THE ROOKERY PROPERTY COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02819266. The registration start date is May 18, 1993. The current status is Active.
Company Number | 02819266 |
Company Name | THE ROOKERY PROPERTY COMPANY LIMITED |
Registered Address |
67 Osborne Road Southsea Hants PO5 3LS |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1993-05-18 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 5 |
Accounts Due Date | 2022-02-28 |
Accounts Last Update | 2020-05-31 |
Returns Due Date | 2017-06-15 |
Returns Last Update | 2016-05-18 |
Confirmation Statement Due Date | 2021-06-01 |
Confirmation Statement Last Update | 2020-05-18 |
Information Source | source link |
SIC Code | Industry |
---|---|
55900 | Other accommodation |
Address |
67 OSBORNE ROAD SOUTHSEA |
Post Town | HANTS |
Post Code | PO5 3LS |
Entity Name | Office Address |
---|---|
VENTURE MENSWEAR LIMITED | 67 Osborne Road, Southsea, Hants, PO5 3LS |
Entity Name | Office Address |
---|---|
PIZZA GOGO (PORTSMOUTH) LTD | 55 Osborne Road, Southsea, Hampshire, PO5 3LS, United Kingdom |
GEORGINA COURT SOUTHSEA FREEHOLD LIMITED | Dack Property Management, 67 Osborne Road, Southsea, PO5 3LS, England |
LENNOX MANSIONS (SOUTHSEA) LIMITED | In C/o Mr Peter Dack Dack Property Management, 67 Osborne Road, Southsea, Hampshire, PO5 3LS |
SOUTHSEA COFFEE CO LTD | 63 Osborne Road, Southsea, Hampshire, PO5 3LS |
MOULIN COURT SOUTHSEA LIMITED | C/o Dack Property Management, 67 Osborne Road, Southsea, Hampshire, PO5 3LS |
VENTURE HOUSING LIMITED | 49 - 51 Osborne Road, Southsea, Hampshire, PO5 3LS |
GUNWHARF QUAYS RESIDENTS COMPANY LIMITED | 67 Osbourne Road, Southsea, Portsmouth, PO5 3LS, United Kingdom |
SANDHURST RESIDENTS LIMITED | Dack Property Management 67 Osborne Road, Southsea, Portsmouth, Hants, PO5 3LS |
BOWERMAN BROS LIMITED | 59 Osborne Road, Southsea, Hampshire, PO5 3LS |
OISHIBUNS LTD | Flat 3, 57 Osborne Road, Southsea, PO5 3LS, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DACK, Peter Simon | Secretary (Active) | 67 Osborne Road, Southsea, Hants, PO5 3LS | / 10 April 2017 |
/ |
|
CRICK, Peter Clive | Director (Active) | 6 Garage Apartments, 27a Albert Road, Southsea, England, PO5 2SY | September 1959 / 17 January 2017 |
British / England |
Retired |
AMIES, Michelle | Secretary (Resigned) | Flat 8 Portland Court, 40 Kent Road, Portsmouth, Hampshire, PO5 3ES | / 10 August 1995 |
/ |
|
MACDONALD, Ian Robert | Secretary (Resigned) | 35 Ivy Close, Gravesend, Kent, DA12 5NP | / 25 May 2000 |
British / |
|
NICHOLS, John Barry | Secretary (Resigned) | 183 London Road, Waterlooville, Portsmouth, Hampshire, PO7 7RL | / 21 May 1993 |
/ |
|
AMIES, Michelle | Director (Resigned) | Flat 8 Portland Court, 40 Kent Road, Portsmouth, Hampshire, PO5 3ES | February 1969 / 10 August 1995 |
British / |
Secretary |
CHAPPELL, Ross | Director (Resigned) | 6 Portland Court, 40 Kent Road, Southsea, Hampshire, PO5 3ES | February 1978 / 23 February 2005 |
British / |
Accountant |
COMBINED NOMINEES LIMITED | Nominee Director (Resigned) | Victoria House, 64 Paul Street, London, EC2A 4NA | August 1990 / 18 May 1993 |
/ |
|
DAY, David | Director (Resigned) | 33 Pelican Road, Pamber Heath, Tadley, Hampshire, RG26 3EN | May 1947 / 21 May 1993 |
English / |
Landlord |
MACDONALD, Ian Robert | Director (Resigned) | 35 Ivy Close, Gravesend, Kent, DA12 5NP | November 1948 / 10 November 2008 |
British / United Kingdom |
Teacher |
NAIK, Sudhir | Director (Resigned) | 82 Bramshott Road, Southsea, Hampshire, PO4 8AW | May 1967 / 8 December 2003 |
British / |
Teacher |
NICHOLS, John Barry | Director (Resigned) | 183 London Road, Waterlooville, Portsmouth, Hampshire, PO7 7RL | October 1967 / 21 May 1993 |
British / |
Buyer |
TABOR, Mark Jeremy | Director (Resigned) | 67 Osborne Road, Southsea, Hants, PO5 3LS | August 1963 / 1 January 2010 |
British / England |
Business Consultant |
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director (Resigned) | Victoria House, 64 Paul Street, London, EC2A 4NG | / 18 May 1993 |
/ |
Post Town | HANTS |
Post Code | PO5 3LS |
SIC Code | 55900 - Other accommodation |
Please provide details on THE ROOKERY PROPERTY COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.