About

Registered Number: 05389833
Date of Incorporation: 11/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Ossington Chambers, 6-8 Castle Gate, Newark, Notts, NG24 1AX

 

Having been setup in 2005, Rockingham Court Management Company Ltd are based in Notts, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Frank, Cynthia Ann, Heatley, Derek, Hopkins, Robert, Connors, Michael Tyrone, Hunter, Paul Derek, Jackson, Harold, Martin, Katharine Laura for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANK, Cynthia Ann 30 April 2012 - 1
HEATLEY, Derek 16 November 2006 - 1
CONNORS, Michael Tyrone 24 July 2006 13 September 2007 1
HUNTER, Paul Derek 01 August 2006 09 May 2011 1
JACKSON, Harold 24 July 2006 02 February 2009 1
MARTIN, Katharine Laura 24 July 2006 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Robert 24 July 2006 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 18 March 2016
RESOLUTIONS - N/A 13 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 22 March 2012
TM02 - Termination of appointment of secretary 13 January 2012
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 09 May 2007
225 - Change of Accounting Reference Date 28 April 2007
287 - Change in situation or address of Registered Office 28 April 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363s - Annual Return 16 March 2006
NEWINC - New incorporation documents 11 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.