About

Registered Number: 01196665
Date of Incorporation: 16/01/1975 (49 years and 5 months ago)
Company Status: Active
Registered Address: 10 Watermill Close, Desborough, Northants, NN14 2XW

 

Founded in 1975, Rockingham Property Management Ltd are based in Northants, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADY, George Frederick N/A 16 February 1999 1
WEGENER, Reginald Frederick Charles 16 February 1999 25 January 2001 1
Secretary Name Appointed Resigned Total Appointments
EADY, Janice Mary N/A 16 February 1999 1

Filing History

Document Type Date
MR04 - N/A 01 May 2020
MR01 - N/A 01 May 2020
AA - Annual Accounts 11 March 2020
MR04 - N/A 20 January 2020
MR04 - N/A 20 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 29 March 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 09 December 2009
AD01 - Change of registered office address 07 December 2009
AD01 - Change of registered office address 25 November 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 23 September 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 25 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 28 June 2002
CERTNM - Change of name certificate 25 June 2002
395 - Particulars of a mortgage or charge 15 June 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 18 September 2001
287 - Change in situation or address of Registered Office 08 May 2001
AA - Annual Accounts 27 April 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
225 - Change of Accounting Reference Date 06 November 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 09 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1996
AA - Annual Accounts 29 November 1996
363s - Annual Return 10 September 1996
363s - Annual Return 16 October 1995
AA - Annual Accounts 06 October 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 23 August 1994
AA - Annual Accounts 08 November 1993
395 - Particulars of a mortgage or charge 11 September 1993
363s - Annual Return 09 September 1993
395 - Particulars of a mortgage or charge 27 April 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 17 November 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1991
395 - Particulars of a mortgage or charge 14 June 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
395 - Particulars of a mortgage or charge 25 November 1988
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
287 - Change in situation or address of Registered Office 21 June 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 29 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 29 March 2019 Fully Satisfied

N/A

Mortgage debenture 20 May 2005 Fully Satisfied

N/A

Legal mortgage 19 June 2002 Fully Satisfied

N/A

Debenture 10 June 2002 Fully Satisfied

N/A

Legal charge 03 September 1993 Fully Satisfied

N/A

Debenture 15 April 1993 Fully Satisfied

N/A

Legal charge 04 June 1991 Fully Satisfied

N/A

Mortgage 07 November 1988 Fully Satisfied

N/A

Mortgage 20 August 1984 Fully Satisfied

N/A

Mortgage 01 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.