Background WavePink WaveYellow Wave

ROCKLIFFE HOMES LIMITED (09408946)

ROCKLIFFE HOMES LIMITED (09408946) is an active UK company. incorporated on 27 January 2015. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROCKLIFFE HOMES LIMITED has been registered for 11 years. Current directors include JOSHI, Anuj Datt.

Company Number
09408946
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
Top Hall Farm, Doncaster, DN4 7BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOSHI, Anuj Datt
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKLIFFE HOMES LIMITED

ROCKLIFFE HOMES LIMITED is an active company incorporated on 27 January 2015 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROCKLIFFE HOMES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09408946

LTD Company

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

HMB BRIMINGTON LIMITED
From: 11 May 2015To: 18 November 2015
HLWKH 585 LIMITED
From: 27 January 2015To: 11 May 2015
Contact
Address

Top Hall Farm 184 Bawtry Road Doncaster, DN4 7BU,

Previous Addresses

Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR
From: 27 January 2015To: 28 April 2015
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Loan Secured
Oct 16
Loan Secured
Jan 19
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Oct 21
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JOSHI, Anuj Datt

Active
184 Bawtry Road, DoncasterDN4 7BU
Born January 1972
Director
Appointed 30 Mar 2015

CANTWELL, Michael Neil

Resigned
East Parade, LeedsLS1 2BR
Born July 1979
Director
Appointed 27 Jan 2015
Resigned 30 Mar 2015

Persons with significant control

3

Mr Roger Neil Haworth

Active
184 Bawtry Road, DoncasterDN4 7BU
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Toby Henry Charles Vernon

Active
184 Bawtry Road, DoncasterDN4 7BU
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Anuj Datt Joshi

Active
184 Bawtry Road, DoncasterDN4 7BU
Born January 1972

Nature of Control

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

Filing History

44

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Resolution
1 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Certificate Change Of Name Company
18 November 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 May 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Incorporation Company
27 January 2015
NEWINCIncorporation