UKBizDB.co.uk

ROOKLEY PROPERTIES LIMITED

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

This company is commonly known as Rookley Properties Limited. The company was founded 17 years ago and was given the registration number 06088479. The firm's registered office is in VENTNOR. You can find them at C/o Betapak, Unit 1 Pritchetts Way, Rookley, Ventnor, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROOKLEY PROPERTIES LIMITED
Company Number:06088479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Betapak, Unit 1 Pritchetts Way, Rookley, Ventnor, England, PO38 3LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 C/O Betapak, Pritchetts Way, Rookley, Ventnor, England, PO38 3LT

Director07 October 2019Active
C/O Betapak, Unit 1, Pritchetts Way, Rookley, Ventnor, England, PO38 3LT

Director08 December 2020Active
C/O Betapak, Unit 1, Pritchetts Way, Rookley, Ventnor, England, PO38 3LT

Director18 April 2007Active
C/O Betapak, Unit 1, Pritchetts Way, Rookley, Ventnor, England, PO38 3LT

Director18 April 2007Active
Avalon House, 114 Baring Road, Cowes, PO31 8DW

Secretary07 February 2007Active
Avalon House, 114 Baring Road, Cowes, PO31 8DW

Director07 February 2007Active
Avalon House, 114 Baring Road, Cowes, PO31 8DW

Director07 February 2007Active

People with Significant Control

Mr Jonathan Christopher Carter
Notified on:08 December 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:C/O Betapak, Unit 1, Pritchetts Way, Ventnor, England, PO38 3LT
Nature of control:
  • Significant influence or control
Mr Peter Guy Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:C/O Betapak, Unit 1, Pritchetts Way, Ventnor, England, PO38 3LT
Nature of control:
  • Significant influence or control
Mr Christopher John Warmoth
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:C/O Betapak, Unit 1, Pritchetts Way, Ventnor, England, PO38 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Ruth Warmoth
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:C/O Betapak, Unit 1, Pritchetts Way, Ventnor, England, PO38 3LT
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 (7 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Address

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

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.