UKBizDB.co.uk

ROOTCROFT LIMITED

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

This company is commonly known as Rootcroft Limited. The company was founded 37 years ago and was given the registration number 02088047. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 22-24 Hamlet Court Road, , Westcliff-on-sea, Essex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ROOTCROFT LIMITED
Company Number:02088047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:22-24 Hamlet Court Road, Westcliff-on-sea, Essex, England, SS0 7LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103 Chalkwell Avenue, Westcliff On Sea, SS0 8NL

Secretary-Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director01 June 2023Active
103 Chalkwell Avenue, Westcliff On Sea, SS0 8NL

Director-Active
71 Sunnyfield, Mill Hill, London, NW7 4RE

Director06 June 2005Active
22-24, Hamlet Court Road, Westcliff-On-Sea, England, SS0 7LX

Director14 December 2020Active

People with Significant Control

Mr Symon Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-24Address

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

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Change account reference date company previous extended.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Resolution

Resolution.

Download
2018-07-21Officers

Termination director company with name termination date.

Download
2018-07-16Address

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

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.