ROCKINGHAM MANAGEMENT LTD

ROCKINGHAM MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROCKINGHAM MANAGEMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02577816
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROCKINGHAM MANAGEMENT LTD?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is ROCKINGHAM MANAGEMENT LTD located?

    Registered Office Address
    Mitchell Road
    Corby
    NN17 5AF Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCKINGHAM MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    ROCKINGHAM MOTOR SPEEDWAY LIMITEDJan 25, 1995Jan 25, 1995
    DEENE RACEWAY (CORBY) LIMITEDJan 29, 1991Jan 29, 1991

    What are the latest accounts for ROCKINGHAM MANAGEMENT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROCKINGHAM MANAGEMENT LTD?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for ROCKINGHAM MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 025778160008 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    14 pagesMR04

    Satisfaction of charge 025778160007 in full

    4 pagesMR04

    Satisfaction of charge 025778160009 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    15 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Termination of appointment of Andrew Stephen Lake as a director on Apr 30, 2020

    1 pagesTM01

    Appointment of Mr Robert Edward Roynon-Jones as a director on Feb 19, 2020

    2 pagesAP01

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    16 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2019

    RES15

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jan 29, 2019 with updates

    4 pagesCS01

    Cessation of Bela Partnership Ltd (In Administration) as a person with significant control on Jul 31, 2018

