38 Rockbourne Road Limited LONDON


38 Rockbourne Road started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06717700. The 38 Rockbourne Road company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 38b Rockbourne Road. Postal code: SE23 2DD.

The firm has 4 directors, namely Jennifer M., Holly M. and Natalie C. and others. Of them, Alison D. has been with the company the longest, being appointed on 12 August 2010 and Jennifer M. has been with the company for the least time - from 27 February 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alison J. who worked with the the firm until 30 June 2010.

38 Rockbourne Road Limited Address / Contact

Office Address 38b Rockbourne Road
Office Address2 Rockbourne Road
Town London
Post code SE23 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06717700
Date of Incorporation Tue, 7th Oct 2008
Industry Residents property management
End of financial Year 24th December
Company age 16 years old
Account next due date Tue, 24th Sep 2024 (141 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Jennifer M.

Position: Director

Appointed: 27 February 2023

Holly M.

Position: Director

Appointed: 04 July 2022

Natalie C.

Position: Director

Appointed: 12 October 2021

Alison D.

Position: Director

Appointed: 12 August 2010

Katharine D.

Position: Director

Appointed: 03 August 2020

Resigned: 09 February 2023

Daniel S.

Position: Director

Appointed: 13 February 2015

Resigned: 25 September 2020

Martin B.

Position: Director

Appointed: 03 April 2014

Resigned: 26 May 2017

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2010

Resigned: 27 February 2015

Louise H.

Position: Director

Appointed: 07 October 2008

Resigned: 04 April 2014

Alison J.

Position: Secretary

Appointed: 07 October 2008

Resigned: 30 June 2010

Alison J.

Position: Director

Appointed: 07 October 2008

Resigned: 20 June 2014

Linda D.

Position: Director

Appointed: 07 October 2008

Resigned: 10 December 2021

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we found, there is Natalie C. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Linda D. This PSC has significiant influence or control over the company,. Moving on, there is Daniel S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Natalie C.

Notified on 21 January 2022
Nature of control: significiant influence or control

Linda D.

Notified on 25 October 2020
Ceased on 10 December 2021
Nature of control: significiant influence or control

Daniel S.

Notified on 26 May 2017
Ceased on 25 September 2020
Nature of control: significiant influence or control

Martin B.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/12/24
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements