Background WavePink WaveYellow Wave

THE ROCKET HOUSE MANAGEMENT COMPANY LIMITED (05264300)

THE ROCKET HOUSE MANAGEMENT COMPANY LIMITED (05264300) is an active UK company. incorporated on 19 October 2004. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ROCKET HOUSE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DALE, Ronald John, HALLETT, Tina, JORGENSEN, Robert and 3 others.

Company Number
05264300
Status
active
Type
ltd
Incorporated
19 October 2004
Age
21 years
Address
Malvern Tregye Road, Truro, TR3 6JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALE, Ronald John, HALLETT, Tina, JORGENSEN, Robert, MOUNT, Vivienne, STEPHENSON, Jane Barbara, SWEATON, Paul Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROCKET HOUSE MANAGEMENT COMPANY LIMITED

THE ROCKET HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 October 2004 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ROCKET HOUSE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05264300

LTD Company

Age

21 Years

Incorporated 19 October 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 19 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Malvern Tregye Road Carnon Downs Truro, TR3 6JH,

Timeline

20 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 20
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BAWDEN, John Kenneth

Active
Malvern Tregye Road, TruroTR3 6JH
Secretary
Appointed 18 Aug 2007

DALE, Ronald John

Active
Malvern Tregye Road, TruroTR3 6JH
Born March 1942
Director
Appointed 04 Mar 2013

HALLETT, Tina

Active
Malvern Tregye Road, TruroTR3 6JH
Born July 1961
Director
Appointed 20 Apr 2013

JORGENSEN, Robert

Active
Malvern Tregye Road, TruroTR3 6JH
Born October 1949
Director
Appointed 08 Sept 2014

MOUNT, Vivienne

Active
Malvern Tregye Road, TruroTR3 6JH
Born March 1980
Director
Appointed 02 Dec 2022

STEPHENSON, Jane Barbara

Active
Malvern Tregye Road, TruroTR3 6JH
Born April 1963
Director
Appointed 14 Apr 2009

SWEATON, Paul Andrew

Active
Malvern Tregye Road, TruroTR3 6JH
Born May 1981
Director
Appointed 06 Nov 2018

GREENFIELD, Stanley, Professor

Resigned
Flat 8 Trefusis Road, FalmouthTR11 5TY
Secretary
Appointed 13 Dec 2006
Resigned 18 Aug 2007

HEATHER, Timothy Carter

Resigned
1 Goonvrea, TruroTR3 7PN
Secretary
Appointed 19 Oct 2004
Resigned 13 Dec 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 19 Oct 2004
Resigned 21 Oct 2004

APPS, Jonathan Gill

Resigned
Malvern Tregye Road, TruroTR3 6JH
Born July 1956
Director
Appointed 06 Dec 2012
Resigned 15 Apr 2013

COCKING, Timothy James

Resigned
Quethiock House, FalmouthTR11 5UG
Born September 1974
Director
Appointed 13 Dec 2006
Resigned 09 Aug 2007

EDWARDS, Roger Paul

Resigned
Malvern Tregye Road, TruroTR3 6JH
Born March 1965
Director
Appointed 20 Jun 2013
Resigned 06 Nov 2018

FREEBORN, John Herbert

Resigned
Mizzentop 3 Rocket House, FalmouthTR11 4NF
Born July 1925
Director
Appointed 13 Feb 2008
Resigned 02 Feb 2012

GREENFIELD, Guy Rupert

Resigned
The Greenway, DulvertonTA22 9DJ
Born July 1959
Director
Appointed 19 Oct 2004
Resigned 13 Dec 2006

GREENFIELD, Stanley, Professor

Resigned
Malvern Tregye Road, TruroTR3 6JH
Born March 1920
Director
Appointed 13 Dec 2006
Resigned 08 Feb 2013

HARLING, Rebecca, Dr

Resigned
Apartment 4, FalmouthTR11 4NF
Born December 1980
Director
Appointed 13 Dec 2006
Resigned 25 Mar 2009

JOBLING, Timothy

Resigned
Malvern Tregye Road, TruroTR3 6JH
Born October 1946
Director
Appointed 04 Feb 2012
Resigned 02 Dec 2022

LAY, John

Resigned
2 Ruth Dower, HelstonTR13 9QZ
Born June 1967
Director
Appointed 13 Dec 2006
Resigned 09 Nov 2011

MILLAR CRAIG, Michael Walker, Dr

Resigned
Malvern Tregye Road, TruroTR3 6JH
Born July 1948
Director
Appointed 13 Oct 2006
Resigned 08 Sept 2014

ROOSE, Jane

Resigned
Malvern Tregye Road, TruroTR3 6JH
Born December 1956
Director
Appointed 09 Nov 2011
Resigned 26 Nov 2012

SLOBODIAN, Roman Simon

Resigned
Malvern Tregye Road, TruroTR3 6JH
Born December 1956
Director
Appointed 13 Dec 2006
Resigned 20 Jun 2013

STREVENS, Peter Alan Dawson

Resigned
Malvern Tregye Road, TruroTR3 6JH
Born April 1938
Director
Appointed 13 Dec 2006
Resigned 26 Sept 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 19 Oct 2004
Resigned 21 Oct 2004
Fundings
Financials
Latest Activities

Filing History

97

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