    1 pagesPSC07

    Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Who are the officers of ROCKINGHAM MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYNON-JONES, Robert Edward
    Mitchell Road
    Corby
    NN17 5AF Northamptonshire
    Director
    Mitchell Road
    Corby
    NN17 5AF Northamptonshire
    JerseyBritishAccountant259028260001
    BIRTHISEL, Stockton Bodie
    5 Empress Mews
    IM2 4BU Douglas
    Isle Of Man
    Secretary
    5 Empress Mews
    IM2 4BU Douglas
    Isle Of Man
    American55735460027
    HIRJANI, Nooren
    4 Monks Crescent
    Near Thurcaston
    LE4 2WA Leicester
    Leicestershire
    Secretary
    4 Monks Crescent
    Near Thurcaston
    LE4 2WA Leicester
    Leicestershire
    BritishFinance & Operatons Director100461550001
    MILNER, Stephen Eric Leslie
    1 High Street
    NN11 3PP Eydon
    Northamptonshire
    Secretary
    1 High Street
    NN11 3PP Eydon
    Northamptonshire
    British94696080001
    ROWLAND-JONES, John
    26 Barrington Road
    Bilton
    CV22 7HP Rugby
    Warwickshire
    Secretary
    26 Barrington Road
    Bilton
    CV22 7HP Rugby
    Warwickshire
    BritishAccountant3959650001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    TEMPLE SECRETARIAL LIMITED
    16 Old Bailey
    EC4M 7EG London
    Secretary
    16 Old Bailey
    EC4M 7EG London
    73539310001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BELL, Stephen David
    19 Clarendon Road
    Belfast
    Lagan House
    Northern Ireland
    Director
    19 Clarendon Road
    Belfast
    Lagan House
    Northern Ireland
    Northern IrelandBritishChartered Surveyor96599120002
    BULLER, Alfred William
    Scarva House
    BT63 6NL Scarva
    County Down
    Northern Ireland
    Director
    Scarva House
    BT63 6NL Scarva
    County Down
    Northern Ireland
    Northern IrelandBritishDirector78551890002
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritishDirector139900020001
    CLEAK, Stephen David
    20 Church Vale
    N2 9PA London
    Director
    20 Church Vale
    N2 9PA London
    BritishCompany Director67383050001
    DAVIES, Peter Joseph Mansel
    Ashley Court
    Ashley
    LE16 8HF Market Harborough
    Leicestershire
    Director
    Ashley Court
    Ashley
    LE16 8HF Market Harborough
    Leicestershire
    BritishCompany Director11402860001
    DENOTTO, Gerald Frank
    1203 West Robin Lane
    Mount Prospect
    Illinois 60056
    United States
    Director
    1203 West Robin Lane
    Mount Prospect
    Illinois 60056
    United States
    UsaAmericanLawyer61866340001
    DICKINSON, Jonathan Martin
    7 Warwick Mews
    CV37 6EZ Stratford Upon Avon
    Warwickshire
    Director
    7 Warwick Mews
    CV37 6EZ Stratford Upon Avon
    Warwickshire
    BritishCeo105347650001
    FELTON, Robert Chaim
    10 Warwick Close
    OX14 2HN Abingdon
    Oxfordshire
    Director
    10 Warwick Close
    OX14 2HN Abingdon
    Oxfordshire
    BritishChartered Accountant64986440002
    FITZGERALD, Michael Thomas
    Whin Cottage St Michaels Drive
    TN14 5SA Otford
    Kent
    Director
    Whin Cottage St Michaels Drive
    TN14 5SA Otford
    Kent
    BritishCompany Director62403370002
    FORSYTHE, Gerald R
    140 Braymore Court
    Inverness
    Illinois 60010
    United States
    Director
    140 Braymore Court
    Inverness
    Illinois 60010
    United States
    AmericanInd Power Prod36252750001
    GRACE, David Allen
    3 Church View
    NN13 7BB Brackley
    Northamptonshire
    Director
    3 Church View
    NN13 7BB Brackley
    Northamptonshire
    EnglandBritishChief Executive67926560003
    HAMPTON, Catherine Patricia
    Keepers Cottage
    Kiln Road, Hastoe
    HP23 6PE Tring
    Hertfordshire
    Director
    Keepers Cottage
    Kiln Road, Hastoe
    HP23 6PE Tring
    Hertfordshire
    BritishDirector77848780001
    HAYLOCK, Julian Ronald
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    Director
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    United KingdomBritishCompany Director16696690001
    HIRJANI, Nooren
    4 Monks Crescent
    Near Thurcaston
    LE4 2WA Leicester
    Leicestershire
    Director
    4 Monks Crescent
    Near Thurcaston
    LE4 2WA Leicester
    Leicestershire
    BritishFinance & Operatons Director100461550001
    LAGAN, Kevin
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    United Kingdom
    Director
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    United Kingdom
    Northern IrelandBritishDirector113564800001
    LAKE, Andrew Stephen
    Mitchell Road
    Corby
    NN17 5AF Northamptonshire
    Director
    Mitchell Road
    Corby
    NN17 5AF Northamptonshire
    EnglandBritishAccountant15183270001
    MAWHINNEY, Brian Stanley, Rt Hon The Lord
    Butts Lodge Loop Road
    Keyston
    PE28 0RE Huntingdon
    Director
    Butts Lodge Loop Road
    Keyston
    PE28 0RE Huntingdon
    United KingdomBritishMp111380700001
    MCCANN, Sean Gerard
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Director
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    United KingdomIrishChartered Accountant145301830001
    MCFADZEAN, John Findlay
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    Director
    Wester Nether Urquhart House
    Strathmiglo
    KY14 7RR Cupar
    Fife
    ScotlandBritishCompany Director50511480001
    MIDDLETON, Peter James
    Tamarind
    Stoke Wood,
    SL2 4AU Stoke Poges
    Bucks
    Director
    Tamarind
    Stoke Wood,
    SL2 4AU Stoke Poges
    Bucks
    BritishCompany Director41093880003
    PEARS, Edmund Richard Harry
    The Old Manor House
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    Director
    The Old Manor House
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    EnglandBritishCompany Director97621600001
    POVER, Ashley Peter
    The Old Rectory
    Station Road
    NN14 1RL Rushton
    Northamptonshire
    Director
    The Old Rectory
    Station Road
    NN14 1RL Rushton
    Northamptonshire
    BritishCeo86625730003
    REED, Nigel George
    Northlands 22 Cotterstock Road
    Oundle
    PE8 5HA Peterborough
    Director
    Northlands 22 Cotterstock Road
    Oundle
    PE8 5HA Peterborough
    United KingdomBritishFinance Director98838870001
    ROSS, David Iain
    1 Thorpe Cottages
    Croxton Road
    IP24 1RE West Wretham
    Norfolk
    Director
    1 Thorpe Cottages
    Croxton Road
    IP24 1RE West Wretham
    Norfolk
    BritishOperations Director100461440001
    TATE, Christopher John
    Gardens Cottage
    Wakefield Lodge Esta Potterspury
    NN12 7QX Towcester
    Northamptonshire
    Director
    Gardens Cottage
    Wakefield Lodge Esta Potterspury
    NN12 7QX Towcester
    Northamptonshire
    BritishMarketing61729640001
    VENN, Peter
    2a London Road
    Uppingham
    LE15 9TJ Oakham
    Leicestershire
    Director
    2a London Road
    Uppingham
    LE15 9TJ Oakham
    Leicestershire
    BritishFinance Director66541020005
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of ROCKINGHAM MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bela Partnership Ltd (In Administration)
    Four Brindley Place
    B1 2HZ Birmingham
    Deloiite Llp
    United Kingdom
    Apr 06, 2016
    Four Brindley Place
    B1 2HZ Birmingham
    Deloiite Llp
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number05622628
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ROCKINGHAM MANAGEMENT LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 14, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0