Rockhall Properties Limited


Founded in 2004, Rockhall Properties, classified under reg no. NI051449 is an active company. Currently registered at 131 Magheralane Road BT41 2PD, the company has been in the business for 20 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 4 directors in the the company, namely Leon B., Oliver B. and Nicolas B. and others. In addition one secretary - Leon B. - is with the firm. As of 24 April 2024, there were 2 ex directors - Dorothy K., Malcolm H. and others listed below. There were no ex secretaries.

Rockhall Properties Limited Address / Contact

Office Address 131 Magheralane Road
Office Address2 Randalstown
Town
Post code BT41 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number NI051449
Date of Incorporation Mon, 16th Aug 2004
Industry Public houses and bars
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Leon B.

Position: Director

Appointed: 08 October 2004

Oliver B.

Position: Director

Appointed: 08 October 2004

Nicolas B.

Position: Director

Appointed: 24 September 2004

Rory B.

Position: Director

Appointed: 24 September 2004

Leon B.

Position: Secretary

Appointed: 16 August 2004

Dorothy K.

Position: Director

Appointed: 16 August 2004

Resigned: 24 September 2004

Malcolm H.

Position: Director

Appointed: 16 August 2004

Resigned: 24 September 2004

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Leon B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nicholas B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rory B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Leon B.

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

Nicholas B.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Rory B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand3 8051 7271 3521 75025 22333 315
Current Assets9 6566 6535 20711 52032 48338 527
Debtors51603 6 000  
Net Assets Liabilities-215 054-213 858-218 629-230 732-184 397-144 614
Other Debtors51603    
Property Plant Equipment603 842598 471594 082592 579592 489593 959
Total Inventories5 8004 3233 8553 7707 2605 212
Other
Accumulated Amortisation Impairment Intangible Assets 100 000100 000100 000100 000100 000
Accumulated Depreciation Impairment Property Plant Equipment207 096212 467216 856220 727224 729218 966
Average Number Employees During Period655888
Creditors828 552818 982817 918789 831773 192750 693
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 226
Disposals Property Plant Equipment     12 056
Fixed Assets603 842598 471594 082592 579592 489593 959
Increase From Depreciation Charge For Year Property Plant Equipment 5 3714 3893 8714 0024 463
Intangible Assets Gross Cost100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities-818 896-812 329-812 711-778 311-740 709-712 166
Other Creditors811 660811 591810 575   
Other Taxation Social Security Payable  1 100   
Property Plant Equipment Gross Cost 810 938810 938813 306817 218812 925
Total Additions Including From Business Combinations Property Plant Equipment   2 3683 9127 763
Total Assets Less Current Liabilities-215 054-213 858-218 629-230 732-148 220-118 207
Trade Creditors Trade Payables16 8927 3916 243   
Advances Credits Directors80 583797 303794 254794 194728 930697 315
Advances Credits Made In Period Directors3 1852 2293 04945 06020 26431 615

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
Free Download (13 pages)

Company search

Advertisements