 15 March 1995 | Active |
Flat 2,Rookham Hall, Yelverton, PL20 6DT | Director | 01 March 1999 | Active |
Mr Thomas James Chesbrough | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1,, Rookham Hall, Yelverton, England, PL20 6DT |
Nature of control | : |
|
Mr Stephen Leslie Mitchell | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1,, Rookham Hall, Yelverton, England, PL20 6DT |
Nature of control | : |
|
Mrs Kim Susan Makings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Rookham Hall, Moorland Villas, Plymouth, PL20 6DT |
Nature of control | : |
|
Mrs Stephanie Patricia Bacon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1,, Rookham Hall, Yelverton, England, PL20 6DT |
Nature of control | : |
|
Ms Helen Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1,, Rookham Hall, Yelverton, England, PL20 6DT |
Nature of control | : |
|
Mrs Pamela Jean Jeffery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1,, Rookham Hall, Yelverton, England, PL20 6DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.