About

Registered Number: 05459506
Date of Incorporation: 23/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Rocon House, 15 Maswell Park Road, Hounslow, TW3 2DL

 

Based in Hounslow, Rocon Properties Ltd was founded on 23 May 2005, it's status is listed as "Active". The business has 3 directors listed as Davidson, Peter George, Davidson, Shaun Peter, Smith, David George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Peter George 23 May 2005 - 1
DAVIDSON, Shaun Peter 01 June 2008 - 1
SMITH, David George 23 May 2005 31 May 2008 1

Filing History

Document Type Date
CS01 - N/A 21 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 18 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 12 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.