Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROOKCLIFF PROPERTIES LIMITED
Company Information for

ROOKCLIFF PROPERTIES LIMITED

SUITE 3 BREARLEY HOUSE, 278 LYMINGTON ROAD, HIGHCLIFFE, DORSET, BH23 5ET,
Company Registration Number
01054615
Private Limited Company
Active

Company Overview

About Rookcliff Properties Ltd
ROOKCLIFF PROPERTIES LIMITED was founded on 1972-05-15 and has its registered office in Highcliffe. The organisation's status is listed as "Active". Rookcliff Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROOKCLIFF PROPERTIES LIMITED
 
Legal Registered Office
SUITE 3 BREARLEY HOUSE
278 LYMINGTON ROAD
HIGHCLIFFE
DORSET
BH23 5ET
Other companies in BH23
 
Filing Information
Company Number 01054615
Company ID Number 01054615
Date formed 1972-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 20:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROOKCLIFF PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROOKCLIFF PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRIDGEFORD & CO
Company Secretary 2017-10-27
JOHN MARTIN CUSTANCE
Director 2014-11-14
KEITH JOSEPH DICK
Director 2002-11-16
MICHAEL NORMAN EVANS
Director 2012-11-23
WENDY PAMELA MORRIS
Director 1996-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
JWT (SOUTH) LIMITED
Company Secretary 2015-10-26 2017-11-21
DAVID ROBERT JENKINS
Company Secretary 2011-05-31 2015-10-26
DAVID MICHAEL TILLET
Director 2006-11-18 2014-11-15
KENNETH EDWARD HENDERSON
Company Secretary 2002-07-31 2011-06-01
CHRISTOPHER GRAHAM WAUD
Director 1999-01-29 2010-06-26
JOHN AUSTIN WARREN
Director 1991-10-20 2008-09-04
MURIEL HARVEY
Director 1991-10-20 2006-11-18
GILLIAN BARBARA DICK
Director 1996-11-02 2002-11-16
MARGARET GWYNNETH JACKSON
Company Secretary 1991-10-20 2002-07-31
KAY HARDY
Director 1996-11-02 1997-11-12
DAVID MICHEAL TILLETT
Director 1993-09-08 1996-05-23
RACHEL BUXTON
Director 1991-10-20 1996-05-09
FRANCIS EDGAR PEARSON
Director 1991-10-20 1993-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGEFORD & CO SOUTH PARADE RTM COMPANY LIMITED Company Secretary 2018-08-16 CURRENT 2015-08-14 Active
BRIDGEFORD & CO QUEENS COURT GROVE PARK LIMITED Company Secretary 2017-06-14 CURRENT 1974-01-25 Active
BRIDGEFORD & CO 31-33 CHESTER WAY MANAGEMENT LIMITED Company Secretary 2017-02-28 CURRENT 1988-06-06 Active
BRIDGEFORD & CO MOUNTAINHIGH LIMITED Company Secretary 2016-04-23 CURRENT 1981-08-17 Active
BRIDGEFORD & CO ADMIRALTY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-07 CURRENT 2003-04-08 Active
BRIDGEFORD & CO 3 ANGLESEA TERRACE MANAGEMENT CO. LIMITED Company Secretary 2015-04-23 CURRENT 2003-07-04 Active
BRIDGEFORD & CO BRITTANY CORNER MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-17 CURRENT 2002-06-24 Active
BRIDGEFORD & CO HIGHLAND SUITE LIMITED Company Secretary 2014-05-30 CURRENT 2007-10-08 Active
BRIDGEFORD & CO ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-01 CURRENT 1974-09-05 Active
BRIDGEFORD & CO 81 MARINA (ST LEONARDS ON SEA) LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-02 Active
KEITH JOSEPH DICK DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED Director 2006-04-26 CURRENT 1973-03-26 Active
MICHAEL NORMAN EVANS WEST MIDLANDS GROUNDWORKS LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active
MICHAEL NORMAN EVANS 02795692 LIMITED Director 1993-04-19 CURRENT 1993-03-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-11Termination of appointment of Alexander Faulkner Partnership Limited on 2023-09-30
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM 11 Little Park Farm Road Fareham PO15 5SN England
2023-10-11Appointment of Hpm South Limited as company secretary on 2023-10-11
2023-10-04Director's details changed for Mr Howard Frederick Ray on 2023-06-16
2023-03-21DIRECTOR APPOINTED MRS KATHLEEN CECILIA ANNASTAZIA MCCALLUM
2023-03-21DIRECTOR APPOINTED MRS KATHLEEN CECILIA ANNASTAZIA MCCALLUM
2023-03-14APPOINTMENT TERMINATED, DIRECTOR ROBERT NATHAN DAY
2023-02-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-03-21TM02Termination of appointment of Bridgeford & Co on 2022-03-14
2022-03-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2022-03-14
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM 13 Quay Hill Lymington SO41 3AR England
2021-12-14DIRECTOR APPOINTED MR HOWARD FREDERICK RAY
2021-12-14AP01DIRECTOR APPOINTED MR HOWARD FREDERICK RAY
2021-12-13APPOINTMENT TERMINATED, DIRECTOR KEITH JOSEPH DICK
2021-12-13CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOSEPH DICK
2021-03-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-10AP01DIRECTOR APPOINTED MR GARY ROSE
2019-10-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NINA DIPPLE
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORMAN EVANS
