Active
Company Information for ROK COURT DENTON LIMITED
CORNER HOUSE, 28 HUDDERSFIELD ROAD, MILNROW, LANCASHIRE, OL16 3QF,
|
Company Registration Number
05877296
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
ROK COURT DENTON LIMITED | |
Legal Registered Office | |
CORNER HOUSE 28 HUDDERSFIELD ROAD MILNROW LANCASHIRE OL16 3QF Other companies in HP6 | |
Company Number | 05877296 | |
---|---|---|
Company ID Number | 05877296 | |
Date formed | 2006-07-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB300337655 |
Last Datalog update: | 2023-08-06 07:54:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHA SECRETARIAL SERVICES LTD |
||
CAROLINE MARIE SMITH |
||
PHILIP ANTHONY WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMERSHAM CORPORATE SERVICES LIMITED |
Company Secretary | ||
SANDRA JOAN AL-KORDI |
Company Secretary | ||
STUART CHARLES DONALD LONGBOTTOM |
Director | ||
ROSS ARNEIL CHRISTIE |
Company Secretary | ||
JONATHAN CONWAY |
Director | ||
NICHOLAS IAN HOLE |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RJ PARRY PROPERTY UK LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2015-12-09 | Active | |
STEVE LORD (FINANCIAL SOLUTIONS) LTD | Company Secretary | 2018-04-01 | CURRENT | 2018-01-25 | Active - Proposal to Strike off | |
BESPOKE REFRIGERATION AND AIR CONDITIONING LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2017-06-05 | Active | |
C & R TESTING LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2003-04-08 | Active | |
POWERSHIFT BLAST CLEANING LTD | Company Secretary | 2017-09-01 | CURRENT | 2017-07-31 | Active | |
WILD & WONDROUS LTD | Company Secretary | 2017-08-01 | CURRENT | 2016-09-16 | Active | |
1ST DEVELOPMENTS UK LTD | Company Secretary | 2017-04-26 | CURRENT | 2008-08-05 | Active | |
APPLEWOOD DEVELOPMENTS (LANCS) LTD | Company Secretary | 2017-03-24 | CURRENT | 2005-11-24 | Active | |
BRIAN GUMBLEY LETTING SERVICES LIMITED | Company Secretary | 2017-02-13 | CURRENT | 2017-02-13 | Active | |
DALE PROJECTS LTD | Company Secretary | 2017-01-27 | CURRENT | 2014-04-11 | Active | |
GALLOWAY CONSTRUCTION LTD | Company Secretary | 2016-10-01 | CURRENT | 2016-08-18 | Active | |
SOLACE HAIRDRESSING LTD | Company Secretary | 2016-09-01 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
PANOPTICON SOCIAL WORK LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2016-07-07 | Dissolved 2018-01-09 | |
R AND T HARTLEY MEDICAL LIMITED | Company Secretary | 2016-06-16 | CURRENT | 2012-05-02 | Active | |
PURE GC LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
GRUFF AND BRISTLE LIMITED | Company Secretary | 2016-04-14 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
ENTERPRISE PROJECTS LTD | Company Secretary | 2016-04-13 | CURRENT | 2016-04-13 | Liquidation | |
SOUNDS TRAVEL LTD | Company Secretary | 2016-04-11 | CURRENT | 2011-04-06 | Active | |
MARTAKINSELLA PHYSIO LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2016-02-25 | Dissolved 2017-05-16 | |
FOOD SORCERY LTD | Company Secretary | 2016-04-01 | CURRENT | 2016-01-14 | Active | |
S T SITE SOLUTIONS LTD | Company Secretary | 2016-03-01 | CURRENT | 2016-02-04 | Active - Proposal to Strike off | |
NATIONAL ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2015-11-01 | CURRENT | 2015-02-09 | Liquidation | |
HOUSE OF BEAUTY (OLDHAM) LTD | Company Secretary | 2015-08-01 | CURRENT | 2015-06-19 | Dissolved 2017-05-09 | |
S J ELECTRICAL MANCHESTER LIMITED | Company Secretary | 2015-08-01 | CURRENT | 2014-11-10 | Active | |
TEST & MAINTENANCE SERVICES LTD | Company Secretary | 2015-07-08 | CURRENT | 2006-09-08 | Active | |
BRIAN GUMBLEY ACCOUNTANCY SERVICES LTD | Company Secretary | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
HEATHER BANK (PROCESS) LTD | Company Secretary | 2015-02-11 | CURRENT | 2012-08-16 | Active - Proposal to Strike off | |
ALS SUPPORT LTD | Company Secretary | 2015-02-04 | CURRENT | 2010-01-08 | Active | |
E S ENGINEERING (MANCHESTER) LTD | Company Secretary | 2015-02-01 | CURRENT | 2014-12-08 | Active | |
AVALANCHE PROPERTIES LTD | Company Secretary | 2015-02-01 | CURRENT | 2014-09-17 | Active | |
VERTI-TECH LIMITED | Company Secretary | 2015-01-14 | CURRENT | 2003-04-28 | Active | |
WIGHTMAN STEWART WATERJET LIMITED | Company Secretary | 2015-01-13 | CURRENT | 2009-11-19 | Active | |
W S URSVIKEN LTD | Company Secretary | 2015-01-13 | CURRENT | 2013-05-10 | Active | |
MATT DEAN SOUND LTD | Company Secretary | 2014-10-01 | CURRENT | 2014-07-18 | Active | |
SWIFT FABRICATIONS LTD | Company Secretary | 2014-08-01 | CURRENT | 2014-05-16 | Active | |
HOME TELEVISION LTD | Company Secretary | 2014-06-01 | CURRENT | 2000-05-12 | Active | |
ALPHA ASSOCIATES LONDON LTD | Company Secretary | 2014-06-01 | CURRENT | 2014-04-30 | Active | |
