Background WavePink WaveYellow Wave

ROCKFORD PORTFOLIO LIMITED (NI625553)

ROCKFORD PORTFOLIO LIMITED (NI625553) is an active UK company. incorporated on 7 July 2014. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROCKFORD PORTFOLIO LIMITED has been registered for 11 years. Current directors include BOAKES, Daniel David, LAMBERT, Alison Jane, Ms., THOMS, Jack Stuart.

Company Number
NI625553
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
Dwf (Ni) Llp, Jefferson House, Belfast, BT1 6HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOAKES, Daniel David, LAMBERT, Alison Jane, Ms., THOMS, Jack Stuart
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKFORD PORTFOLIO LIMITED

ROCKFORD PORTFOLIO LIMITED is an active company incorporated on 7 July 2014 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROCKFORD PORTFOLIO LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

NI625553

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

HONEYWELL INVESTMENTS LIMITED
From: 4 January 2016To: 8 April 2016
ORMISTON CONSTRUCTION LIMITED
From: 7 July 2014To: 4 January 2016
Contact
Address

Dwf (Ni) Llp, Jefferson House Queen Street Belfast, BT1 6HL,

Previous Addresses

2 Downshire Road Holywood BT18 9LU Northern Ireland
From: 5 April 2017To: 23 October 2023
10 High Street Holywood County Down BT18 9AZ
From: 6 November 2014To: 5 April 2017
10 10 High Street Holywood BT18 9AZ Northern Ireland
From: 7 July 2014To: 6 November 2014
Timeline

51 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Dec 16
Loan Secured
Dec 16
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Funding Round
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Dec 25
Loan Secured
Dec 25
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOAKES, Daniel David

Active
The Rookery, LondonWC1A 1DE
Born July 1973
Director
Appointed 09 Sept 2024

LAMBERT, Alison Jane, Ms.

Active
The Rookery, LondonWC1A 1DE
Born February 1966
Director
Appointed 09 Sept 2024

THOMS, Jack Stuart

Active
The Rookery, LondonWC1A 1DE
Born May 1972
Director
Appointed 16 Oct 2023

THOMPSON, Angela Janette

Resigned
High Street, HolywoodBT18 9AZ
Secretary
Appointed 07 Jul 2014
Resigned 10 Dec 2015

DONNELLY, Eunan Gerard

Resigned
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 02 Jun 2016
Resigned 16 Oct 2023

DYER, Teresa Laura Harriet

Resigned
11 Monument Street, LondonEC3R 8AF
Born January 1971
Director
Appointed 16 Oct 2023
Resigned 29 Dec 2023

EASTWOOD, Bernard Joseph

Resigned
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 07 Jul 2014
Resigned 16 Oct 2023

EBBRELL, David Charles

Resigned
11 Monument Street, LondonEC3R 8AF
Born October 1975
Director
Appointed 16 Oct 2023
Resigned 09 Sept 2024

FRASER, Hugh Macpherson Cameron

Resigned
11 Monument Street, LondonEC3R 8AF
Born February 1973
Director
Appointed 16 Oct 2023
Resigned 09 Sept 2024

HO, Matthew

Resigned
Queen Street, BelfastBT1 6HL
Born November 1971
Director
Appointed 30 Nov 2016
Resigned 06 Jun 2025

HO, Simon

Resigned
Queen Street, BelfastBT1 6HL
Born March 1974
Director
Appointed 30 Nov 2016
Resigned 06 Jun 2025

PEARMAN, Thomas Joseph

Resigned
11 Monument Street, LondonEC3R 8AF
Born January 1979
Director
Appointed 16 Oct 2023
Resigned 09 Sept 2024

SIMMONDS, David John

Resigned
11 Monument Street, LondonEC3R 8AF
Born October 1969
Director
Appointed 16 Oct 2023
Resigned 09 Sept 2024

THOMPSON, Angela Janette

Resigned
High Street, HolywoodBT18 9AZ
Born December 1960
Director
Appointed 07 Jul 2014
Resigned 10 Dec 2015

THOMPSON, Stephen John

Resigned
High Street, HolywoodBT18 9AZ
Born November 1956
Director
Appointed 07 Jul 2014
Resigned 10 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2025
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2023
Ceased 07 May 2025

Rockford Investments Limited

Ceased
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Nov 2016
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Resolution
23 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
24 June 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Memorandum Articles
17 December 2019
MAMA
Resolution
11 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Capital Allotment Shares
8 December 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2016
SH10Notice of Particulars of Variation
Resolution
8 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Resolution
8 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
1 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Incorporation Company
7 July 2014
NEWINCIncorporation