Background WavePink WaveYellow Wave

ROK PROPERTY LTD (07660703)

ROK PROPERTY LTD (07660703) is an active UK company. incorporated on 7 June 2011. with registered office in Durham. The company operates in the Construction sector, engaged in development of building projects. ROK PROPERTY LTD has been registered for 14 years. Current directors include BEST, Stephen, JACKSON, Kevin David, LINDSAY, Dylan Patrick.

Company Number
07660703
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
26a Old Elvet, Durham, DH1 3HN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEST, Stephen, JACKSON, Kevin David, LINDSAY, Dylan Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROK PROPERTY LTD

ROK PROPERTY LTD is an active company incorporated on 7 June 2011 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in development of building projects. ROK PROPERTY LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07660703

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ROCKTREE MANAGEMENT LTD
From: 6 February 2017To: 15 September 2021
ROCKTREE GROUP (UK) LIMITED
From: 7 June 2011To: 6 February 2017
Contact
Address

26a Old Elvet Durham, DH1 3HN,

Previous Addresses

16 Abbey Meadows Morpeth NE61 2BD England
From: 8 December 2023To: 30 January 2024
4 Tyne View Newcastle upon Tyne NE15 8DE England
From: 17 September 2021To: 8 December 2023
Suite 2 Ash House Bell Villas Ponteland Newcastle upon Tyne NE20 9BE England
From: 21 August 2019To: 17 September 2021
C/O Pa Brown Tower Buildings Oldgate Morpeth NE61 1PY England
From: 11 November 2016To: 21 August 2019
26a Old Elvet Durham DH1 3HN England
From: 20 September 2016To: 11 November 2016
26a Old Elvet Durham DH1 3HN England
From: 20 September 2016To: 20 September 2016
Suite 2 Mayford House Old Elvet Durham DH1 3HN
From: 14 May 2012To: 20 September 2016
8 the Cathedrals Court Lane Durham DH1 3JS United Kingdom
From: 7 June 2011To: 14 May 2012
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
May 12
Director Left
May 12
Director Left
Apr 15
Director Left
Oct 16
New Owner
Jul 17
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEST, Stephen

Active
Old Elvet, DurhamDH1 3HN
Born July 1957
Director
Appointed 20 Sept 2021

JACKSON, Kevin David

Active
Old Elvet, DurhamDH1 3HN
Born August 1956
Director
Appointed 20 Sept 2021

LINDSAY, Dylan Patrick

Active
Stranmillis Embankment, BelfastBT9 5FL
Born August 1983
Director
Appointed 07 Jun 2011

BROWN, Paul

Resigned
Old Elvet, DurhamDH1 3HN
Secretary
Appointed 01 May 2022
Resigned 10 Jun 2024

BROWN, Paul

Resigned
Old Elvet, DurhamDH1 3HN
Secretary
Appointed 07 Jun 2011
Resigned 01 Nov 2016

BEST, Stephen

Resigned
Mayford House, DurhamDH1 3HN
Born July 1957
Director
Appointed 21 May 2012
Resigned 23 Apr 2015

CRAWLEY, Shaun

Resigned
Old Elvet, DurhamDH1 3HN
Born June 1981
Director
Appointed 20 Sept 2021
Resigned 19 Dec 2025

CRAWLEY, Shaun Joseph, Mr

Resigned
The Cathedrals, DurhamDH1 3JS
Born June 1981
Director
Appointed 07 Jun 2011
Resigned 21 May 2012

JACKSON, Kevin David

Resigned
Old Elvet, DurhamDH1 3HN
Born August 1956
Director
Appointed 07 Jun 2011
Resigned 15 Oct 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Dylan Patrick Lindsay

Ceased
Tyne View, Newcastle Upon TyneNE15 8DE
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2016
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Resolution
15 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2017
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Secretary Company With Change Date
17 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Incorporation Company
7 June 2011
NEWINCIncorporation