General information

Name:

Rok Property Limited

Office Address:

4 Tyne View NE15 8DE Newcastle Upon Tyne

Number: 07660703

Incorporation date: 2011-06-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rok Property started conducting its business in the year 2011 as a Private Limited Company under the following Company Registration No.: 07660703. This firm has operated for thirteen years and it's currently active. This firm's head office is registered in Newcastle Upon Tyne at 4 Tyne View. Anyone could also find the company utilizing the postal code : NE15 8DE. The company switched its business name already two times. Until 2021 this firm has provided the services it's been known for as Rocktree Management but at this moment this firm is featured under the name Rok Property Ltd. This company's SIC code is 41100 meaning Development of building projects. Rok Property Limited reported its account information for the period that ended on 2022-06-30. The business most recent annual confirmation statement was released on 2023-06-07.

In order to meet the requirements of its customers, this specific firm is consistently controlled by a group of four directors who are, amongst the rest, Kevin J., Shaun C. and Stephen B.. Their joint efforts have been of prime use to the firm since 2021. To support the directors in their duties, this particular firm has been utilizing the skillset of Paul B. as a secretary since 2022.

  • Previous company's names
  • Rok Property Ltd 2021-09-15
  • Rocktree Management Ltd 2017-02-06
  • Rocktree Group (UK) Limited 2011-06-07

Financial data based on annual reports

Company staff

Paul B.

Role: Secretary

Appointed: 01 May 2022

Latest update: 6 March 2024

Kevin J.

Role: Director

Appointed: 20 September 2021

Latest update: 6 March 2024

Shaun C.

Role: Director

Appointed: 20 September 2021

Latest update: 6 March 2024

Stephen B.

Role: Director

Appointed: 20 September 2021

Latest update: 6 March 2024

Dylan L.

Role: Director

Appointed: 07 June 2011

Latest update: 6 March 2024

People with significant control

Dylan L.
Notified on 14 November 2016
Ceased on 20 September 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 22 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 22 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 March 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2017
Annual Accounts 27 April 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 8th December 2023. New Address: 16 Abbey Meadows Morpeth NE61 2BD. Previous address: 4 Tyne View Newcastle upon Tyne NE15 8DE England (AD01)
filed on: 8th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Suite 2 Mayford House Old Elvet

Post code:

DH1 3HN

City / Town:

Durham

HQ address,
2014

Address:

Suite 2 Mayford House Old Elvet

Post code:

DH1 3HN

City / Town:

Durham

HQ address,
2015

Address:

Suite 2 Mayford House Old Elvet

Post code:

DH1 3HN

City / Town:

Durham

HQ address,
2016

Address:

Tower Buildings 9 Oldgate

Post code:

NE61 1PY

City / Town:

Morpeth

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Closest Companies - by postcode