2019-04-11AP01DIRECTOR APPOINTED MISS NINA DIPPLE
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PAMELA MORRIS
2018-10-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-11-30TM02Termination of appointment of Jwt (South) Limited on 2017-11-21
2017-11-17AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 283a Lymington Road Christchurch Dorset BH23 5EB
2017-10-30AP04Appointment of Bridgeford & Co as company secretary on 2017-10-27
2016-11-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 3000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 3000
2015-10-26AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-26AP04Appointment of Jwt (South) Limited as company secretary on 2015-10-26
2015-10-26TM02Termination of appointment of David Robert Jenkins on 2015-10-26
2015-10-20AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15AP01DIRECTOR APPOINTED JOHN MARTIN CUSTANCE
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL TILLET
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 3000
2014-10-30AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-14AP01DIRECTOR APPOINTED MICHAEL NORMAN EVANS
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 3000
2013-10-29AR0120/10/13 FULL LIST
2013-10-29AA30/06/13 TOTAL EXEMPTION FULL
2013-01-22AA30/06/12 TOTAL EXEMPTION FULL
2012-10-31AR0120/10/12 FULL LIST
2012-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT JENKINS / 30/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TILLET / 30/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY PAMELA MORRIS / 30/10/2012
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOSEPH DICK / 30/10/2012
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2012 FROM, 37-39 STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6HR
2011-12-09AA30/06/11 TOTAL EXEMPTION FULL
2011-11-08AR0120/10/11 NO CHANGES
2011-06-21AP03SECRETARY APPOINTED DAVID ROBERT JENKINS
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON
2010-12-17AA30/06/10 TOTAL EXEMPTION FULL
2010-11-09AR0120/10/10 CHANGES
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAUD
2010-01-22AA30/06/09 TOTAL EXEMPTION FULL
2010-01-04AR0120/10/09 FULL LIST
2008-11-20AA30/06/08 TOTAL EXEMPTION FULL
2008-11-17363aRETURN MADE UP TO 20/10/08; CHANGE OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN WARREN
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-12-01363sRETURN MADE UP TO 20/10/07; CHANGE OF MEMBERS
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-11-23363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-25363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-03363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-20363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 57 STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6HY
2003-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-10288aNEW DIRECTOR APPOINTED
2003-01-30288bDIRECTOR RESIGNED
2002-11-19363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-10-01288aNEW SECRETARY APPOINTED
2002-10-01288bSECRETARY RESIGNED
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-27363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2000-11-29363sRETURN MADE UP TO 20/10/00; NO CHANGE OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-12-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-10363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-04-14288aNEW DIRECTOR APPOINTED
1998-12-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-18288bDIRECTOR RESIGNED
1998-11-18363sRETURN MADE UP TO 20/10/98; CHANGE OF MEMBERS
1997-12-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-11363sRETURN MADE UP TO 20/10/97; CHANGE OF MEMBERS
1997-02-11288aNEW DIRECTOR APPOINTED
1997-01-22288aNEW DIRECTOR APPOINTED
1997-01-22288aNEW DIRECTOR APPOINTED
1996-12-10AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-15363sRETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS
1996-07-10288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROOKCLIFF PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROOKCLIFF PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROOKCLIFF PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROOKCLIFF PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ROOKCLIFF PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROOKCLIFF PROPERTIES LIMITED
Trademarks
We have not found any records of ROOKCLIFF PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROOKCLIFF PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROOKCLIFF PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROOKCLIFF PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROOKCLIFF PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROOKCLIFF PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.