Background WavePink WaveYellow Wave

ROOKFIELD COURT LIMITED (01200838)

ROOKFIELD COURT LIMITED (01200838) is an active UK company. incorporated on 19 February 1975. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. ROOKFIELD COURT LIMITED has been registered for 51 years. Current directors include CHEETWOOD, David Michael, ROOCROFT, Andrew David.

Company Number
01200838
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 1975
Age
51 years
Address
C/O Placekeeper Management, Altrincham, WA14 1DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEETWOOD, David Michael, ROOCROFT, Andrew David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOKFIELD COURT LIMITED

ROOKFIELD COURT LIMITED is an active company incorporated on 19 February 1975 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROOKFIELD COURT LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01200838

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 19 February 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O Placekeeper Management 4 Back Grafton Street Altrincham, WA14 1DY,

Previous Addresses

384a 384a Deansgate Manchester Greater Manchester M3 4LA England
From: 10 January 2024To: 20 February 2025
Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 2 February 2022To: 10 January 2024
3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN
From: 23 February 2012To: 2 February 2022
3 Charles Colurt Thorley Lane Timperley Cheshire WA15 7BN
From: 19 February 1975To: 23 February 2012
Timeline

11 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Feb 75
Director Left
Jun 14
Director Left
Sept 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 24
Director Left
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

PLACEKEEPER MANAGEMENT LIMITED

Active
Back Grafton Street, AltrinchamWA14 1DY
Corporate secretary
Appointed 01 Mar 2025

CHEETWOOD, David Michael

Active
4 Back Grafton Street, AltrinchamWA14 1DY
Born January 1954
Director
Appointed 31 Jan 2023

ROOCROFT, Andrew David

Active
4 Back Grafton Street, AltrinchamWA14 1DY
Born June 1989
Director
Appointed 23 Feb 2023

CURRIE, Malcolm

Resigned
33 Rookfield Avenue, SaleM33 2BQ
Secretary
Appointed 30 Sept 2003
Resigned 12 Nov 2003

DEAN, Roger William

Resigned
5 Forbes Park, StockportSK7 2RE
Secretary
Appointed 01 Apr 2006
Resigned 01 Aug 2015

MARTIN, John Howard

Resigned
216 Brooklands Road, SaleM33 3PH
Secretary
Appointed 12 Nov 2003
Resigned 28 Nov 2005

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 30 Apr 1993

WHITESIDE, Bartley

Resigned
311 Chapel Walks, SaleM33 7ES
Secretary
Appointed 01 May 1993
Resigned 22 Sept 2003

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021
Resigned 31 Dec 2023

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 31 Oct 2021

STEVENSON WHYTE

Resigned
Deansgate, ManchesterM3 4LA
Corporate secretary
Appointed 10 Jan 2024
Resigned 31 Dec 2024

ASTON, Lavera

Resigned
59 Rookfield Court, SaleM33 2BQ
Born March 1919
Director
Appointed N/A
Resigned 04 May 1992

BOYES, Isabella

Resigned
73 Rookfield Court, SaleM33 2BQ
Born February 1940
Director
Appointed 12 Apr 2007
Resigned 22 Feb 2023

BROWN, John Charles

Resigned
21 Rookfield Crt, SaleM33 2BQ
Born September 1963
Director
Appointed 15 Feb 1993
Resigned 01 Jul 1994

BUTLER, Sheena Christine

Resigned
29 Rookfield Avenue, SaleM33 2BQ
Born April 1944
Director
Appointed 23 Jun 2008
Resigned 23 Feb 2023

BUTLER, Sheena Christine

Resigned
29 Rookfield Avenue, SaleM33 2BQ
Born April 1944
Director
Appointed 15 Jan 1998
Resigned 28 Nov 2005

COOPER, Gordon Malcolm

Resigned
37 Rookfield Avenue, SaleM33 2BQ
Born January 1933
Director
Appointed 23 Feb 2006
Resigned 24 Aug 2009

COOPER, Gordon Malcolm

Resigned
37 Rookfield Avenue, SaleM33 2BQ
Born January 1933
Director
Appointed 27 Nov 2000
Resigned 20 Sept 2004

COOPER, Gordon Malcolm

Resigned
37 Rookfield Avenue, SaleM33 2BQ
Born January 1933
Director
Appointed 15 Feb 1993
Resigned 01 Nov 1995

CURRIE, Malcolm

Resigned
33 Rookfield Avenue, SaleM33 2BQ
Born October 1940
Director
Appointed 18 Jan 2000
Resigned 30 Sept 2020

DALLEY, Leslie

Resigned
15 Rookfield Avenue, SaleM33 2BQ
Born June 1944
Director
Appointed 14 Jan 1999
Resigned 12 Dec 2002

GODDARD, John

Resigned
384a Deansgate, ManchesterM3 4LA
Born March 1955
Director
Appointed 20 Oct 2021
Resigned 10 Jan 2024

HARRISON, David Michael

Resigned
4 Back Grafton Street, AltrinchamWA14 1DY
Born June 1969
Director
Appointed 20 Oct 2021
Resigned 27 Aug 2025

LILLEY, Mark Andrew

Resigned
57 Rookfield Court, SaleM33 2BQ
Born May 1964
Director
Appointed 15 Feb 1993
Resigned 15 Jan 1998

MCKEEVER, Susan

Resigned
15 Rookfield Court, SaleM33 2BQ
Born August 1970
Director
Appointed 28 Feb 1996
Resigned 03 Jan 1997

PRICE, Jack

Resigned
35 Rookfield Court, SaleM33 2BQ
Born November 1921
Director
Appointed 08 Feb 1994
Resigned 01 Nov 1995

TAYLOR, James

Resigned
Rookfield Court, SaleM33 2BQ
Born September 1980
Director
Appointed 24 Aug 2009
Resigned 28 May 2014

WALLACE, James Caskie

Resigned
53 Rookfield Court, SaleM33 2BQ
Born April 1912
Director
Appointed N/A
Resigned 03 Mar 1992

WHITESIDE, Bartley

Resigned
311 Chapel Walks, SaleM33 7ES
Born October 1917
Director
Appointed 08 Feb 1994
Resigned 22 Sept 2003

WILLIAMSON, Robert John

Resigned
51 Rookfield Court, SaleM33 2BQ
Born December 1944
Director
Appointed N/A
Resigned 26 Apr 1993
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 March 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 January 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2015
AR01AR01
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
287Change of Registered Office
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 March 2007
287Change of Registered Office
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
19 March 1996
288288
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
287Change of Registered Office
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
25 April 1993
288288
Legacy
25 April 1993
288288
Legacy
7 April 1993
288288
Legacy
17 March 1993
288288
Legacy
9 March 1993
288288
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
21 May 1992
288288
Legacy
24 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
25 March 1991
287Change of Registered Office
Legacy
18 June 1990
363363
Accounts With Accounts Type Small
30 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
10 January 1989
363363
Legacy
10 January 1989
363363
Legacy
17 November 1988
287Change of Registered Office
Legacy
17 November 1988
363363
Legacy
17 November 1988
363363
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Incorporation Company
19 February 1975
NEWINCIncorporation