Rocket Apartments Limited BODMIN


Rocket Apartments started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08945534. The Rocket Apartments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bodmin at 70 Castle Street. Postal code: PL31 2DY.

The company has 8 directors, namely Paul C., Claire H. and Elaine O. and others. Of them, Isobel S., Michael D., David B., Nicholas T. have been with the company the longest, being appointed on 18 March 2014 and Paul C. has been with the company for the least time - from 25 August 2023. As of 27 April 2024, there were 4 ex directors - David H., John H. and others listed below. There were no ex secretaries.

Rocket Apartments Limited Address / Contact

Office Address 70 Castle Street
Town Bodmin
Post code PL31 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08945534
Date of Incorporation Tue, 18th Mar 2014
Industry Residents property management
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Paul C.

Position: Director

Appointed: 25 August 2023

Claire H.

Position: Director

Appointed: 25 April 2023

Elaine O.

Position: Director

Appointed: 23 January 2023

Simon C.

Position: Director

Appointed: 06 August 2019

Isobel S.

Position: Director

Appointed: 18 March 2014

Michael D.

Position: Director

Appointed: 18 March 2014

David B.

Position: Director

Appointed: 18 March 2014

Nicholas T.

Position: Director

Appointed: 18 March 2014

David H.

Position: Director

Appointed: 18 March 2014

Resigned: 19 January 2023

John H.

Position: Director

Appointed: 18 March 2014

Resigned: 25 August 2023

Robert G.

Position: Director

Appointed: 18 March 2014

Resigned: 06 August 2019

David P.

Position: Director

Appointed: 18 March 2014

Resigned: 16 September 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-120        
Balance Sheet
Current Assets 3 49614 87726 68122 84128 47337 26440 01447 532
Net Assets Liabilities -1 79811 65822 12120 04023 59720 67925 03216 002
Net Assets Liabilities Including Pension Asset Liability-120        
Reserves/Capital
Profit Loss Account Reserve-120        
Shareholder Funds-120        
Other
Version Production Software      2 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 4546 7223 3454 8693 86110 0409 535420
Creditors 2 230 2 3371 6811 4633341 9573 742
Net Current Assets Liabilities-1203 88618 38025 46624 90930 79138 05242 56844 423
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3903 5031 1223 7493 7811 1224 511633
Provisions For Liabilities Balance Sheet Subtotal     3 3337 3338 00128 001
Total Assets Less Current Liabilities-1203 88618 38025 46624 90930 79138 05242 56844 423
Creditors Due Within One Year120        
Tangible Fixed Assets Additions41 391        
Tangible Fixed Assets Increase Decrease From Transfers Between Items-41 391        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements