General information

Name:

Rogeco Limited.

Office Address:

Redwoods 2 Clyst Works Clyst Road Topsham EX3 0DB Exeter

Number: 05961398

Incorporation date: 2006-10-10

Dissolution date: 2023-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the year of the founding of Rogeco Ltd., the company which was situated at Redwoods 2 Clyst Works Clyst Road, Topsham, Exeter. The company was registered on Tuesday 10th October 2006. Its Companies House Registration Number was 05961398 and the company zip code was EX3 0DB. It had been on the British market for 17 years up until Tuesday 24th January 2023. Launched as Vinnary Property, this firm used the business name up till 2008, the year it was changed to Rogeco Ltd..

The officers were as follow: Lee R. appointed in 2007 in May and Dean R. appointed in 2006.

The companies that controlled this firm were as follows: Vinnarry Property Design Solutions owned 1/2 or less of company shares and had 1/2 or less of voting rights. This business could have been reached in Exeter at 2 Clyst Works, Clyst Road, Topsham, EX3 0DB and was registered as a PSC under the registration number 04627618.

  • Previous company's names
  • Rogeco Ltd. 2008-09-25
  • Vinnary Property Limited 2006-10-10

Financial data based on annual reports

Company staff

Tracy N.

Role: Secretary

Appointed: 11 July 2008

Latest update: 13 January 2024

Lee R.

Role: Director

Appointed: 08 May 2007

Latest update: 13 January 2024

Dean R.

Role: Director

Appointed: 10 October 2006

Latest update: 13 January 2024

People with significant control

Vinnarry Property Design Solutions
Address: Redwoods 2 Clyst Works, Clyst Road, Topsham, Exeter, EX3 0DB, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 04627618
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 24 October 2022
Confirmation statement last made up date 10 October 2021
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies