Company Information for ROCKINGHAM COURT MANAGEMENT COMPANY LIMITED
OSSINGTON CHAMBERS, 6-8 CASTLE GATE, NEWARK, NOTTS, NG24 1AX,
|
Company Registration Number
05389833
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ROCKINGHAM COURT MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
OSSINGTON CHAMBERS 6-8 CASTLE GATE NEWARK NOTTS NG24 1AX Other companies in NG24 | |
Company Number | 05389833 | |
---|---|---|
Company ID Number | 05389833 | |
Date formed | 2005-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 03:45:08 |
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 |
---|---|---|
CYNTHIA ANN FRANK |
||
DEREK HEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERISE WINSPEAR CONNORS |
Director | ||
ROBERT HOPKINS |
Company Secretary | ||
PAUL DEREK HUNTER |
Director | ||
HAROLD JACKSON |
Director | ||
KATHARINE LAURA MARTIN |
Director | ||
MICHAEL TYRONE CONNORS |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
CPM ASSET MANAGEMENT LIMITED |
Director | ||
HERTFORD COMPANY SECRETARIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Cynthia Ann Frank on 2020-03-11 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/07/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Derek Heatley on 2014-03-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERISE CONNORS | |
AP01 | DIRECTOR APPOINTED CYNTHIA ANN FRANK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT HOPKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTER | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK HUNTER / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK HEATLEY / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERISE WINSPEAR CONNORS / 11/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 11/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR HAROLD JACKSON | |
288a | DIRECTOR APPOINTED CHERISE WINSPEAR CONNORS | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHARINE MARTIN | |
363a | ANNUAL RETURN MADE UP TO 11/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CONNORS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 11/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/06 | |
363s | ANNUAL RETURN MADE UP TO 11/03/06 | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-12-31 | £ 68,871 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 64,009 |
Other Creditors Due Within One Year | 2013-12-31 | £ 60,169 |
Other Creditors Due Within One Year | 2012-12-31 | £ 48,939 |
Trade Creditors Within One Year | 2013-12-31 | £ 8,702 |
Trade Creditors Within One Year | 2012-12-31 | £ 15,070 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ROCKINGHAM COURT MANAGEMENT COMPANY LIMITED
Debtors | 2013-12-31 | £ 68,871 |
---|---|---|
Debtors | 2012-12-31 | £ 64,009 |
Debtors Due Within One Year | 2013-12-31 | £ 68,871 |
Debtors Due Within One Year | 2012-12-31 | £ 64,009 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROCKINGHAM COURT MANAGEMENT COMPANY 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. |