Background WavePink WaveYellow Wave

THE ROCK FREEHOLD LIMITED (09642328)

THE ROCK FREEHOLD LIMITED (09642328) is an active UK company. incorporated on 16 June 2015. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ROCK FREEHOLD LIMITED has been registered for 10 years. Current directors include CARRIER-SIMON, Steve Guillaume, GRIFFITHS, Ian William, HENSHALL, Louise Patricia and 1 others.

Company Number
09642328
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
2 The Rock, Reigate, RH2 9PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARRIER-SIMON, Steve Guillaume, GRIFFITHS, Ian William, HENSHALL, Louise Patricia, KELLY, David Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROCK FREEHOLD LIMITED

THE ROCK FREEHOLD LIMITED is an active company incorporated on 16 June 2015 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ROCK FREEHOLD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09642328

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

2 The Rock Reigate Hill Reigate, RH2 9PL,

Previous Addresses

C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH United Kingdom
From: 16 June 2015To: 19 June 2020
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
New Owner
Jun 17
Owner Exit
Jun 18
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

POLLOCK, Melissa Ann

Active
Reigate Hill, ReigateRH2 9PL
Secretary
Appointed 15 Aug 2020

CARRIER-SIMON, Steve Guillaume

Active
Reigate Hill, ReigateRH2 9PL
Born December 1974
Director
Appointed 01 Feb 2024

GRIFFITHS, Ian William

Active
Reigate Hill, ReigateRH2 9PL
Born July 1966
Director
Appointed 28 Mar 2019

HENSHALL, Louise Patricia

Active
Reigate Hill, ReigateRH2 9PL
Born August 1961
Director
Appointed 12 Mar 2019

KELLY, David Mark

Active
Reigate Hill, ReigateRH2 9PL
Born September 1965
Director
Appointed 28 Mar 2019

DANN, Warren

Resigned
Station Road, RainhamME8 7RS
Secretary
Appointed 17 Jun 2015
Resigned 01 Oct 2017

HORNE, Sarah

Resigned
Alamein Avenue, ChathamME5 0HZ
Secretary
Appointed 16 Jun 2015
Resigned 17 Jun 2015

O'TOOLE, Tracy Marion

Resigned
Station Road, RainhamME8 7RS
Secretary
Appointed 01 Oct 2017
Resigned 15 Aug 2020

O'TOOLE, Tracy Marion

Resigned
Charlotte Drive, RainhamME8 0DA
Secretary
Appointed 17 Jun 2015
Resigned 17 Jun 2015

DANN, Warren William

Resigned
Woodruff Close, UpchurchME8 7XQ
Born January 1968
Director
Appointed 16 Jun 2015
Resigned 09 Oct 2015

GOLDBERG, Jonathan Phillip

Resigned
26 Northcote Road, LeicesterLE2 3FH
Born October 1970
Director
Appointed 09 Oct 2015
Resigned 12 Mar 2019

WELLER, Sonia Clare

Resigned
Reigate Hill, ReigateRH2 9PL
Born November 1968
Director
Appointed 12 Mar 2019
Resigned 20 Jan 2024

Persons with significant control

6

4 Active
2 Ceased

Mr Steve Guillaume Carrier-Simon

Active
Reigate Hill, ReigateRH2 9PL
Born December 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2024

David Mark Kelly

Active
Reigate Hill, ReigateRH2 9PL
Born September 1965

Nature of Control

Significant influence or control
Notified 28 Mar 2019

Ian William Griffiths

Active
Reigate Hill, ReigateRH2 9PL
Born July 1966

Nature of Control

Significant influence or control
Notified 28 Mar 2019

Mrs Sonia Clare Weller

Ceased
Reigate Hill, ReigateRH2 9PL
Born November 1968

Nature of Control

Significant influence or control
Notified 12 Mar 2019
Ceased 20 Jan 2024

Louise Patricia Henshall

Active
Reigate Hill, ReigateRH2 9PL
Born August 1961

Nature of Control

Significant influence or control
Notified 12 Mar 2019

Mr Jonathan Phillip Goldberg

Ceased
26 Northcote Road, LeicesterLE2 3FH
Born October 1970

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
12 March 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 December 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Incorporation Company
16 June 2015
NEWINCIncorporation