The Rookery Limited NEWCASTLE UPON TYNE


Founded in 2015, The Rookery, classified under reg no. 09802284 is an active company. Currently registered at Cheviot House Beaminster Way East NE3 2ER, Newcastle Upon Tyne the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 4 directors, namely June J., George B. and Jennifer P. and others. Of them, Susan B. has been with the company the longest, being appointed on 17 May 2017 and June J. and George B. have been with the company for the least time - from 11 January 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rachel P. who worked with the the company until 7 October 2016.

The Rookery Limited Address / Contact

Office Address Cheviot House Beaminster Way East
Office Address2 Kingston Park
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09802284
Date of Incorporation Wed, 30th Sep 2015
Industry Dormant Company
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

June J.

Position: Director

Appointed: 11 January 2021

George B.

Position: Director

Appointed: 11 January 2021

Jennifer P.

Position: Director

Appointed: 08 March 2018

Susan B.

Position: Director

Appointed: 17 May 2017

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 01 May 2016

Patrick G.

Position: Director

Appointed: 27 December 2017

Resigned: 01 February 2021

Vernon J.

Position: Director

Appointed: 27 December 2017

Resigned: 10 September 2019

Paul C.

Position: Director

Appointed: 21 March 2017

Resigned: 17 May 2017

Rachel P.

Position: Secretary

Appointed: 30 September 2015

Resigned: 07 October 2016

Anthony C.

Position: Director

Appointed: 30 September 2015

Resigned: 17 May 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth14141414    
Balance Sheet
Cash Bank On Hand   00000
Net Assets Liabilities 14141414141414
Cash Bank In Hand  00    
Net Assets Liabilities Including Pension Asset Liability14141414    
Reserves/Capital
Shareholder Funds14141414    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1414141414141414
Number Shares Allotted1414141414141414
Par Value Share11111111
Share Capital Allotted Called Up Paid14141414    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Confirmation statement with updates 2023-08-19
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements