Company Information for GENR8 (ROCHDALE) LIMITED
10 St. Giles Square, London, WC2H 8AP,
|
Company Registration Number
08612098
Private Limited Company
Active |
Company Name | |
---|---|
GENR8 (ROCHDALE) LIMITED | |
Legal Registered Office | |
10 St. Giles Square London WC2H 8AP Other companies in M15 | |
Company Number | 08612098 | |
---|---|---|
Company ID Number | 08612098 | |
Date formed | 2013-07-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-07-19 | |
Return next due | 2025-08-02 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB246062421 |
Last Datalog update: | 2024-10-14 09:09:37 |
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 |
---|---|---|
JAYNE CHEADLE |
||
JOHN BENJAMIN HARCOURT |
||
RICHARD DAVID INGHAM |
||
JULIAN MARK RUDD-JONES |
||
MICHAEL CAIRNS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CAIRNS SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAJIMA PROPERTIES (EUROPE) LIMITED | Director | 2016-06-02 | CURRENT | 1996-02-22 | Active | |
STOCKLEY PARK CONSORTIUM LIMITED | Director | 2009-08-05 | CURRENT | 1988-05-09 | Dissolved 2018-04-23 | |
GENR8 INVESTMENTS LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
QUAY STREET DEVELOPMENTS LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2014-05-20 | |
KAJIMA ESTATES (EUROPE) LIMITED | Director | 2018-04-05 | CURRENT | 2008-07-01 | Active | |
LOCATED PROPERTY LIMITED | Director | 2017-02-03 | CURRENT | 2016-09-20 | Active | |
KAJIMA COMMUNITY LIMITED | Director | 2016-06-03 | CURRENT | 2012-07-18 | Active | |
PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED | Director | 2016-04-29 | CURRENT | 2003-07-24 | Active | |
PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED | Director | 2016-04-29 | CURRENT | 2003-07-24 | Active | |
EALING CARE ALLIANCE LIMITED | Director | 2015-11-05 | CURRENT | 2004-03-15 | Active | |
EALING CARE ALLIANCE (HOLDINGS) LIMITED | Director | 2015-11-05 | CURRENT | 2004-03-15 | Active | |
REDWOOD PARTNERSHIP VENTURES 2 LIMITED | Director | 2011-05-09 | CURRENT | 2011-03-29 | Active | |
MILLBROOK FACILITIES MANAGEMENT LIMITED | Director | 2008-03-31 | CURRENT | 1995-03-20 | Dissolved 2015-05-05 | |
STOCKLEY PARK ARENA LIMITED | Director | 2008-03-31 | CURRENT | 1988-07-05 | Dissolved 2015-05-05 | |
5 THE SQUARE LIMITED | Director | 2008-03-31 | CURRENT | 1999-03-10 | Dissolved 2015-05-05 | |
REDWOOD PARTNERSHIP VENTURES LIMITED | Director | 2007-05-22 | CURRENT | 2007-05-15 | Active | |
STOCKLEY PARK CONSORTIUM LIMITED | Director | 2000-03-15 | CURRENT | 1988-05-09 | Dissolved 2018-04-23 | |
KAJIMA PARTNERSHIPS LIMITED | Director | 1999-11-22 | CURRENT | 1999-09-15 | Active | |
SKSP LIMITED | Director | 1999-11-22 | CURRENT | 1988-05-26 | Active | |
KAJIMA PROPERTIES (EUROPE) LIMITED | Director | 1999-11-22 | CURRENT | 1996-02-22 | Active | |
IRONWOOD ESTATES LIMITED | Director | 1997-01-27 | CURRENT | 1997-01-27 | Active - Proposal to Strike off | |
GENR8 SMITHFIELD HOTEL LTD | Director | 2018-04-05 | CURRENT | 2017-02-15 | Active | |
GENR8 INVESTMENTS LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
QUAY STREET DEVELOPMENTS LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
RP04CS01 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK RUDD-JONES | |
AP01 | DIRECTOR APPOINTED MR RICHARD SIMON MUIR CLANCY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23 | |
CH01 | Director's details changed for Mr Julian Mark Rudd-Jones on 2022-02-23 | |
CH01 | Director's details changed for Mr Julian Mark Rudd-Jones on 2021-07-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Julian Mark Rudd-Jones on 2021-03-18 | |
CH01 | Director's details changed for Mr Julian Mark Rudd-Jones on 2021-01-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE CHEADLE on 2021-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM 55 Baker Street London W1U 8EW England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
PSC02 | Notification of Kajima Properties (Europe) Limited as a person with significant control on 2018-01-02 | |
PSC05 | Change of details for Genr8 Developments Llp as a person with significant control on 2018-01-02 | |
PSC07 | CESSATION OF KAJIMA PARTNERSHIPS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAJIMA PARTNERSHIPS LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENR8 DEVELOPMENTS LLP | |
PSC09 | Withdrawal of a person with significant control statement on 2017-07-13 | |
RP04AP01 | Second filing of director appointment of John Benjamin Harcourt | |
ANNOTATION | Clarification | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 07/04/16 STATEMENT OF CAPITAL GBP 200.00 | |
RES01 | ADOPT ARTICLES 07/04/2016 | |
RES12 | Resolution of varying share rights or name | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR JULIAN MARK RUDD JONES | |
AP01 | DIRECTOR APPOINTED JOHN BENJAMIN EARCOURT | |
SH01 | 07/04/16 STATEMENT OF CAPITAL GBP 200.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR JULIAN MARK RUDD JONES | |
AP01 | DIRECTOR APPOINTED JOHN BENJAMIN EARCOURT | |
AP01 | DIRECTOR APPOINTED JOHN BENJAMIN EARCOURT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP03 | Appointment of Mrs Jayne Cheadle as company secretary on 2016-04-08 | |
TM02 | Termination of appointment of Michael Cairns Smith on 2016-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM Parsonage Chambers 3 the Parsonage Manchester M3 2HW | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL CAIRNS SMITH on 2014-11-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID INGHAM / 28/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAIRNS SMITH / 28/11/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA01 | PREVEXT FROM 31/07/2014 TO 31/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O GENR8 DEVELOPMENTS LLP TIMBER WHARF 42 WORSLEY STREET MANCHESTER M15 4LD | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
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 GENR8 (ROCHDALE) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GENR8 (ROCHDALE) LIMITED are:
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. |