Background WavePink WaveYellow Wave

ROOKERY PARK MANAGEMENT COMPANY LIMITED (13529609)

ROOKERY PARK MANAGEMENT COMPANY LIMITED (13529609) is an active UK company. incorporated on 26 July 2021. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ROOKERY PARK MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include ALP, Mark, HABGOOD, Amy Yvette, LAWRENCE, David.

Company Number
13529609
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2021
Age
4 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALP, Mark, HABGOOD, Amy Yvette, LAWRENCE, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOKERY PARK MANAGEMENT COMPANY LIMITED

ROOKERY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 July 2021 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROOKERY PARK MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13529609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 26 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Remus Management Limited Fisherton House 84 Fisherton Street Salisbury SP2 7QY United Kingdom
From: 26 July 2021To: 12 September 2023
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Jan 24
Owner Exit
Feb 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

ALP, Mark

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1964
Director
Appointed 06 Jan 2024

HABGOOD, Amy Yvette

Active
Bellway House, Embankment Way, RingwoodBH24 1EU
Born May 1991
Director
Appointed 26 Jul 2021

LAWRENCE, David

Active
Embankment Way, RingwoodBH24 1EU
Born June 1983
Director
Appointed 30 Mar 2023

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 26 Jul 2021
Resigned 31 Oct 2024

BARNES, Sandra Marie

Resigned
Bellway House, Embankment Way, RingwoodBH24 1EU
Born July 1975
Director
Appointed 26 Jul 2021
Resigned 21 Feb 2022

CHEVIS, Mark David

Resigned
Fisherton House, SalisburySP2 7QY
Born February 1984
Director
Appointed 21 Feb 2022
Resigned 01 Sept 2023

PETTITT, Shaun Adam

Resigned
Bellway House, Embankment Way, RingwoodBH24 1EU
Born March 1983
Director
Appointed 26 Jul 2021
Resigned 30 Mar 2023

SCOWCROFT, Michael Jon

Resigned
Embankment Way, RingwoodBH24 1EU
Born January 1973
Director
Appointed 07 Sept 2023
Resigned 31 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Woolsington House, Newcastle Upon TyneNE13 8BF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024

Persimmon Homes Limited

Ceased
Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Ceased 21 Feb 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 May 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Incorporation Company
26 July 2021
NEWINCIncorporation