Background WavePink WaveYellow Wave

ROCK CO. PROPERTIES LIMITED (08024957)

ROCK CO. PROPERTIES LIMITED (08024957) is an active UK company. incorporated on 11 April 2012. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROCK CO. PROPERTIES LIMITED has been registered for 13 years. Current directors include SMEE, Roger Guy, Mr..

Company Number
08024957
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
Chisbridge Farm Chisbridge Lane, Marlow, SL7 2HS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMEE, Roger Guy, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK CO. PROPERTIES LIMITED

ROCK CO. PROPERTIES LIMITED is an active company incorporated on 11 April 2012 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROCK CO. PROPERTIES LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08024957

LTD Company

Age

13 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ROCK CO. ASSET MANAGERS LIMITED
From: 29 November 2012To: 12 February 2014
DORCHESTER CAPITAL LIMITED
From: 11 April 2012To: 29 November 2012
Contact
Address

Chisbridge Farm Chisbridge Lane Frieth Road Marlow, SL7 2HS,

Previous Addresses

Prospect House 58 Queens Road Reading RG1 4RP England
From: 11 April 2012To: 6 August 2013
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 20
Loan Secured
May 24
Loan Cleared
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JONES, William Quentin

Active
Chisbridge Lane, MarlowSL7 2HS
Secretary
Appointed 21 May 2013

SMEE, Roger Guy, Mr.

Active
Chisbridge Lane, MarlowSL7 2HS
Born August 1948
Director
Appointed 11 Apr 2012

Persons with significant control

1

Chisbridge Lane, Frieth Road, MarlowSL7 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Change Sail Address Company With New Address
9 July 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
29 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2012
NEWINCIncorporation