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

ROCKINGHAM HOUSE LIMITED

UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD, HURST, READING, RG10 0RU,
Company Registration Number
06182931
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rockingham House Ltd
ROCKINGHAM HOUSE LIMITED was founded on 2007-03-26 and has its registered office in Reading. The organisation's status is listed as "Active". Rockingham House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROCKINGHAM HOUSE LIMITED
 
Legal Registered Office
UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD
HURST
READING
RG10 0RU
Other companies in RG10
 
Filing Information
Company Number 06182931
Company ID Number 06182931
Date formed 2007-03-26
Country ENGLAND
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 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKINGHAM HOUSE 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.
Companies with same name ROCKINGHAM HOUSE LIMITED
The following companies were found which have the same name as ROCKINGHAM HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKINGHAM HOUSE COSMETIC & IMPLANT DENTISTRY LIMITED 31 HAWTHORN GROVE YORK YO31 7YA Active Company formed on the 2013-07-30
ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED LLANDYGAI INDUSTRIAL ESTATE LLANDYGAI BANGOR GWYNEDD LL57 4YH Active - Proposal to Strike off Company formed on the 2006-03-30

Company Officers of ROCKINGHAM HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PINNACLE PROPERTY MANAGEMENT LIMITED
Company Secretary 2013-10-21
NIGEL LAWRENCE JONES
Director 2007-03-26
IAN ANDREW WATSON
Director 2015-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED
Company Secretary 2007-07-11 2013-09-29
IAN DOUGLAS YOUNG
Company Secretary 2007-03-26 2007-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PINNACLE PROPERTY MANAGEMENT LIMITED THE MEADS (FRAMPTON COTTERELL) MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-11 CURRENT 2011-04-14 Active
PINNACLE PROPERTY MANAGEMENT LIMITED NALDER ESTATE (EAST CHALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2014-01-16 Active
PINNACLE PROPERTY MANAGEMENT LIMITED VIADUCT MANAGEMENT LIMITED Company Secretary 2018-03-28 CURRENT 2013-03-25 Active
PINNACLE PROPERTY MANAGEMENT LIMITED THE VINEYARDS MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 2015-03-23 Active
PINNACLE PROPERTY MANAGEMENT LIMITED LAWNSWOOD DRIVE (LAWNSWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-13 CURRENT 2012-03-21 Active
PINNACLE PROPERTY MANAGEMENT LIMITED MANORCROFT ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-04 CURRENT 1986-03-04 Active
PINNACLE PROPERTY MANAGEMENT LIMITED MAYFLOWER HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-08 CURRENT 2013-07-30 Active
PINNACLE PROPERTY MANAGEMENT LIMITED WEST HOUSE (YATELEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-30 CURRENT 2014-10-27 Active
PINNACLE PROPERTY MANAGEMENT LIMITED MANOR PARK RESIDENTS COMPANY LTD Company Secretary 2017-10-26 CURRENT 2012-10-17 Active
PINNACLE PROPERTY MANAGEMENT LIMITED BROOKMEAD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-24 CURRENT 2013-10-21 Active
PINNACLE PROPERTY MANAGEMENT LIMITED WATERSIDE (WENTWORTH ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-24 CURRENT 2012-02-09 Active
PINNACLE PROPERTY MANAGEMENT LIMITED ADLINGTON COURT RESIDENTS COMPANY LIMITED Company Secretary 2017-10-24 CURRENT 2011-06-22 Active
PINNACLE PROPERTY MANAGEMENT LIMITED PHOENIX PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-24 CURRENT 2015-05-14 Active
PINNACLE PROPERTY MANAGEMENT LIMITED EARLS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-18 CURRENT 2014-12-19 Active
PINNACLE PROPERTY MANAGEMENT LIMITED ARBORFIELD GREEN COMMUNITY INTEREST COMPANY Company Secretary 2017-10-12 CURRENT 2016-07-26 Active
PINNACLE PROPERTY MANAGEMENT LIMITED THE HUB RESIDENTS COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2012-08-30 Active
PINNACLE PROPERTY MANAGEMENT LIMITED WESTLECOT HOLME MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-21 CURRENT 2005-07-05 Active
PINNACLE PROPERTY MANAGEMENT LIMITED GRESHAM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-17 CURRENT 2005-10-10 Active
PINNACLE PROPERTY MANAGEMENT LIMITED QUINCY ROAD MANAGEMENT COMPANY LTD Company Secretary 2017-06-02 CURRENT 2009-05-26 Active
PINNACLE PROPERTY MANAGEMENT LIMITED KT1 MANAGEMENT CO. LTD Company Secretary 2017-01-12 CURRENT 2016-03-22 Active
PINNACLE PROPERTY MANAGEMENT LIMITED STATION ROAD (HERMITAGE) LIMITED Company Secretary 2016-11-28 CURRENT 2005-05-25 Active
