Background WavePink WaveYellow Wave

ROKEBY MERCHANT DEVELOPMENTS (GLOUCESTER) LIMITED (08809290)

ROKEBY MERCHANT DEVELOPMENTS (GLOUCESTER) LIMITED (08809290) is an active UK company. incorporated on 10 December 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROKEBY MERCHANT DEVELOPMENTS (GLOUCESTER) LIMITED has been registered for 12 years. Current directors include CHICKEN, Michael John, GOODALL, Adrian John Phipps.

Company Number
08809290
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
4 Newburgh Street, London, W1F 7RF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHICKEN, Michael John, GOODALL, Adrian John Phipps
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROKEBY MERCHANT DEVELOPMENTS (GLOUCESTER) LIMITED

ROKEBY MERCHANT DEVELOPMENTS (GLOUCESTER) LIMITED is an active company incorporated on 10 December 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROKEBY MERCHANT DEVELOPMENTS (GLOUCESTER) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08809290

LTD Company

Age

12 Years

Incorporated 10 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

4 Newburgh Street London, W1F 7RF,

Timeline

10 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Apr 16
Loan Secured
May 16
Director Left
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Aug 17
Owner Exit
Dec 17
Loan Secured
Dec 19
Loan Secured
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCCULLOCH, Fiona Jill

Active
Newburgh Street, LondonW1F 7RF
Secretary
Appointed 01 Jun 2015

CHICKEN, Michael John

Active
Redcliffe Mews, LondonSW10 9JU
Born May 1960
Director
Appointed 10 Dec 2013

GOODALL, Adrian John Phipps

Active
Newburgh Street, LondonW1F 7RF
Born February 1962
Director
Appointed 10 Dec 2013

MACMILLAN, Craig Johnstone

Resigned
York Road, ByfleetKT14 7HX
Secretary
Appointed 10 Dec 2013
Resigned 31 May 2015

NOYES, Christopher Barnaby

Resigned
Little Chishill, RoystonSG8 8PB
Born June 1960
Director
Appointed 10 Dec 2013
Resigned 17 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher Barnaby Noyes

Ceased
Newburgh Street, LondonW1F 7RF
Born June 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 17 Feb 2017

Mr Adrian John Phipps Goodall

Active
Newburgh Street, LondonW1F 7RF
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Michael John Chicken

Active
Newburgh Street, LondonW1F 7RF
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Accounts Amended With Made Up Date
9 January 2020
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Incorporation Company
10 December 2013
NEWINCIncorporation