Rockingham Management Ltd NORTHAMPTONSHIRE


Founded in 1991, Rockingham Management, classified under reg no. 02577816 is an active company. Currently registered at Mitchell Road NN17 5AF, Northamptonshire the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 1st March 2019 Rockingham Management Ltd is no longer carrying the name Rockingham Motor Speedway.

The company has one director. Robert R., appointed on 19 February 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rockingham Management Ltd Address / Contact

Office Address Mitchell Road
Office Address2 Corby
Town Northamptonshire
Post code NN17 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02577816
Date of Incorporation Tue, 29th Jan 1991
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Robert R.

Position: Director

Appointed: 19 February 2020

Andrew L.

Position: Director

Appointed: 22 March 2013

Resigned: 30 April 2020

Stephen B.

Position: Director

Appointed: 01 March 2012

Resigned: 15 March 2013

Alfred B.

Position: Director

Appointed: 29 May 2008

Resigned: 16 January 2015

Sean M.

Position: Director

Appointed: 07 July 2006

Resigned: 15 March 2013

Kevin L.

Position: Director

Appointed: 07 July 2006

Resigned: 01 March 2012

Nooren H.

Position: Director

Appointed: 24 September 2004

Resigned: 29 May 2008

Nooren H.

Position: Secretary

Appointed: 24 September 2004

Resigned: 29 May 2008

David R.

Position: Director

Appointed: 24 September 2004

Resigned: 12 July 2006

Stephen M.

Position: Secretary

Appointed: 28 November 2003

Resigned: 30 July 2004

Stockton B.

Position: Secretary

Appointed: 28 November 2003

Resigned: 31 January 2009

Ashley P.

Position: Director

Appointed: 01 October 2002

Resigned: 31 August 2004

Anthony C.

Position: Director

Appointed: 30 April 2002

Resigned: 15 April 2003

Brian M.

Position: Director

Appointed: 30 April 2002

Resigned: 20 January 2003

Stephen C.

Position: Director

Appointed: 05 February 2002

Resigned: 30 September 2002

Jonathan D.

Position: Director

Appointed: 05 September 2001

Resigned: 31 January 2006

Tjg Secretaries Limited

Position: Corporate Secretary

Appointed: 05 September 2001

Resigned: 28 November 2003

Nigel R.

Position: Director

Appointed: 21 February 2001

Resigned: 31 March 2003

David G.

Position: Director

Appointed: 21 February 2001

Resigned: 30 September 2002

Gerald D.

Position: Director

Appointed: 21 January 2001

Resigned: 29 November 2005

Catherine H.

Position: Director

Appointed: 04 December 2000

Resigned: 30 September 2002

Robert F.

Position: Director

Appointed: 04 December 2000

Resigned: 11 April 2003

Peter M.

Position: Director

Appointed: 22 November 2000

Resigned: 27 September 2002

John M.

Position: Director

Appointed: 17 February 2000

Resigned: 03 July 2003

Michael F.

Position: Director

Appointed: 03 February 2000

Resigned: 06 March 2002

Gerald F.

Position: Director

Appointed: 24 September 1999

Resigned: 21 January 2001

Peter V.

Position: Director

Appointed: 24 September 1999

Resigned: 19 October 2000

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 31 July 1999

Resigned: 05 September 2001

Julian H.

Position: Director

Appointed: 01 January 1999

Resigned: 06 March 2002

Christopher T.

Position: Director

Appointed: 01 December 1998

Resigned: 14 February 2001

Edmund P.

Position: Director

Appointed: 14 February 1995

Resigned: 29 October 1996

London Law Services Limited

Position: Nominee Director

Appointed: 29 January 1991

Resigned: 29 January 1991

John R.

Position: Secretary

Appointed: 29 January 1991

Resigned: 31 July 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1991

Resigned: 29 January 1991

Peter D.

Position: Director

Appointed: 29 January 1991

Resigned: 14 February 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Bela Partnership Ltd (In Administration) from Birmingham, United Kingdom. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Bela Partnership Ltd (In Administration)

Deloiite Llp Four Brindley Place, Birmingham, B1 2HZ, United Kingdom

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05622628
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Company previous names

Rockingham Motor Speedway March 1, 2019
Deene Raceway (corby) January 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth-25 772 211-27 062 669    
Balance Sheet
Cash Bank On Hand  45 541321 263459 180 
Current Assets720 434601 1241 368 1331 123 634780 383187 521
Debtors589 139477 1351 318 973776 345299 099 
Other Debtors  1 209 768385 642144 576 
Property Plant Equipment  60 03737 95636 451 
Total Inventories  3 61926 02622 104 
Net Assets Liabilities    435 634161 475
Cash Bank In Hand110 45798 504    
Net Assets Liabilities Including Pension Asset Liability-25 772 211-27 062 669    
Stocks Inventory20 83825 485    
Tangible Fixed Assets6 535 4975 403 520    
Reserves/Capital
Called Up Share Capital54 508 24154 508 241    
Profit Loss Account Reserve-80 280 452-81 570 910    
Shareholder Funds-25 772 211-27 062 669    
Other
Accumulated Depreciation Impairment Property Plant Equipment  261 245297 27738 920 
Additions Other Than Through Business Combinations Property Plant Equipment   13 9524 450 
Amounts Owed By Related Parties    103 577 
Average Number Employees During Period  8874
Creditors  1 315 350963 770381 2004 291
Increase From Depreciation Charge For Year Property Plant Equipment   36 0325 055 
Net Current Assets Liabilities556 258346 93352 783159 864399 183183 230
Other Creditors  998 548672 187167 323 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    263 412 
Other Disposals Property Plant Equipment    264 312 
Other Taxation Social Security Payable  59 11712 03630 548 
Property Plant Equipment Gross Cost  321 281335 23375 371 
Total Assets Less Current Liabilities8 806 7557 465 453112 820197 820435 634204 376
Trade Creditors Trade Payables  257 685279 547183 329 
Trade Debtors Trade Receivables  109 205390 70350 946 
Fixed Assets8 250 4977 118 520  36 45121 146
Accruals Deferred Income798 361667 507    
Creditors Due After One Year33 780 60533 860 615    
Creditors Due Within One Year283 645371 660    
Investments Fixed Assets1 715 0001 715 000    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal119 469117 469    
Tangible Fixed Assets Additions 55 220    
Tangible Fixed Assets Cost Or Valuation51 359 48151 414 701    
Tangible Fixed Assets Depreciation44 823 98446 011 181    
Tangible Fixed Assets Depreciation Charged In Period 1 187 197    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements