This company is commonly known as The Rookery Property Company Limited. The company was founded 31 years ago and was given the registration number 02819266. The firm's registered office is in HANTS. You can find them at 67 Osborne Road, Southsea, Hants, . This company's SIC code is 55900 - Other accommodation.
Name | : | THE ROOKERY PROPERTY COMPANY LIMITED |
---|---|---|
Company Number | : | 02819266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Osborne Road, Southsea, Hants, PO5 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67 Osborne Road, Southsea, Hants, PO5 3LS | Secretary | 10 April 2017 | Active |
67 Osborne Road, Southsea, Hants, PO5 3LS | Director | 16 May 2019 | Active |
67 Osborne Road, Southsea, Hants, PO5 3LS | Director | 31 October 2019 | Active |
Flat 8 Portland Court, 40 Kent Road, Portsmouth, PO5 3ES | Secretary | 10 August 1995 | Active |
35 Ivy Close, Gravesend, DA12 5NP | Secretary | 25 May 2000 | Active |
183 London Road, Waterlooville, Portsmouth, PO7 7RL | Secretary | 21 May 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 18 May 1993 | Active |
Flat 8 Portland Court, 40 Kent Road, Portsmouth, PO5 3ES | Director | 10 August 1995 | Active |
6 Portland Court, 40 Kent Road, Southsea, PO5 3ES | Director | 23 February 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 18 May 1993 | Active |
6 Garage Apartments, 27a Albert Road, Southsea, England, PO5 2SY | Director | 17 January 2017 | Active |
33 Pelican Road, Pamber Heath, Tadley, RG26 3EN | Director | 21 May 1993 | Active |
35 Ivy Close, Gravesend, DA12 5NP | Director | 10 November 2008 | Active |
82 Bramshott Road, Southsea, PO4 8AW | Director | 08 December 2003 | Active |
183 London Road, Waterlooville, Portsmouth, PO7 7RL | Director | 21 May 1993 | Active |
67 Osborne Road, Southsea, Hants, PO5 3LS | Director | 01 January 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 18 May 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Appoint person secretary company with name date. | Download |
2017-04-10 | Officers | Termination secretary company with name termination date. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
2016-10-05 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.