Background WavePink WaveYellow Wave

ROCK ESTATES (CORNWALL) LIMITED (00986821)

ROCK ESTATES (CORNWALL) LIMITED (00986821) is an active UK company. incorporated on 13 August 1970. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. ROCK ESTATES (CORNWALL) LIMITED has been registered for 55 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
00986821
Status
active
Type
ltd
Incorporated
13 August 1970
Age
55 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK ESTATES (CORNWALL) LIMITED

ROCK ESTATES (CORNWALL) LIMITED is an active company incorporated on 13 August 1970 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. ROCK ESTATES (CORNWALL) LIMITED was registered 55 years ago.(SIC: 79909)

Status

active

Active since 55 years ago

Company No

00986821

LTD Company

Age

55 Years

Incorporated 13 August 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom
From: 17 January 2020To: 24 July 2020
Lakelovers House Victoria Street Windermere LA23 1AB England
From: 10 July 2019To: 17 January 2020
Pavilion Buildings Rock Wadebridge Cornwall PL27 6JS
From: 13 August 1970To: 10 July 2019
Timeline

23 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Aug 70
Director Joined
Jan 12
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Jun 17
Loan Cleared
Mar 19
Loan Secured
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Capital Update
Sept 21
Director Left
May 24
Director Joined
Apr 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TAYLOR, Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 18 Dec 2019

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 18 Dec 2019

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

BRAY, Annette

Resigned
The Coach House, WadebridgePL27 6LQ
Secretary
Appointed N/A
Resigned 19 Jan 1998

ROADS, Alexander Keith

Resigned
Porthilly, WadebridgePL27 6JZ
Secretary
Appointed 11 Jan 2012
Resigned 18 Dec 2019

VARCOE, Richard John

Resigned
12 Tinners Way, WadebridgePL27 6UE
Secretary
Appointed 19 Jan 1998
Resigned 11 Jan 2012

ASHBY, Josephine Frances

Resigned
Withiel, BodminPL30 5NL
Born June 1975
Director
Appointed 01 Jan 2012
Resigned 30 Apr 2019

BRAY, Annette

Resigned
The Coach House, WadebridgePL27 6LQ
Born November 1941
Director
Appointed N/A
Resigned 19 Jan 1998

BRAY, John Stewart

Resigned
Cockmoyle, WadebridgePL27 6LQ
Born October 1937
Director
Appointed N/A
Resigned 02 Dec 2016

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 18 Dec 2019
Resigned 14 May 2024

LIDDELL, Paul Nicholas

Resigned
Victoria Street, WindermereLA23 1AB
Born July 1968
Director
Appointed 30 Apr 2019
Resigned 18 Dec 2019

O'DONNELL, Thomas Mark

Resigned
Victoria Street, WindermereLA23 1AB
Born October 1979
Director
Appointed 02 Dec 2016
Resigned 18 Dec 2019

ROADS, Alexander Keith

Resigned
Porthilly, WadebridgePL27 6JZ
Born April 1967
Director
Appointed 23 Nov 1998
Resigned 18 Dec 2019

VARCOE, Richard John

Resigned
Farm, WadebridgePL27 6PU
Born July 1949
Director
Appointed N/A
Resigned 02 Jun 2016

WINN, Ian David

Resigned
Victoria Street, WindermereLA23 1AB
Born June 1968
Director
Appointed 30 Apr 2019
Resigned 18 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2019

Mrs Josephine Frances Ashby

Ceased
Rock, WadebridgePL27 6JS
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 30 Apr 2019

Mr Alexander Keith Roads

Ceased
Rock, WadebridgePL27 6JS
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 September 2021
SH19Statement of Capital
Legacy
28 September 2021
SH20SH20
Legacy
28 September 2021
CAP-SSCAP-SS
Resolution
28 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Auditors Resignation Company
14 October 2020
AUDAUD
Change Sail Address Company With Old Address New Address
14 October 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
288aAppointment of Director or Secretary
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Legacy
2 December 1998
88(2)R88(2)R
Legacy
2 December 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
3 September 1998
AUDAUD
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
169169
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
4 August 1988
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 July 1985
AAAnnual Accounts
Accounts With Made Up Date
10 August 1984
AAAnnual Accounts
Accounts With Made Up Date
10 April 1983
AAAnnual Accounts
Accounts With Made Up Date
9 April 1983
AAAnnual Accounts
Incorporation Company
13 August 1970
NEWINCIncorporation