Rother Investment Group Limited

General information

Name:

Rother Investment Group Ltd

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 03508763

Incorporation date: 1998-02-12

Dissolution date: 2023-10-31

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 signifies the launching of Rother Investment Group Limited, a firm which was situated at Unit 2.02 High Weald House, Glovers End in Bexhill. The company was founded on 1998-02-12. The company's registered no. was 03508763 and its post code was TN39 5ES. The company had been in this business for about 25 years until 2023-10-31. The company has a history in registered name changes. In the past, this firm had three different company names. Up till 2016 this firm was prospering under the name of 1066 Leisure and before that its registered company name was Rother Estate Management.

For this specific limited company, a number of director's assignments have so far been done by Bradley C. and Ronald C.. Out of these two managers, Ronald C. had been with the limited company the longest, having been a part of directors' team for 25 years.

  • Previous company's names
  • Rother Investment Group Limited 2016-03-02
  • 1066 Leisure Limited 2003-02-19
  • Rother Estate Management Limited 1998-06-18
  • Approach Property Limited 1998-02-12

Financial data based on annual reports

Company staff

Bradley C.

Role: Director

Appointed: 01 March 2016

Latest update: 13 September 2023

Role: Corporate Secretary

Appointed: 01 December 2002

Address: Glovers End, Bexhill, East Sussex, TN39 5ES, England

Latest update: 13 September 2023

Ronald C.

Role: Director

Appointed: 10 June 1998

Latest update: 13 September 2023

People with significant control

Holmes Property Group Limited
Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02602949
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ronald C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ronald C.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 26 February 2023
Confirmation statement last made up date 12 February 2022
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 29 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts 15 August 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 15 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 24 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 August 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 18 August 2014
Date Approval Accounts 18 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021 (AA)
filed on: 3rd, November 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

93 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN33 OST

HQ address,
2014

Address:

93 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN33 OST

HQ address,
2015

Address:

93 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN33 OST

HQ address,
2016

Address:

93 Bohemia Road St Leonards On Sea East Sussex

Post code:

TN33 OST

Accountant/Auditor,
2016

Name:

Acuity Professional (sellens French) Llp

Address:

91-97 Bohemia Road St Leonards On Sea

Post code:

TN37 6RJ

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
25
Company Age