Background WavePink WaveYellow Wave

RICHROCH INVESTMENTS LTD (06497009)

RICHROCH INVESTMENTS LTD (06497009) is an active UK company. incorporated on 7 February 2008. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RICHROCH INVESTMENTS LTD has been registered for 18 years. Current directors include CONWAY, Fleur, CONWAY, Richard Anthony.

Company Number
06497009
Status
active
Type
ltd
Incorporated
7 February 2008
Age
18 years
Address
1-2 Johnston Road, Woodford Green, IG8 0XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONWAY, Fleur, CONWAY, Richard Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHROCH INVESTMENTS LTD

RICHROCH INVESTMENTS LTD is an active company incorporated on 7 February 2008 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RICHROCH INVESTMENTS LTD was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06497009

LTD Company

Age

18 Years

Incorporated 7 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

1-2 Johnston Road Woodford Green, IG8 0XA,

Previous Addresses

45 Chase Court Gardens Enfield EN2 8DJ England
From: 14 August 2024To: 27 November 2024
1-2 Johnston Road Woodford Green IG8 0XA England
From: 10 June 2024To: 14 August 2024
45 Chase Court Gardens Enfield EN2 8DJ England
From: 1 July 2018To: 10 June 2024
4 Chase Side Enfield Middlesex EN2 6NF
From: 7 February 2008To: 1 July 2018
Timeline

27 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Dec 12
Director Joined
Jan 13
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Sept 20
Loan Secured
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Loan Secured
Oct 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONWAY, Stanley Gordon

Active
Johnston Road, Woodford GreenIG8 0XA
Secretary
Appointed 07 Feb 2008

CONWAY, Fleur

Active
Johnston Road, Woodford GreenIG8 0XA
Born August 1949
Director
Appointed 31 Dec 2012

CONWAY, Richard Anthony

Active
Johnston Road, Woodford GreenIG8 0XA
Born November 1974
Director
Appointed 07 Feb 2008

CONWAY, Fleur

Resigned
Chase Court Gardens, EnfieldEN2 8DJ
Born August 1959
Director
Appointed 31 Dec 2012
Resigned 14 Aug 2024

CONWAY, Rochelle Deborah

Resigned
14 Georgian Court, LondonNW4 3XD
Born November 1977
Director
Appointed 07 Feb 2008
Resigned 31 Dec 2012

Persons with significant control

2

1 Active
1 Ceased

Mrs Fleur Conway

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born August 1949

Nature of Control

Significant influence or control
Notified 14 Aug 2024

Mrs Fleur Conway

Ceased
Chase Court Gardens, EnfieldEN2 8DJ
Born August 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 14 Aug 2024
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
23 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
1 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Gazette Notice Compulsary
9 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 May 2009
363aAnnual Return
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
26 July 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Incorporation Company
7 February 2008
NEWINCIncorporation