Background WavePink WaveYellow Wave

ROCHESTER MARINE DEVELOPMENTS LIMITED (01793607)

ROCHESTER MARINE DEVELOPMENTS LIMITED (01793607) is an active UK company. incorporated on 21 February 1984. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROCHESTER MARINE DEVELOPMENTS LIMITED has been registered for 42 years. Current directors include ENTECOTT, Michael.

Company Number
01793607
Status
active
Type
ltd
Incorporated
21 February 1984
Age
42 years
Address
375 High Street, Kent, ME1 1DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENTECOTT, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHESTER MARINE DEVELOPMENTS LIMITED

ROCHESTER MARINE DEVELOPMENTS LIMITED is an active company incorporated on 21 February 1984 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROCHESTER MARINE DEVELOPMENTS LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01793607

LTD Company

Age

42 Years

Incorporated 21 February 1984

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

VITALFIN LIMITED
From: 21 February 1984To: 24 July 1984
Contact
Address

375 High Street Rochester Kent, ME1 1DA,

Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ENTECOTT, Michael

Active
High Street, KentME1 1DA
Born January 1959
Director
Appointed 30 Mar 2023

FEATHERSTONE, John Robert

Resigned
Coachmans Cottage Sittingbourne Road, MaidstoneME14 5JD
Secretary
Appointed N/A
Resigned 02 Aug 2019

FEATHERSTONE-CLARK, Sheila Margaret

Resigned
30 Bisham Village, BishamSL7 1RR
Secretary
Appointed 02 Aug 2019
Resigned 31 Mar 2023

FEATHERSTONE, Christopher John Thomas

Resigned
Pilgrims Way, MaidstoneME17 1RB
Born August 1936
Director
Appointed N/A
Resigned 30 Mar 2023

FEATHERSTONE, John Robert

Resigned
Coachmans Cottage Sittingbourne Road, MaidstoneME14 5JD
Born March 1930
Director
Appointed N/A
Resigned 21 Oct 2020

FEATHERSTONE, Simon Patrick

Resigned
Shoreham Road, SevenoaksTN14 5RW
Born May 1965
Director
Appointed 29 Jun 2016
Resigned 30 Mar 2023

FEATHERSTONE, Thomas Robert

Resigned
Swan Street, TenterdenTN30 7PH
Born March 1949
Director
Appointed 29 Jun 2016
Resigned 21 Oct 2020

FEATHERSTONE-CLARK, Sheila Margaret

Resigned
30 Bisham Village, BishamSL7 1RR
Born November 1957
Director
Appointed 27 Jun 2018
Resigned 30 Mar 2023

MONK, Elizabeth Marie Mallinson

Resigned
375 High Street, KentME1 1DA
Born April 1963
Director
Appointed 21 Oct 2020
Resigned 30 Jun 2021

THOMPSON, Clanmorris Peter

Resigned
375 High Street, KentME1 1DA
Born February 1961
Director
Appointed 21 Oct 2020
Resigned 30 Jun 2021

Persons with significant control

1

High Street, RochesterME1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company
30 July 2021
TM01Termination of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
28 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Auditors Resignation Company
22 August 2012
AUDAUD
Accounts With Accounts Type Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
363x363x
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
11 September 1990
288288
Legacy
23 August 1990
363363
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Small
13 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Small
27 November 1987
AAAnnual Accounts
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363