The Rookery Limited
- Active
- Incorporated on 30 Sep 2015
Reg Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER, United Kingdom
- Summary The company with name "The Rookery Limited" is a ltd and located in Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne NE3 2ER. The Rookery Limited is currently in active status and it was incorporated on 30 Sep 2015 (8 years 11 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Rookery Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | June Jones | Director | 11 Jan 2021 | British | Active |
2 | George Tremlett Bolam | Director | 11 Jan 2021 | British | Active |
3 | Jennifer Anne Parry | Director | 8 Mar 2018 | British | Active |
4 | Vernon Jones | Director | 27 Dec 2017 | British | Resigned 10 Sep 2019 |
5 | Patrick James Gibbons | Director | 27 Dec 2017 | British | Resigned 1 Feb 2021 |
6 | Susan Brown | Director | 17 May 2017 | British | Active |
7 | Paul Carter | Director | 21 Mar 2017 | British | Resigned 17 May 2017 |
8 | Paul Carter | Director | 21 Mar 2017 | British | Resigned 17 May 2017 |
9 | KINGSTON PROPERTY SERVICES LIMITED | Corporate Secretary | 1 May 2016 | - | Active |
10 | Anthony Norman Cuthbert | Director | 30 Sep 2015 | British | Resigned 17 May 2017 |
11 | Rachel Pott | Secretary | 30 Sep 2015 | - | Resigned 7 Oct 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 29 Sep 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Rookery Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 13 Mar 2024 | Download PDF |
2 | Confirmation Statement - Updates | 24 Aug 2023 | Download PDF |
3 | Accounts - Dormant | 24 Jan 2023 | Download PDF |
4 | Confirmation Statement - Updates | 23 Aug 2022 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 8 Feb 2021 | Download PDF 1 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2021 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 11 Jan 2021 | Download PDF 2 Pages |
8 | Accounts - Dormant | 20 Oct 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 19 Aug 2020 | Download PDF 6 Pages |
10 | Officers - Change Corporate Secretary Company With Change Date | 19 Aug 2020 | Download PDF 1 Pages |
11 | Accounts - Dormant | 27 May 2020 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 10 Sep 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 19 Aug 2019 | Download PDF 5 Pages |
14 | Accounts - Dormant | 21 May 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - Updates | 2 Oct 2018 | Download PDF 5 Pages |
16 | Accounts - Dormant | 31 May 2018 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 8 Mar 2018 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 27 Dec 2017 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 27 Dec 2017 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 24 Oct 2017 | Download PDF 6 Pages |
21 | Accounts - Dormant | 26 Jun 2017 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 17 May 2017 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 17 May 2017 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 17 May 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2017 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old New | 10 Oct 2016 | Download PDF 1 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 10 Oct 2016 | Download PDF 1 Pages |
28 | Confirmation Statement - Updates | 10 Oct 2016 | Download PDF 7 Pages |
29 | Address - Change Registered Office Company With Date Old New | 10 Oct 2016 | Download PDF 1 Pages |
30 | Officers - Appoint Person Secretary Company With Name Date | 7 Oct 2016 | Download PDF 2 Pages |
31 | Incorporation - Company | 30 Sep 2015 | Download PDF 38 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | West Park "B" Management Limited Mutual People: KINGSTON PROPERTY SERVICES LIMITED | Active |
2 | Broadwater Property Management Limited Mutual People: KINGSTON PROPERTY SERVICES LIMITED | Active |
3 | Wylam Manor (Wylam) Management Company Limited Mutual People: KINGSTON PROPERTY SERVICES LIMITED | Active |
4 | Robert Brown (Engineering) Limited Mutual People: Susan Brown | Active |