Background WavePink WaveYellow Wave

ROCKROSE INVESTMENTS LIMITED (07744790)

ROCKROSE INVESTMENTS LIMITED (07744790) is an active UK company. incorporated on 18 August 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ROCKROSE INVESTMENTS LIMITED has been registered for 14 years. Current directors include HARTFIELD, Christopher Michael, HARTFIELD, Michael James.

Company Number
07744790
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARTFIELD, Christopher Michael, HARTFIELD, Michael James
SIC Codes
68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKROSE INVESTMENTS LIMITED

ROCKROSE INVESTMENTS LIMITED is an active company incorporated on 18 August 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ROCKROSE INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68209, 98000)

Status

active

Active since 14 years ago

Company No

07744790

LTD Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Third Floor 126-134 Baker Street London W1U 6UE
From: 18 August 2011To: 6 March 2025
Timeline

5 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
May 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARTFIELD, Christopher Michael

Active
Tongdean Avenue, HoveBN3 6TN
Born December 1951
Director
Appointed 13 Sept 2011

HARTFIELD, Michael James

Active
Amberley Drive, HoveBN3 8JS
Born August 1979
Director
Appointed 13 Sept 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 Aug 2011
Resigned 18 Aug 2011

Persons with significant control

2

Mr Christopher Michael Hartfield

Active
Tongdean Avenue, HoveBN3 6TN
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael James Hartfield

Active
Amberley Drive, HoveBN3 8JS
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Incorporation Company
18 August 2011
NEWINCIncorporation