FIRST ENVIRO LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2011-01-26 | Active | |
BIRCH PET HOTEL LTD | Company Secretary | 2014-03-31 | CURRENT | 2005-09-02 | Active | |
HOLMES STREET M.O.T CENTRE LTD | Company Secretary | 2014-03-24 | CURRENT | 2011-01-12 | Active | |
FINANCIAL WEALTH CONSULTANCY LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
SENTINEL SOCIAL WORK LIMITED | Company Secretary | 2014-03-21 | CURRENT | 2014-02-11 | Dissolved 2015-12-22 | |
MITCH - INC LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2014-01-21 | Dissolved 2016-07-05 | |
RHINO'S FITNESS LTD | Company Secretary | 2014-02-14 | CURRENT | 2013-12-11 | Active | |
EXTREME CLEANING SOLUTIONS LTD | Company Secretary | 2013-10-01 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
CHADSWORTH DECORATORS LTD | Company Secretary | 2013-09-23 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
ISH SOCIAL LIMITED | Company Secretary | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2018-07-03 | |
CAROLINE WHITFIELD LTD | Company Secretary | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2017-10-31 | |
SOCIALUTIONS LTD | Company Secretary | 2013-07-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
PERRY'S BUTCHERS OF SHAW LTD | Company Secretary | 2013-06-12 | CURRENT | 2013-05-07 | Dissolved 2016-06-14 | |
CELLUTEC LIMITED | Company Secretary | 2013-04-18 | CURRENT | 2013-04-18 | Active | |
TT CARE LIMITED | Company Secretary | 2013-04-11 | CURRENT | 2013-04-11 | Dissolved 2018-05-15 | |
PMCG SOCIAL WORK LTD | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Dissolved 2018-05-01 | |
SALON APPLICATION LTD | Company Secretary | 2013-02-15 | CURRENT | 2011-11-03 | Dissolved 2016-02-02 | |
JOHN RANDALL LTD | Company Secretary | 2013-02-15 | CURRENT | 2009-09-07 | Dissolved 2017-10-10 | |
G2 ELECTRICAL SERVICES LTD | Company Secretary | 2013-02-15 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
CRANWELL JAMES FINANCIAL PLANNING LTD | Company Secretary | 2013-02-15 | CURRENT | 2012-02-10 | Active | |
TOTAL FIRE GROUP LTD | Company Secretary | 2013-02-15 | CURRENT | 2003-09-23 | Active | |
MAULE JONES FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2013-02-15 | CURRENT | 1997-08-04 | Active | |
AAP ELECTRICAL CONTRACTORS LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2002-10-08 | Active | |
GOLDLINE MILNROW LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2003-02-11 | Active | |
PRO-CLEANZE LTD | Company Secretary | 2013-02-15 | CURRENT | 2011-03-16 | Active - Proposal to Strike off | |
CENTRE POINTE LIMITED | Director | 2011-03-18 | CURRENT | 2011-03-18 | Active | |
MEDINAH PROPERTIES LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARIE SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Philip Anthony Walker on 2017-05-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PHA SECRETARIAL SERVICES LTD on 2016-08-23 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PHA SECRETARIAL SERVICES LTD on 2016-08-19 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CAROLINE SMITH | |
CH01 | Director's details changed for Philip Anthony Walker on 2015-09-23 | |
AP04 | Appointment of Pha Secretarial Services Ltd as company secretary on 2015-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA | |
TM02 | Termination of appointment of Amersham Corporate Services Limited on 2015-09-23 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 NO MEMBER LIST | |
AR01 | 14/07/11 NO MEMBER LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PHILIP ANTHONY WALKER | |
AP04 | CORPORATE SECRETARY APPOINTED AMERSHAM CORPORATE SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ROK CENTRE GUARDIAN ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3PD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA AL-KORDI | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LONGBOTTOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 14/07/10 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MRS SANDRA JOAN AL-KORDI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSS CHRISTIE | |
363a | ANNUAL RETURN MADE UP TO 14/07/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 14/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN CONWAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 14/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-12-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
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 ROK COURT DENTON LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROK COURT DENTON 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 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ROK COURT DENTON LIMITED | Event Date | 2011-12-06 |
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. |