General information

Name:

Rother Estates Ltd

Office Address:

Unit 2.02 High Weald House Glovers End TN39 5ES Bexhill

Number: 05664887

Incorporation date: 2006-01-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rother Estates began its operations in 2006 as a Private Limited Company under the following Company Registration No.: 05664887. This company has operated for eighteen years and the present status is active. The firm's headquarters is situated in Bexhill at Unit 2.02 High Weald House. Anyone could also find the firm by the postal code, TN39 5ES. The firm has operated under three names. The very first registered name, Logigate Enterprises, was switched on February 1, 2007 to Rother Reversions. The current name, used since 2020, is Rother Estates Limited. This enterprise's registered with SIC code 99999 - Dormant Company. The latest annual accounts describe the period up to 2022-11-30 and the most recent annual confirmation statement was filed on 2023-01-03.

As the data suggests, the following firm was founded in January 2006 and has been overseen by three directors, out of whom two (Bradley C. and Ronald C.) are still listed as current directors. At least one secretary in this firm is a limited company: Corporate Management Services (s.e.) Limited.

  • Previous company's names
  • Rother Estates Limited 2020-11-10
  • Rother Reversions Limited 2007-02-01
  • Logigate Enterprises Limited 2006-01-03

Financial data based on annual reports

Company staff

Bradley C.

Role: Director

Appointed: 11 November 2020

Latest update: 5 March 2024

Role: Corporate Secretary

Appointed: 10 February 2010

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

Latest update: 5 March 2024

Ronald C.

Role: Director

Appointed: 04 August 2006

Latest update: 5 March 2024

People with significant control

The companies that control this firm are: Rother Coastal Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bexhill at High Weald House, Glovers End, TN39 5ES, East Sussex and was registered as a PSC under the registration number 05670875.

Rother Coastal Properties 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 05670875
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rother Coastal Properties Ltd
Address: 91-97 Bohemia Road, St. Leonards-On-Sea, TN37 6RJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05670875
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ronald C.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
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
Corporate Finance Uk Ltd
Address: 93 Bohemia Road, St. Leonards-On-Sea, TN37 6RJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03312719
Notified on 6 April 2016
Ceased 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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts 29 August 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 29 August 2013
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 18 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
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
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts 15 August 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 15 August 2017
Annual Accounts 24 August 2015
Date Approval Accounts 24 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 21st, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

HQ address,
2014

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

HQ address,
2015

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

HQ address,
2016

Address:

93 Bohemia Road

Post code:

TN37 6RJ

City / Town:

St Leonards On Sea

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)

  • 99999 : Dormant Company
18
Company Age