Background WavePink WaveYellow Wave

ROOKERY (2004) MANAGEMENT COMPANY LIMITED (04995870)

ROOKERY (2004) MANAGEMENT COMPANY LIMITED (04995870) is an active UK company. incorporated on 15 December 2003. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROOKERY (2004) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include KEMP (NEE HENRY), Gillian Mary, MURDOCH, John Alan, WALSH, Marguerite Debra and 2 others.

Company Number
04995870
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
Rookery Manor Bollington Road, Macclesfield, SK10 5EL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KEMP (NEE HENRY), Gillian Mary, MURDOCH, John Alan, WALSH, Marguerite Debra, WORTHINGTON, Tara Louise, WYLIE, James Pinson, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOKERY (2004) MANAGEMENT COMPANY LIMITED

ROOKERY (2004) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 December 2003 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROOKERY (2004) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04995870

LTD Company

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 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

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Rookery Manor Bollington Road Bollington Macclesfield, SK10 5EL,

Previous Addresses

Wellington View Bollington Road Bollington Cheshire SK10 5EL
From: 3 July 2019To: 11 September 2023
Rookery Manor Bollington Road Bollington Cross Nr Macclesfield Cheshire SK10 5DE
From: 15 December 2003To: 3 July 2019
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

KEMP, William Henry

Active
Bollington Road, MacclesfieldSK10 5EL
Secretary
Appointed 01 Apr 2024

WORTHINGTON, Tara

Active
Bollington Road, MacclesfieldSK10 5EL
Secretary
Appointed 01 Nov 2014

KEMP (NEE HENRY), Gillian Mary

Active
Bollington Road, MacclesfieldSK10 5EL
Born June 1959
Director
Appointed 01 Nov 2014

MURDOCH, John Alan

Active
Bollington Road, MacclesfieldSK10 5EL
Born October 1942
Director
Appointed 01 Apr 2024

WALSH, Marguerite Debra

Active
Bollington Road, MacclesfieldSK10 5EL
Born August 1960
Director
Appointed 01 Nov 2014

WORTHINGTON, Tara Louise

Active
Bollington Road, MacclesfieldSK10 5EL
Born March 1969
Director
Appointed 01 Feb 2012

WYLIE, James Pinson, Dr

Active
Bollington Road, BollingtonSK10 5EL
Born December 1966
Director
Appointed 28 Jun 2019

SWINDELLS, Francis Stanley

Resigned
The Oaks, MacclesfieldSK11 0PW
Secretary
Appointed 15 Dec 2003
Resigned 09 Feb 2009

WARD, John Richard

Resigned
Bollington Road, MacclesfieldSK10 5EF
Secretary
Appointed 09 Feb 2009
Resigned 01 Nov 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 15 Dec 2003
Resigned 15 Dec 2003

DUNFORD, Gilda

Resigned
Bollington Road, BollingtonSK10 5EL
Born September 1962
Director
Appointed 09 Feb 2009
Resigned 01 Nov 2014

EDGOOSE, Adela Jane

Resigned
Bollington Road, Nr MacclesfieldSK10 5DE
Born December 1962
Director
Appointed 01 Nov 2014
Resigned 07 Mar 2018

HADFIELD, Jacqueline

Resigned
Bollington Road, BollingtonSK10 5EL
Born October 1945
Director
Appointed 01 Jan 2012
Resigned 01 Jan 2013

KEMP, Phillip James

Resigned
Bollington Road, MacclesfieldSK10 5EF
Born November 1966
Director
Appointed 09 Feb 2009
Resigned 01 Nov 2014

MARTEN, Timothy Robert, Dr

Resigned
Bollington Road, MacclesfieldSK10 5EL
Born December 1948
Director
Appointed 07 Mar 2018
Resigned 27 Mar 2024

SWINDELL, Philip Leslie

Resigned
1 Brookhouse Gardens, BollingtonSK10 5JH
Born February 1958
Director
Appointed 15 Dec 2003
Resigned 09 Feb 2009

SWINDELLS, Francis Stanley

Resigned
The Oaks, MacclesfieldSK11 0PW
Born March 1956
Director
Appointed 15 Dec 2003
Resigned 09 Feb 2009

WARD, John Richard

Resigned
Bollington Road, Nr MacclesfieldSK10 5DE
Born May 1971
Director
Appointed 09 Feb 2009
Resigned 27 Jun 2019

WOMBY, John Derek

Resigned
Bollington Road, MacclesfieldSK11 5DE
Born April 1963
Director
Appointed 09 Feb 2009
Resigned 31 Jan 2012

YARWOOD, Richard

Resigned
Bollington Road, BollingtonSK10 5EL
Born April 1933
Director
Appointed 01 Feb 2013
Resigned 01 Nov 2014

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 15 Dec 2003
Resigned 15 Dec 2003
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
88(2)R88(2)R
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
287Change of Registered Office
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation