UKBizDB.co.uk

ROTHERHILL CONSTRUCTION LTD

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

This company is commonly known as Rotherhill Construction Ltd. The company was founded 17 years ago and was given the registration number 05874006. The firm's registered office is in ST. IVES. You can find them at The Station House, 15 Station Road, St. Ives, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ROTHERHILL CONSTRUCTION LTD
Company Number:05874006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Austin House, Rotherhill Business Park, Thorpe Road, Melton Mowbray, United Kingdom, LE13 1FU

Secretary12 July 2006Active
Suite 2, Austin House, Rotherhill Business Park, Thorpe Road, Melton Mowbray, United Kingdom, LE13 1FU

Director12 July 2006Active
Suite 2, Austin House, Rotherhill Business Park, Thorpe Road, Melton Mowbray, United Kingdom, LE13 1FU

Director21 October 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 July 2006Active
Fir Tree Farm, Smallborough, Tunstead, Norwich, England, NR12 8HW

Director12 July 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 July 2006Active

People with Significant Control

Rotherhill Developments Ltd
Notified on:08 March 2024
Status:Active
Country of residence:England
Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul William Richard Bagshaw
Notified on:01 May 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:The Station House, 15 Station Road, St. Ives, England, PE27 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul William Richard Bagshaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Austin House, Melton Mowbray, United Kingdom, LE13 1FU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Sidney Powles
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Fir Tree Farm, Smallborough, Norwich, United Kingdom, NR12 8HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Officers

Change person secretary company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Resolution

Resolution.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.