PINNACLE PROPERTY MANAGEMENT LIMITED FAIRCROSS COURT MANAGEMENT COMPANY (THATCHAM) LIMITED Company Secretary 2016-03-01 CURRENT 2012-03-28 Active
PINNACLE PROPERTY MANAGEMENT LIMITED AQUATICO MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-06 CURRENT 2005-03-10 Active
PINNACLE PROPERTY MANAGEMENT LIMITED ETON THAMESIDE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-18 CURRENT 2013-07-19 Active
PINNACLE PROPERTY MANAGEMENT LIMITED STOCKMOOR VILLAGE (AREA 6) MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-09 CURRENT 2008-03-04 Active
PINNACLE PROPERTY MANAGEMENT LIMITED REGENTS PLACE COMMUNITY ENERGY COMPANY LIMITED Company Secretary 2014-10-08 CURRENT 2014-10-08 Active
PINNACLE PROPERTY MANAGEMENT LIMITED BATH RIVERSIDE CORINTHIAN MANAGEMENT LIMITED Company Secretary 2014-10-07 CURRENT 2014-10-07 Active
PINNACLE PROPERTY MANAGEMENT LIMITED REGENTS PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-02 CURRENT 2014-10-02 Active
PINNACLE PROPERTY MANAGEMENT LIMITED MILFORD GRANGE (POPLAR LANE) WINNERSH MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-12 CURRENT 2011-07-08 Active
PINNACLE PROPERTY MANAGEMENT LIMITED ADMIRAL CLOSE (WEYBRIDGE) MANAGEMENT CO LIMITED Company Secretary 2013-10-21 CURRENT 2011-04-01 Active
PINNACLE PROPERTY MANAGEMENT LIMITED ROCKINGHAM GATE LIMITED Company Secretary 2013-10-21 CURRENT 2007-03-26 Active
PINNACLE PROPERTY MANAGEMENT LIMITED MONTPELIER HOUSE (READING) RTM COMPANY LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Dissolved 2014-09-30
NIGEL LAWRENCE JONES RESSANCE LAND NO 62 LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
NIGEL LAWRENCE JONES RESSANCE LAND NO 16 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NIGEL LAWRENCE JONES PAUW NO 1 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 52 LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
NIGEL LAWRENCE JONES THE ASHES (FARNHAM) MANAGEMENT COMPANY LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
NIGEL LAWRENCE JONES RESSANCE COMMERCIAL LIMITED Director 2017-08-29 CURRENT 2012-10-30 Active - Proposal to Strike off
NIGEL LAWRENCE JONES RESSANCE LAND NO 21 LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
NIGEL LAWRENCE JONES HENWICK VIEW MANAGEMENT COMPANY LTD Director 2016-09-19 CURRENT 2016-09-19 Active
NIGEL LAWRENCE JONES MERCHANTS COURT (NEWBURY) MANAGEMENT COMPANY LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active
NIGEL LAWRENCE JONES PAUW NO 5 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Live but Receiver Manager on at least one charge
NIGEL LAWRENCE JONES NEWBURY NEW BUILD LIMITED Director 2014-06-06 CURRENT 2014-06-06 Liquidation
NIGEL LAWRENCE JONES RESSANCE LAND NO 4 LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active - Proposal to Strike off
NIGEL LAWRENCE JONES PAUW NO 3 LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 56 LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
NIGEL LAWRENCE JONES AURORA HOUSE LAND LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
NIGEL LAWRENCE JONES CASTLE STREET FREEHOLD LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 6 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active
NIGEL LAWRENCE JONES HAUW LIMITED Director 2011-07-29 CURRENT 2011-07-29 Liquidation
NIGEL LAWRENCE JONES RESSANCE LAND NO 14 LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
NIGEL LAWRENCE JONES RESSANCE LAND NO 1 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2015-11-10
NIGEL LAWRENCE JONES RESSANCE LAND NO 2 LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active - Proposal to Strike off
NIGEL LAWRENCE JONES RESSANCE LAND LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
NIGEL LAWRENCE JONES RESSANCE LIMITED Director 2010-07-19 CURRENT 2010-02-16 Active
NIGEL LAWRENCE JONES PAUW NO 2 LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
NIGEL LAWRENCE JONES ROMAN MEWS MANAGEMENT COMPANY LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
NIGEL LAWRENCE JONES SET APART LIMITED Director 2007-09-05 CURRENT 2007-09-05 Dissolved 2015-11-10
NIGEL LAWRENCE JONES ROCKINGHAM GATE LIMITED Director 2007-03-26 CURRENT 2007-03-26 Active
NIGEL LAWRENCE JONES NEWBURY PROPERTY INVESTMENT LIMITED Director 2005-07-08 CURRENT 2004-07-23 Dissolved 2013-11-20
NIGEL LAWRENCE JONES PORTUGAL PARADISE LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
NIGEL LAWRENCE JONES FARADAY DEVELOPMENT LIMITED Director 2004-06-25 CURRENT 2004-06-25 Active
NIGEL LAWRENCE JONES RENAISSANCE HABITAT LTD Director 2003-09-05 CURRENT 2003-04-01 Liquidation
NIGEL LAWRENCE JONES EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED Director 1994-04-25 CURRENT 1992-10-21 Dissolved 2015-10-27

