UKBizDB.co.uk

ROTHERHILL DEVELOPMENTS LTD

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

This company is commonly known as Rotherhill Developments Ltd. The company was founded 18 years ago and was given the registration number 05602316. The firm's registered office is in ST IVES. You can find them at The Station House, 15 Station Road, St Ives, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROTHERHILL DEVELOPMENTS LTD
Company Number:05602316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom, PE27 5BH
Country Origin:UNITED KINGDOM
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

Secretary25 October 2005Active
Suite 2, Austin House, Rotherhill Business Park, Thorpe Road, Melton Mowbray, United Kingdom, LE13 1FU

Director25 October 2005Active
Suite 2, Austin House, Rotherhill Business Park, Thorpe Road, Melton Mowbray, United Kingdom, LE13 1FU

Director25 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 October 2005Active

People with Significant Control

Rotherhill Holdings Limited
Notified on:13 December 2016
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
Mrs Sally Jane Bagshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Austin House, Rotherhill Business Park, Melton Mowbray, United Kingdom, LE13 1FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 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
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person secretary company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-16Officers

Change person secretary company with change date.

Download
2018-08-16Officers

Change person director company with change date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.