Rockliffe Homes Limited DONCASTER


Rockliffe Homes started in year 2015 as Private Limited Company with registration number 09408946. The Rockliffe Homes company has been functioning successfully for nine years now and its status is active. The firm's office is based in Doncaster at Top Hall Farm. Postal code: DN4 7BU. Since Wed, 18th Nov 2015 Rockliffe Homes Limited is no longer carrying the name Hmb Brimington.

The firm has one director. Anuj J., appointed on 30 March 2015. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Michael C.. There were no ex secretaries.

Rockliffe Homes Limited Address / Contact

Office Address Top Hall Farm
Office Address2 184 Bawtry Road
Town Doncaster
Post code DN4 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09408946
Date of Incorporation Tue, 27th Jan 2015
Industry Buying and selling of own real estate
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Anuj J.

Position: Director

Appointed: 30 March 2015

Michael C.

Position: Director

Appointed: 27 January 2015

Resigned: 30 March 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Anuj J. This PSC and has 25-50% shares. The second one in the PSC register is Toby V. This PSC owns 25-50% shares. Moving on, there is Roger H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Anuj J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Toby V.

Notified on 6 April 2016
Nature of control: 25-50% shares

Roger H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hmb Brimington November 18, 2015
Hlwkh 585 May 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth-10 045       
Balance Sheet
Cash Bank In Hand4 458       
Cash Bank On Hand  952 653630 330330 089169 4391 357 001213 282
Current Assets298 3331 051 9531 423 3411 027 2881 648 4554 473 8333 566 9141 292 437
Debtors2 140 387 288220 25215 8564 233 853456 025859 343
Net Assets Liabilities-10 045-33 176-47 361-403 687-579 338-165 157-690808 098
Net Assets Liabilities Including Pension Asset Liability-10 045       
Other Debtors  2967 99815 85662 65653 526859 343
Property Plant Equipment  1 281640954477  
Stocks Inventory291 735       
Total Inventories  83 400176 7061 302 51070 5411 753 888219 812
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve-10 048       
Shareholder Funds-10 045       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6411 2822 4002 8775 3035 400
Amounts Recoverable On Contracts  386 992212 254 4 171 197322 499 
Average Number Employees During Period   12321
Creditors308 378308 5301 471 983310 000844 3331 171 6991 881 646484 533
Creditors Due After One Year202 501       
Creditors Due Within One Year105 877       
Fixed Assets  1 281     
Increase From Depreciation Charge For Year Property Plant Equipment   6411 1184772 42697
Net Current Assets Liabilities192 456275 354-48 642-94 327264 0411 006 0651 880 956807 904
Number Shares Allotted3       
Other Creditors  1 471 983310 000844 3331 171 6991 881 646293 042
Other Taxation Social Security Payable   3781 433151 9159 80099 584
Par Value Share1       
Property Plant Equipment Gross Cost  1 9221 9223 3543 3545 3035 594
Share Capital Allotted Called Up Paid3       
Total Additions Including From Business Combinations Property Plant Equipment    1 432 1 949291
Total Assets Less Current Liabilities192 456275 354-47 361-93 687264 9951 006 5421 880 956808 098
Trade Creditors Trade Payables   49 859213 93175 817357 30591 907
Trade Debtors Trade Receivables      80 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements