Background WavePink WaveYellow Wave

ROOKCLIFF PROPERTIES LIMITED (01054615)

ROOKCLIFF PROPERTIES LIMITED (01054615) is an active UK company. incorporated on 15 May 1972. with registered office in Highcliffe. The company operates in the Real Estate Activities sector, engaged in residents property management. ROOKCLIFF PROPERTIES LIMITED has been registered for 53 years. Current directors include CUSTANCE, John Martin, MCCALLUM, Kathleen Cecilia Annastazia, RAY, Howard Frederick and 1 others.

Company Number
01054615
Status
active
Type
ltd
Incorporated
15 May 1972
Age
53 years
Address
Suite 3 Brearley House, Highcliffe, BH23 5ET
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUSTANCE, John Martin, MCCALLUM, Kathleen Cecilia Annastazia, RAY, Howard Frederick, ROSE, Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOKCLIFF PROPERTIES LIMITED

ROOKCLIFF PROPERTIES LIMITED is an active company incorporated on 15 May 1972 with the registered office located in Highcliffe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROOKCLIFF PROPERTIES LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01054615

LTD Company

Age

53 Years

Incorporated 15 May 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Suite 3 Brearley House 278 Lymington Road Highcliffe, BH23 5ET,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 14 March 2022To: 11 October 2023
13 Quay Hill Lymington SO41 3AR England
From: 1 November 2017To: 14 March 2022
283a Lymington Road Christchurch Dorset BH23 5EB
From: 27 July 2012To: 1 November 2017
, 37-39 Station Road, New Milton, Hampshire, BH25 6HR
From: 15 May 1972To: 27 July 2012
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Oct 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HPM SOUTH LIMITED

Active
Brearley House, HighcliffeBH23 5ET
Corporate secretary
Appointed 11 Oct 2023

CUSTANCE, John Martin

Active
Rookcliff Way, LymingtonSO41 0SD
Born January 1952
Director
Appointed 14 Nov 2014

MCCALLUM, Kathleen Cecilia Annastazia

Active
Ampfield, RomseySO51 9BB
Born March 1961
Director
Appointed 06 Mar 2023

RAY, Howard Frederick

Active
Rookcliff Way, LymingtonSO41 0SD
Born April 1945
Director
Appointed 15 Nov 2021

ROSE, Gary

Active
Brearley House, HighcliffeBH23 5ET
Born February 1957
Director
Appointed 08 Nov 2019

HENDERSON, Kenneth Edward

Resigned
Pine Cottage, New MiltonBH25 5RX
Secretary
Appointed 31 Jul 2002
Resigned 01 Jun 2011

JACKSON, Margaret Gwynneth

Resigned
62 Silverdale, New MiltonBH25 7DE
Secretary
Appointed N/A
Resigned 31 Jul 2002

JENKINS, David Robert

Resigned
Lymington Road, ChristchurchBH23 5EB
Secretary
Appointed 31 May 2011
Resigned 26 Oct 2015

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 14 Mar 2022
Resigned 30 Sept 2023

BRIDGEFORD & CO

Resigned
Quay Hill, LymingtonSO41 3AR
Corporate secretary
Appointed 27 Oct 2017
Resigned 14 Mar 2022

JWT (SOUTH) LIMITED

Resigned
Lymington Road, ChristchurchBH23 5EB
Corporate secretary
Appointed 26 Oct 2015
Resigned 21 Nov 2017

BUXTON, Rachel

Resigned
Little Orchard Middle Hill, EghamTW20 0JR
Born February 1927
Director
Appointed N/A
Resigned 09 May 1996

DAY, Robert Nathan

Resigned
FarehamPO15 5SN
Born September 1942
Director
Appointed 11 Apr 2019
Resigned 30 Nov 2022

DICK, Gillian Barbara

Resigned
43 Woodstone Avenue, EpsomKT17 2JS
Born September 1939
Director
Appointed 02 Nov 1996
Resigned 16 Nov 2002

DICK, Keith Joseph

Resigned
3 Deans Court, LymingtonSO41 0SG
Born January 1939
Director
Appointed 16 Nov 2002
Resigned 23 Aug 2021

DIPPLE, Nina

Resigned
Quay Hill, LymingtonSO41 3AR
Born July 1952
Director
Appointed 11 Apr 2019
Resigned 27 Aug 2019

EVANS, Michael Norman

Resigned
Six Ashes Road, BobbingtonDY7 5BZ
Born August 1948
Director
Appointed 23 Nov 2012
Resigned 11 May 2019

HARDY, Kay

Resigned
1 Rookcliff Park Lane, LymingtonSO41 0SD
Born January 1920
Director
Appointed 02 Nov 1996
Resigned 12 Nov 1997

HARVEY, Muriel

Resigned
4 Rookcliff, LymingtonSO41 0SD
Born February 1915
Director
Appointed N/A
Resigned 18 Nov 2006

MORRIS, Wendy Pamela

Resigned
9 Rookcliff, Milford On SeaSO41 0SD
Born April 1942
Director
Appointed 02 Nov 1996
Resigned 11 Apr 2019

PEARSON, Francis Edgar

Resigned
8 Rockcliff, LymingtonSO41 0SD
Born November 1907
Director
Appointed N/A
Resigned 16 Oct 1993

TILLET, David Michael

Resigned
10 Rookcliff, Milford On SeaSO41 0SD
Born March 1939
Director
Appointed 18 Nov 2006
Resigned 15 Nov 2014

TILLETT, David Micheal

Resigned
Flat 10 Rookcliff, LymingtonSO4 0SD
Born March 1939
Director
Appointed 08 Sept 1993
Resigned 23 May 1996

WARREN, John Austin

Resigned
Little Dene 78 Langley Hill, Kings LangleyWD4 9HE
Born May 1937
Director
Appointed N/A
Resigned 04 Sept 2008

WAUD, Christopher Graham

Resigned
Sethorns, New MiltonBH25 5TT
Born February 1944
Director
Appointed 29 Jan 1999
Resigned 26 Jun 2010
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 March 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
26 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 November 2011
AR01AR01
Appoint Person Secretary Company With Name
21 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
9 November 2010
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 February 2003
AAAnnual Accounts
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Resolution
24 October 1995
RESOLUTIONSResolutions
Memorandum Articles
24 October 1995
MEM/ARTSMEM/ARTS
Legacy
11 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1993
AAAnnual Accounts
Legacy
9 November 1993
288288
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
28 October 1993
288288
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
15 February 1992
287Change of Registered Office
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
8 November 1990
288288
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
28 July 1989
288288
Legacy
4 July 1989
288288
Legacy
4 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Legacy
29 October 1987
288288
Legacy
29 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
7 October 1986
288288
Legacy
12 September 1986
288288