About

Registered Number: 04355899
Date of Incorporation: 18/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 1168/1170 Melton Road, Syston, Leicester, LE7 2HB

 

Based in Leicester, Rockridge Properties Ltd was setup in 2002. There are 2 directors listed as Kelly, Lilian Florence, Spray, Joanne for Rockridge Properties Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Lilian Florence 18 March 2002 19 April 2006 1
SPRAY, Joanne 19 April 2006 06 December 2016 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 22 December 2016
TM02 - Termination of appointment of secretary 06 December 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 17 December 2015
RESOLUTIONS - N/A 25 September 2015
SH08 - Notice of name or other designation of class of shares 25 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 September 2015
MR01 - N/A 02 July 2015
MR01 - N/A 25 June 2015
MR01 - N/A 13 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 22 July 2013
AA01 - Change of accounting reference date 13 July 2013
AA - Annual Accounts 09 May 2013
AA01 - Change of accounting reference date 30 April 2013
AD01 - Change of registered office address 20 February 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 18 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 15 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 23 June 2003
225 - Change of Accounting Reference Date 15 April 2003
363s - Annual Return 19 February 2003
395 - Particulars of a mortgage or charge 18 April 2002
395 - Particulars of a mortgage or charge 15 April 2002
RESOLUTIONS - N/A 21 March 2002
RESOLUTIONS - N/A 21 March 2002
RESOLUTIONS - N/A 21 March 2002
RESOLUTIONS - N/A 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
MEM/ARTS - N/A 21 March 2002
CERTNM - Change of name certificate 14 March 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

A registered charge 12 June 2015 Outstanding

N/A

A registered charge 12 June 2015 Outstanding

N/A

Legal charge 12 April 2002 Fully Satisfied

N/A

Debenture 12 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.