ROCKINGHAM MANAGEMENT LTD
Overview
Company Name | ROCKINGHAM MANAGEMENT LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02577816 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROCKINGHAM MANAGEMENT LTD?
Company Name | From | Until |
---|---|---|
ROCKINGHAM MOTOR SPEEDWAY LIMITED | Jan 25, 1995 | Jan 25, 1995 |
DEENE RACEWAY (CORBY) LIMITED | Jan 29, 1991 | Jan 29, 1991 |
What are the latest accounts for ROCKINGHAM MANAGEMENT LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROCKINGHAM MANAGEMENT LTD?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for ROCKINGHAM MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 025778160008 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 14 pages | MR04 | ||||||||||
Satisfaction of charge 025778160007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 025778160009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 15 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Termination of appointment of Andrew Stephen Lake as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Edward Roynon-Jones as a director on Feb 19, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jan 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Bela Partnership Ltd (In Administration) as a person with significant control on Jul 31, 2018 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Who are the officers of ROCKINGHAM MANAGEMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROYNON-JONES, Robert Edward | Director | Mitchell Road Corby NN17 5AF Northamptonshire | Jersey | British | Accountant | 259028260001 | ||||
BIRTHISEL, Stockton Bodie | Secretary | 5 Empress Mews IM2 4BU Douglas Isle Of Man | American | 55735460027 | ||||||
HIRJANI, Nooren | Secretary | 4 Monks Crescent Near Thurcaston LE4 2WA Leicester Leicestershire | British | Finance & Operatons Director | 100461550001 | |||||
MILNER, Stephen Eric Leslie | Secretary | 1 High Street NN11 3PP Eydon Northamptonshire | British | 94696080001 | ||||||
ROWLAND-JONES, John | Secretary | 26 Barrington Road Bilton CV22 7HP Rugby Warwickshire | British | Accountant | 3959650001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
TEMPLE SECRETARIAL LIMITED | Secretary | 16 Old Bailey EC4M 7EG London | 73539310001 | |||||||
TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||
BELL, Stephen David | Director | 19 Clarendon Road Belfast Lagan House Northern Ireland | Northern Ireland | British | Chartered Surveyor | 96599120002 | ||||
BULLER, Alfred William | Director | Scarva House BT63 6NL Scarva County Down Northern Ireland | Northern Ireland | British | Director | 78551890002 | ||||
CAPLIN, Anthony Lindsay | Director | Elm Lodge River Gardens SW6 6NZ London 22 | United Kingdom | British | Director | 139900020001 | ||||
CLEAK, Stephen David | Director | 20 Church Vale N2 9PA London | British | Company Director | 67383050001 | |||||
DAVIES, Peter Joseph Mansel | Director | Ashley Court Ashley LE16 8HF Market Harborough Leicestershire | British | Company Director | 11402860001 | |||||
DENOTTO, Gerald Frank | Director | 1203 West Robin Lane Mount Prospect Illinois 60056 United States | Usa | American | Lawyer | 61866340001 | ||||
DICKINSON, Jonathan Martin | Director | 7 Warwick Mews CV37 6EZ Stratford Upon Avon Warwickshire | British | Ceo | 105347650001 | |||||
FELTON, Robert Chaim | Director | 10 Warwick Close OX14 2HN Abingdon Oxfordshire | British | Chartered Accountant | 64986440002 | |||||
FITZGERALD, Michael Thomas | Director | Whin Cottage St Michaels Drive TN14 5SA Otford Kent | British | Company Director | 62403370002 | |||||
FORSYTHE, Gerald R | Director | 140 Braymore Court Inverness Illinois 60010 United States | American | Ind Power Prod | 36252750001 | |||||
GRACE, David Allen | Director | 3 Church View NN13 7BB Brackley Northamptonshire | England | British | Chief Executive | 67926560003 | ||||
HAMPTON, Catherine Patricia | Director | Keepers Cottage Kiln Road, Hastoe HP23 6PE Tring Hertfordshire | British | Director | 77848780001 | |||||
HAYLOCK, Julian Ronald | Director | The Porch House Dingley Hall LE16 8PG Market Harborough Leicestershire | United Kingdom | British | Company Director | 16696690001 | ||||
HIRJANI, Nooren | Director | 4 Monks Crescent Near Thurcaston LE4 2WA Leicester Leicestershire | British | Finance & Operatons Director | 100461550001 | |||||
LAGAN, Kevin | Director | 19 Clarendon Road BT1 3BG Belfast Lagan House United Kingdom | Northern Ireland | British | Director | 113564800001 | ||||
LAKE, Andrew Stephen | Director | Mitchell Road Corby NN17 5AF Northamptonshire | England | British | Accountant | 15183270001 | ||||
MAWHINNEY, Brian Stanley, Rt Hon The Lord | Director | Butts Lodge Loop Road Keyston PE28 0RE Huntingdon | United Kingdom | British | Mp | 111380700001 | ||||
MCCANN, Sean Gerard | Director | 19 Clarendon Road BT1 3BG Belfast Lagan House | United Kingdom | Irish | Chartered Accountant | 145301830001 | ||||
MCFADZEAN, John Findlay | Director | Wester Nether Urquhart House Strathmiglo KY14 7RR Cupar Fife | Scotland | British | Company Director | 50511480001 | ||||
MIDDLETON, Peter James | Director | Tamarind Stoke Wood, SL2 4AU Stoke Poges Bucks | British | Company Director | 41093880003 | |||||
PEARS, Edmund Richard Harry | Director | The Old Manor House Little Comberton WR10 3ER Pershore Worcestershire | England | British | Company Director | 97621600001 | ||||
POVER, Ashley Peter | Director | The Old Rectory Station Road NN14 1RL Rushton Northamptonshire | British | Ceo | 86625730003 | |||||
REED, Nigel George | Director | Northlands 22 Cotterstock Road Oundle PE8 5HA Peterborough | United Kingdom | British | Finance Director | 98838870001 | ||||
ROSS, David Iain | Director | 1 Thorpe Cottages Croxton Road IP24 1RE West Wretham Norfolk | British | Operations Director | 100461440001 | |||||
TATE, Christopher John | Director | Gardens Cottage Wakefield Lodge Esta Potterspury NN12 7QX Towcester Northamptonshire | British | Marketing | 61729640001 | |||||
VENN, Peter | Director | 2a London Road Uppingham LE15 9TJ Oakham Leicestershire | British | Finance Director | 66541020005 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of ROCKINGHAM MANAGEMENT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bela Partnership Ltd (In Administration) | Apr 06, 2016 | Four Brindley Place B1 2HZ Birmingham Deloiite Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ROCKINGHAM MANAGEMENT LTD?
Notified On | Ceased On | Statement |
---|---|---|
Feb 14, 2019 | The 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