Company Information for ROCOL ESTATES LIMITED
LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN,
|
Company Registration Number
04272549
Private Limited Company
Active |
Company Name | |
---|---|
ROCOL ESTATES LIMITED | |
Legal Registered Office | |
LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN Other companies in SG8 | |
Company Number | 04272549 | |
---|---|---|
Company ID Number | 04272549 | |
Date formed | 2001-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB665603133 |
Last Datalog update: | 2023-10-07 18:14:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GILES RUSSELL SMITH |
||
EDWARD NICHOLAS RUSSELL SMITH |
||
ROBERT GILES RUSSELL SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA JANE SMITH |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITHSONHILL LIMITED | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active | |
PROFELL PROPERTY DEVELOPMENTS LIMITED | Director | 2009-08-05 | CURRENT | 1988-12-22 | Active | |
RUSSELL SMITH FARMS LIMITED | Director | 2007-04-10 | CURRENT | 2007-04-10 | Active | |
G.R. SMITH (THRIPLOW) LIMITED | Director | 1998-03-12 | CURRENT | 1955-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Edward Nicholas Russell Smith as a person with significant control on 2022-08-01 | |
PSC04 | Change of details for Mr Edward Nicholas Russell Smith as a person with significant control on 2021-08-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Edward Nicholas Russell Smith on 2020-09-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT GILES RUSSELL SMITH on 2020-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Edward Nicholas Russell Smith as a person with significant control on 2020-08-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Edward Nicholas Russell Smith as a person with significant control on 2019-08-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 360100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 360100 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 360100 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Edward Nicholas Russell Smith on 2009-10-01 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR VICTORIA SMITH LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR VICTORIA SMITH | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/08/01--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCOL ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ROCOL ESTATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |