Company NameRogers & Co (Property Consultants) Limited
Company StatusDissolved
Company Number09804103
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 6 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Annabel Lucy Rogers
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 The Street
West Horsley
Surrey
KT24 6HS
Director NameMr Anthony Robin John Rogers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address204 The Street
West Horsley
Surrey
KT24 6HS
Director NameMrs Susan Elizabeth Rogers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 The Street
West Horsley
Surrey
KT24 6HS

Location

Registered Address204 The Street
West Horsley
Surrey
KT24 6HS
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
2 October 2018Change of details for Mr Anthony Robin John Rogers as a person with significant control on 6 April 2016 (2 pages)
1 October 2018Director's details changed for Mrs Susan Elizabeth Rogers on 27 September 2018 (2 pages)
1 October 2018Director's details changed for Mrs Susan Elizabeth Rogers on 27 September 2018 (2 pages)
1 October 2018Change of details for Mr Anthony Robin John Rogers as a person with significant control on 27 July 2018 (2 pages)
1 October 2018Director's details changed for Miss Annabel Lucy Rogers on 27 September 2018 (2 pages)
1 October 2018Director's details changed for Mr Anthony Robin John Rogers on 27 July 2018 (2 pages)
1 October 2018Director's details changed for Miss Annabel Lucy Rogers on 27 July 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
27 July 2018Registered office address changed from 21 Burwood Park Road Walton-on-Thames Surrey KT12 5LJ United Kingdom to 204 the Street West Horsley Surrey KT24 6HS on 27 July 2018 (1 page)
5 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
29 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
23 December 2015Statement of company's objects (2 pages)
23 December 2015Particulars of variation of rights attached to shares (3 pages)
23 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 December 2015Change of share class name or designation (2 pages)
23 December 2015Change of share class name or designation (2 pages)
23 December 2015Particulars of variation of rights attached to shares (3 pages)
23 December 2015Statement of company's objects (2 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
(45 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
(45 pages)