Goring
Oxfordshire
RG8 0DG
LLP Designated Member Name | Rocco Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2013(1 year after company formation) |
Appointment Duration | 10 years, 12 months |
Correspondence Address | 11a High Street Cobham Surrey KT11 3DH |
LLP Designated Member Name | Mrs Georgina Clarke |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Miles Lane Cobham Surrey KT11 2EE |
LLP Designated Member Name | Mr Rupert Charles Clarke |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selbourne House Miles Lane Cobham Surrey KT11 2EE |
LLP Member Name | Urbanicity Developments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Correspondence Address | 11a High Street Cobham Surrey KT11 3DH |
LLP Designated Member Name | Restronguet Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 February 2021) |
Correspondence Address | 9 Dozmere Feock Truro Cornwall TR3 6RJ |
Telephone | 01932 588811 |
---|---|
Telephone region | Weybridge |
Registered Address | 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,948,050 |
Cash | £23,885 |
Current Liabilities | £25,487 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
24 February 2015 | Delivered on: 4 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 June 2014 | Delivered on: 17 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east side of the causeway, goring by sea, worthing, west sussex. Outstanding |
23 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
26 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 30 June 2021 (16 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of Restronguet Developments Limited as a member on 11 February 2021 (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
22 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
13 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
21 September 2018 | Registered office address changed from 11a High Street Cobham Surrey KT11 3DH to 2nd Floor, 45-47 High Street Cobham Surrey KT11 3DP on 21 September 2018 (1 page) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (12 pages) |
19 May 2016 | Annual return made up to 27 April 2016 (14 pages) |
19 May 2016 | Annual return made up to 27 April 2016 (14 pages) |
18 May 2016 | Member's details changed for Olivehose Limited on 8 March 2016 (3 pages) |
18 May 2016 | Member's details changed for Olivehose Limited on 8 March 2016 (3 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
22 March 2016 | Satisfaction of charge OC3748050001 in full (1 page) |
22 March 2016 | Satisfaction of charge OC3748050002 in full (1 page) |
22 March 2016 | Satisfaction of charge OC3748050002 in full (1 page) |
22 March 2016 | Satisfaction of charge OC3748050001 in full (1 page) |
2 June 2015 | Annual return made up to 27 April 2015 (9 pages) |
2 June 2015 | Member's details changed for Urbanicity Enterprises Limited on 1 November 2014 (3 pages) |
2 June 2015 | Annual return made up to 27 April 2015 (9 pages) |
2 June 2015 | Member's details changed for Urbanicity Enterprises Limited on 1 November 2014 (3 pages) |
2 June 2015 | Member's details changed for Urbanicity Enterprises Limited on 1 November 2014 (3 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
4 March 2015 | Registration of charge OC3748050002, created on 24 February 2015 (5 pages) |
4 March 2015 | Registration of charge OC3748050002, created on 24 February 2015 (5 pages) |
23 October 2014 | Appointment of Restronguet Developments Limited as a member on 1 May 2013 (3 pages) |
23 October 2014 | Appointment of Restronguet Developments Limited as a member on 1 May 2013 (3 pages) |
23 October 2014 | Appointment of Restronguet Developments Limited as a member on 1 May 2013 (3 pages) |
9 October 2014 | Termination of appointment of Rupert Clarke as a member on 1 May 2013 (2 pages) |
9 October 2014 | Appointment of Urbanicity Enterprises Limited as a member on 1 May 2013 (3 pages) |
9 October 2014 | Appointment of Urbanicity Enterprises Limited as a member on 1 May 2013 (3 pages) |
9 October 2014 | Appointment of Urbanicity Enterprises Limited as a member on 1 May 2013 (3 pages) |
9 October 2014 | Termination of appointment of Georgina Clarke as a member on 1 May 2013 (2 pages) |
9 October 2014 | Termination of appointment of Georgina Clarke as a member on 1 May 2013 (2 pages) |
9 October 2014 | Termination of appointment of Rupert Clarke as a member on 1 May 2013 (2 pages) |
9 October 2014 | Annual return made up to 27 April 2014 (9 pages) |
9 October 2014 | Appointment of Olivehose Limited as a member on 1 May 2013 (3 pages) |
9 October 2014 | Appointment of Olivehose Limited as a member on 1 May 2013 (3 pages) |
9 October 2014 | Termination of appointment of Urbanicity Developments Llp as a member on 1 May 2013 (2 pages) |
9 October 2014 | Termination of appointment of Urbanicity Developments Llp as a member on 1 May 2013 (2 pages) |
9 October 2014 | Annual return made up to 27 April 2014 (9 pages) |
9 October 2014 | Termination of appointment of Georgina Clarke as a member on 1 May 2013 (2 pages) |
9 October 2014 | Appointment of Olivehose Limited as a member on 1 May 2013 (3 pages) |
9 October 2014 | Termination of appointment of Urbanicity Developments Llp as a member on 1 May 2013 (2 pages) |
9 October 2014 | Termination of appointment of Rupert Clarke as a member on 1 May 2013 (2 pages) |
17 June 2014 | Registration of charge 3748050001 (9 pages) |
17 June 2014 | Registration of charge 3748050001 (9 pages) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
24 May 2013 | Annual return made up to 27 April 2013 (8 pages) |
24 May 2013 | Annual return made up to 27 April 2013 (8 pages) |
18 May 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
18 May 2012 | Current accounting period extended from 30 April 2013 to 30 June 2013 (3 pages) |
27 April 2012 | Incorporation of a limited liability partnership (9 pages) |
27 April 2012 | Incorporation of a limited liability partnership (9 pages) |