Background WavePink WaveYellow Wave

ROOKS NEST FARM RESIDENTS LIMITED (05567720)

ROOKS NEST FARM RESIDENTS LIMITED (05567720) is an active UK company. incorporated on 19 September 2005. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. ROOKS NEST FARM RESIDENTS LIMITED has been registered for 20 years. Current directors include WATSON, Jonathan Michael.

Company Number
05567720
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2005
Age
20 years
Address
13 Rookery Close, Stevenage, SG2 7NL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WATSON, Jonathan Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOKS NEST FARM RESIDENTS LIMITED

ROOKS NEST FARM RESIDENTS LIMITED is an active company incorporated on 19 September 2005 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROOKS NEST FARM RESIDENTS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05567720

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 19 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

13 Rookery Close Walkern Stevenage, SG2 7NL,

Previous Addresses

12 Rookery Close Walkern Stevenage Hertfordshire SG2 7NL
From: 7 October 2013To: 27 January 2025
16 Rookery Close Walkern Stevenage Hertfordshire SG2 7NL United Kingdom
From: 21 April 2011To: 7 October 2013
Hamels Mansion Hamels Park Nr Buntingford Hertfordshire SG9 9NF
From: 19 September 2005To: 21 April 2011
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 13
Director Left
May 15
Director Left
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WATSON, Jonathan Michael

Active
13 Rookery Close, StevenageSG2 7NL
Born January 1970
Director
Appointed 23 Jun 2011

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 19 Sept 2005
Resigned 15 Jun 2011

BRETT, Paul

Resigned
Rookery Close, StevenageSG2 7NL
Born April 1967
Director
Appointed 02 May 2011
Resigned 21 May 2015

CACCHIOLI, Kirsteen Anne

Resigned
Rookery Close, StevenageSG2 7NL
Born September 1975
Director
Appointed 20 Apr 2011
Resigned 07 Oct 2013

SEWELL, Timothy William

Resigned
Rookery Close, StevenageSG2 7NL
Born April 1967
Director
Appointed 23 Jun 2011
Resigned 27 Jan 2025

SHELTON, Christopher Robert

Resigned
9 Wicklands Road, HunsdonSG12 8PD
Born February 1950
Director
Appointed 19 Sept 2005
Resigned 15 Jun 2011
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Incorporation Company
19 September 2005
NEWINCIncorporation