Rochford Property Investments Limited

General information

Name:

Rochford Property Investments Ltd

Office Address:

The Office Kings House Little Paul Street BS2 8FD Kingsdown

Number: 05251483

Incorporation date: 2004-10-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05251483 20 years ago, Rochford Property Investments Limited is a Private Limited Company. Its present office address is The Office Kings House, Little Paul Street Kingsdown. The enterprise's principal business activity number is 68201 which means Renting and operating of Housing Association real estate. Rochford Property Investments Ltd released its latest accounts for the period up to Thu, 31st Mar 2022. Its most recent confirmation statement was filed on Fri, 6th Oct 2023.

Given the firm's number of employees, it was unavoidable to formally appoint new executives: William R., Rozalind R. and Alastair R. who have been collaborating since 2023/11/06 to exercise independent judgement of the firm. In order to provide support to the directors, this specific firm has been utilizing the skills of Rozalind R. as a secretary since the appointment on 2004/10/06.

Financial data based on annual reports

Company staff

William R.

Role: Director

Appointed: 06 November 2023

Latest update: 30 January 2024

Rozalind R.

Role: Director

Appointed: 01 March 2018

Latest update: 30 January 2024

Alastair R.

Role: Director

Appointed: 06 October 2004

Latest update: 30 January 2024

Rozalind R.

Role: Secretary

Appointed: 06 October 2004

Latest update: 30 January 2024

People with significant control

Executives who have control over the firm are as follows: Alastair R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Rozalind R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alastair R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rozalind R.
Notified on 6 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 November 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on 2023/11/06. (AP01)
filed on: 22nd, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

27 Stoke Hill Stoke Bishop

Post code:

BS9 1JR

City / Town:

Bristol

HQ address,
2013

Address:

27 Stoke Hill Stoke Bishop

Post code:

BS9 1JR

City / Town:

Bristol

HQ address,
2014

Address:

27 Stoke Hill Stoke Bishop

Post code:

BS9 1JR

City / Town:

Bristol

HQ address,
2015

Address:

27 Stoke Hill Stoke Bishop

Post code:

BS9 1JR

City / Town:

Bristol

HQ address,
2016

Address:

27 Stoke Hill Stoke Bishop

Post code:

BS9 1JR

City / Town:

Bristol

Accountant/Auditor,
2016 - 2015

Name:

Albert Goodman Lewis Limited

Address:

3/5 College Street

Post code:

TA8 1AR

City / Town:

Burnham On Sea

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
19
Company Age

Similar companies nearby

Closest companies