UKBizDB.co.uk

ROTHERFIELD HOUSE (LYME REGIS) LIMITED

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

This company is commonly known as Rotherfield House (lyme Regis) Limited. The company was founded 6 years ago and was given the registration number 11422048. The firm's registered office is in LYME REGIS. You can find them at Rotherfield House, View Road, Lyme Regis, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROTHERFIELD HOUSE (LYME REGIS) LIMITED
Company Number:11422048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rotherfield House, View Road, Lyme Regis, United Kingdom, DT7 3AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rotherfield House, Flat 3, View Road, Lyme Regis, United Kingdom, DT7 3AA

Director22 February 2019Active
1 Rotherfield House, View Road, Lyme Regis, England, DT7 3AA

Director22 September 2021Active
71 Granville Road, Wigston, United Kingdom, LE18 1JQ

Director22 February 2019Active
Rotherfield House, View Road, Lyme Regis, United Kingdom, DT7 3AA

Director19 June 2018Active
Rotherfield House, View Road, Lyme Regis, United Kingdom, DT7 3AA

Director22 February 2019Active

People with Significant Control

Miss Lisa Jane Hamlin
Notified on:22 September 2021
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:1 Rotherfield House, View Road, Lyme Regis, England, DT7 3AA
Nature of control:
  • Voting rights 25 to 50 percent
Holiday Lets Uk Ltd
Notified on:17 March 2020
Status:Active
Country of residence:England
Address:71 Granville Road, Wigston, England, LE18 1JQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Adele Eaton
Notified on:16 November 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Rotherfield House, Flat 3, Lyme Regis, England, DT 7 3AA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rachael Jane Lawrence
Notified on:15 October 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Rotherfield House, View Road, Lyme Regis, United Kingdom, DT7 3AA
Nature of control:
  • Voting rights 25 to 50 percent
Blaby Electrical Limited
Notified on:10 July 2018
Status:Active
Country of residence:England
Address:Waterloo House, 12 Waterloo Crescent, Wigston, England, LE18 3QH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Malcolm Cawthorne
Notified on:19 June 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Rotherfield House, View Road, Lyme Regis, United Kingdom, DT7 3AA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.