UKBizDB.co.uk

ROTHER INVESTMENT GROUP LIMITED

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

This company is commonly known as Rother Investment Group Limited. The company was founded 26 years ago and was given the registration number 03508763. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROTHER INVESTMENT GROUP LIMITED
Company Number:03508763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Corporate Secretary01 December 2002Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 March 2016Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director10 June 1998Active
Hill House Catsfield Road, Crowhurst, Battle, TN33 9BU

Secretary10 June 1998Active
6 Bulrush Place, St Leonards On Sea, TN38 9TR

Secretary20 August 1999Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary12 February 1998Active
Hill House Catsfield Road, Crowhurst, Battle, TN33 9BU

Director10 June 1998Active
2 Garfield Road, Hailsham, BN27 2BB

Director19 November 1998Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director12 February 1998Active

People with Significant Control

Mr Ronald Trevor Caine
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ronald Trevor Caine
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Holmes Property Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
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 (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
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-24Dissolution

Dissolution application strike off company.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Officers

Change corporate secretary company with change date.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Address

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

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Officers

Change person director company with change date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.