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
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-05CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-07-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-07-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04AP01DIRECTOR APPOINTED MR BRIAN REGINALD BRAYLEY
2019-06-04AP01DIRECTOR APPOINTED MR BRIAN REGINALD BRAYLEY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW WATSON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW WATSON
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-06-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU
2016-03-31AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-14AP01DIRECTOR APPOINTED MR IAN ANDREW WATSON
2015-03-27AR0126/03/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-27AR0126/03/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AP04Appointment of corporate company secretary Pinnacle Property Management Limited
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM C/O C/O Pba Accountants 130 High Street Hungerford Berkshire RG17 0DL United Kingdom
2013-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED
2013-04-10AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-10AD04Register(s) moved to registered office address
2012-08-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR BROOK HOUSE NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AH UNITED KINGDOM
2012-05-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED / 23/05/2012
2012-05-23AR0126/03/12 NO MEMBER LIST
2012-05-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED / 23/05/2012
2012-05-23AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR BROOK HOUSE NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AN UNITED KINGDOM
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-09AR0126/03/11 NO MEMBER LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0126/03/10 NO MEMBER LIST
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YOUNG ASSOCIATES ASSET MANAGEMENT LIMITED / 26/03/2010
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM C/O FREEMAN BAKER ASSOCIATES 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-05-11363aANNUAL RETURN MADE UP TO 26/03/09
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aANNUAL RETURN MADE UP TO 26/03/08
2007-07-23288bSECRETARY RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: C/O HORSEY LIGHTLY FYNN 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROCKINGHAM HOUSE 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 ROCKINGHAM HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROCKINGHAM HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ROCKINGHAM HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKINGHAM HOUSE LIMITED
Trademarks
We have not found any records of ROCKINGHAM HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROCKINGHAM HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2014-04-11 GBP £1,735 Residential Care
North Yorkshire Council 2014-04-11 GBP £1,735 Residential Care
North Yorkshire Council 2014-04-11 GBP £1,735 Residential Care
North Yorkshire Council 2014-04-11 GBP £1,735 Residential Care
North Yorkshire Council 2014-04-11 GBP £1,735 Residential Care
North Yorkshire Council 2014-04-11 GBP £1,985 Residential Care
North Yorkshire Council 2014-01-17 GBP £1,499 Residential Care
North Yorkshire Council 2014-01-17 GBP £1,499 Residential Care
North Yorkshire Council 2014-01-17 GBP £1,499 Residential Care
North Yorkshire Council 2014-01-17 GBP £1,499 Residential Care
North Yorkshire Council 2014-01-17 GBP £1,499 Residential Care
North Yorkshire Council 2013-12-18 GBP £1,969 Residential Care
North Yorkshire Council 2013-12-18 GBP £1,766 Residential Care
North Yorkshire Council 2013-12-18 GBP £1,499 Residential Care
North Yorkshire Council 2013-12-18 GBP £1,499 Residential Care
North Yorkshire Council 2013-12-18 GBP £1,499 Residential Care
North Yorkshire Council 2013-12-18 GBP £1,499 Residential Care
North Yorkshire Council 2013-12-18 GBP £1,338 Residential Care
North Yorkshire Council 2013-11-22 GBP £1,969 Residential Care
North Yorkshire Council 2013-11-22 GBP £1,499 Residential Care
North Yorkshire Council 2013-11-22 GBP £1,499 Residential Care
North Yorkshire Council 2013-11-22 GBP £1,499 Residential Care
North Yorkshire Council 2013-11-22 GBP £1,499 Residential Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROCKINGHAM HOUSE 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 ROCKINGHAM HOUSE 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 ROCKINGHAM HOUSE 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.