ROCKFORD FORREST GATE LIMITED
Overview
| Company Name | ROCKFORD FORREST GATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI628794 |
| Jurisdiction | Northern Ireland |
| 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 ROCKFORD FORREST GATE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ROCKFORD FORREST GATE LIMITED located?
| Registered Office Address | Dwf (Ni) Llp Jefferson House 42 Queen Street BT1 6HL Belfast United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROCKFORD FORREST GATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GPST PROPERTY LIMITED | Jun 02, 2016 | Jun 02, 2016 |
| 13 DEAN STREET LIMITED | Nov 27, 2015 | Nov 27, 2015 |
| WF PARTNERS LIMITED | Jul 01, 2015 | Jul 01, 2015 |
| LAGAN RIVER INVESTMENTS LIMITED | Jun 18, 2015 | Jun 18, 2015 |
| WIREFOX PARTNERS LIMITED | Jan 20, 2015 | Jan 20, 2015 |
What are the latest accounts for ROCKFORD FORREST GATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ROCKFORD FORREST GATE LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for ROCKFORD FORREST GATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge NI6287940015, created on Nov 28, 2025 | 44 pages | MR01 | ||
Current accounting period extended from Aug 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Jack Stuart Thoms on Oct 16, 2023 | 2 pages | CH01 | ||
Satisfaction of charge NI6287940004 in full | 1 pages | MR04 | ||
Satisfaction of charge NI6287940014 in full | 1 pages | MR04 | ||
Satisfaction of charge NI6287940013 in full | 1 pages | MR04 | ||
Satisfaction of charge NI6287940012 in full | 1 pages | MR04 | ||
Satisfaction of charge NI6287940011 in full | 1 pages | MR04 | ||
Satisfaction of charge NI6287940010 in full | 1 pages | MR04 | ||
Satisfaction of charge NI6287940006 in full | 1 pages | MR04 | ||
Satisfaction of charge NI6287940007 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Aug 31, 2024 | 13 pages | AA | ||
Appointment of Mrs Alison Jane Lambert as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Daniel David Boakes as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Joseph Pearman as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Simmonds as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Hugh Macpherson Cameron Fraser as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Charles Ebbrell as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Second filing of Confirmation Statement dated Aug 01, 2016 | 3 pages | RP04CS01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Jack Stuart Thoms on Jun 03, 2024 | 2 pages | CH01 | ||
Change of details for Rockford Portfolio Limited as a person with significant control on Oct 23, 2023 | 2 pages | PSC05 | ||
Second filing for the appointment of Mr Jack Stuart Thoms as a director | 3 pages | RP04AP01 | ||
Unaudited abridged accounts made up to Aug 30, 2023 | 14 pages | AA | ||
Who are the officers of ROCKFORD FORREST GATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOAKES, Daniel David | Director | The Rookery 2 Dyott Street WC1A 1DE London 4th Floor United Kingdom | United Kingdom | British | 247904730001 | |||||
| LAMBERT, Alison Jane, Ms. | Director | The Rookery 2 Dyott Street WC1A 1DE London 4th Floor United Kingdom | United Kingdom | British | 167798150002 | |||||
| THOMS, Jack Stuart | Director | The Rookery 2 Dyott Street WC1A 1DE London Martley Capital United Kingdom | United Kingdom | British | 142404810007 | |||||
| EASTWOOD, Bernard Joseph | Secretary | Downshire Road BT18 9LU Holywood 2 Northern Ireland | 194237040001 | |||||||
| DONNELLY, Eunan Gerard | Director | Downshire Road BT18 9LU Holywood 2 Northern Ireland | Northern Ireland | Irish | 192008550001 | |||||
| DYER, Teresa Laura Harriet | Director | 11 Monument Street EC3R 8AF London The Monument Building England | England | British | 142404820007 | |||||
| EASTWOOD, Bernard Joseph | Director | Downshire Road BT18 9LU Holywood 2 Northern Ireland | United Kingdom | Irish | 149105340001 | |||||
| EBBRELL, David Charles | Director | 11 Monument Street EC3R 8AF London The Monument Building England | United Kingdom | British | 142799490074 | |||||
| FLANNERY, Steven Hugh | Director | High Street BT18 9AZ Holywood 10 County Down | Northern Ireland | Irish | 156952640001 | |||||
| FRASER, Hugh Macpherson Cameron | Director | 11 Monument Street EC3R 8AF London The Monument Building England | Netherlands | British | 314939380001 | |||||
| LINDSAY, Dylan Patrick | Director | High Street BT18 9AZ Holywood 10 County Down | England | British | 189784860001 | |||||
| MARNER, Stephanie | Director | High Street BT18 9AZ Holywood 10 County Down Northern Ireland | Northern Ireland | Irish | 194927200001 | |||||
| PEARMAN, Thomas Joseph | Director | 11 Monument Street EC3R 8AF London The Monument Building England | England | British | 314940100001 | |||||
| SIMMONDS, David John | Director | 11 Monument Street EC3R 8AF London The Monument Building England | United Kingdom | British | 154319700001 |
Who are the persons with significant control of ROCKFORD FORREST GATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rockford Portfolio Limited | Nov 30, 2016 | Jefferson House 42 Queen Street BT1 6HL Belfast Dwf (Ni) Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wirefox Holding Company | Aug 01, 2016 | Bangor Road BT18 0ES Holywood 126 County Down Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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