Company NameRockstone Group Limited
Company StatusActive
Company Number02534561
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Douglas James Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Offices, Sail Loft Chelmsford Road
Wickford
SS11 8TR
Director NameMr Christopher William McVitty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish,French
StatusCurrent
Appointed01 December 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Offices, Sail Loft Chelmsford Road
Wickford
SS11 8TR
Secretary NameMr Christopher William McVitty
StatusCurrent
Appointed01 December 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressGround Floor Offices, Sail Loft Chelmsford Road
Wickford
SS11 8TR
Director NamePayne Hicks Beach Trust Corporation Limited (Corporation)
StatusCurrent
Appointed09 December 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address10 New Square
London
WC2A 3QG
Director NameClayton Peter Drew
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 07 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX
Director NameMr Patrick Kevin Reeves
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed24 August 1992(2 years after company formation)
Appointment Duration26 years, 5 months (resigned 03 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX
Secretary NameClayton Peter Drew
NationalityBritish
StatusResigned
Appointed24 August 1992(2 years after company formation)
Appointment Duration30 years, 3 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX
Director NameMr Clayton Peter Drew
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(30 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX

Contact

Telephone023 80900333
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGround Floor Offices Sail Loft
Battlesbridge Harbour
Wickford
SS11 8TD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaBattlesbridge
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Patrick Kevin Reeves
100.00%
Ordinary

Financials

Year2014
Net Worth£7,296,237
Cash£299
Current Liabilities£68,849

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

25 January 2021Termination of appointment of Patrick Kevin Reeves as a director on 3 February 2019 (1 page)
11 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
1 December 2020Micro company accounts made up to 31 December 2018 (5 pages)
30 November 2020Appointment of Mr Clayton Peter Drew as a director on 30 November 2020 (2 pages)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(3 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 November 2014Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(4 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Statement of capital on 6 March 2014
  • GBP 10,000
(5 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2014Statement of capital on 6 March 2014
  • GBP 10,000
(5 pages)
9 April 2014Statement of capital on 6 March 2014
  • GBP 10,000
(5 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 December 2010 (8 pages)
6 January 2012Accounts for a small company made up to 31 December 2010 (8 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2010Director's details changed for Mr Patrick Kevin Reeves on 28 December 2009 (2 pages)
7 September 2010Director's details changed for Mr Patrick Kevin Reeves on 28 December 2009 (2 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 September 2009Return made up to 24/08/09; full list of members (3 pages)
3 September 2009Return made up to 24/08/09; full list of members (3 pages)
25 March 2009Accounts for a small company made up to 31 December 2007 (8 pages)
25 March 2009Accounts for a small company made up to 31 December 2007 (8 pages)
28 October 2008Accounts for a small company made up to 31 December 2006 (8 pages)
28 October 2008Accounts for a small company made up to 31 December 2006 (8 pages)
22 September 2008Return made up to 24/08/08; full list of members (3 pages)
22 September 2008Return made up to 24/08/08; full list of members (3 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 24/08/07; full list of members (2 pages)
14 September 2007Return made up to 24/08/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
5 July 2007Accounts for a small company made up to 31 December 2005 (7 pages)
5 July 2007Accounts for a small company made up to 31 December 2005 (7 pages)
14 September 2006Return made up to 24/08/06; full list of members (6 pages)
14 September 2006Return made up to 24/08/06; full list of members (6 pages)
4 May 2006Accounts for a small company made up to 31 December 2004 (7 pages)
4 May 2006Accounts for a small company made up to 31 December 2004 (7 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
14 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
14 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
5 January 2005Return made up to 24/08/04; full list of members (7 pages)
5 January 2005Return made up to 24/08/04; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 31 December 2002 (7 pages)
29 July 2004Accounts for a small company made up to 31 December 2002 (7 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
4 September 2003Return made up to 24/08/03; full list of members (8 pages)
4 September 2003Return made up to 24/08/03; full list of members (8 pages)
6 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
6 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
27 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (7 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (7 pages)
31 August 2001Return made up to 24/08/01; full list of members (7 pages)
31 August 2001Return made up to 24/08/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
29 August 2000Return made up to 24/08/00; full list of members (7 pages)
29 August 2000Return made up to 24/08/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
2 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
6 September 1999Return made up to 24/08/99; no change of members (6 pages)
6 September 1999Return made up to 24/08/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
2 September 1998Return made up to 24/08/98; full list of members (8 pages)
2 September 1998Return made up to 24/08/98; full list of members (8 pages)
3 February 1998Full accounts made up to 31 December 1996 (10 pages)
3 February 1998Full accounts made up to 31 December 1996 (10 pages)
1 October 1997Return made up to 24/08/97; no change of members (6 pages)
1 October 1997Return made up to 24/08/97; no change of members (6 pages)
2 May 1997Full accounts made up to 31 December 1995 (11 pages)
2 May 1997Full accounts made up to 31 December 1995 (11 pages)
12 September 1996Return made up to 24/08/96; no change of members (6 pages)
12 September 1996Return made up to 24/08/96; no change of members (6 pages)
26 April 1996Accounts for a small company made up to 31 December 1994 (8 pages)
26 April 1996Accounts for a small company made up to 31 December 1994 (8 pages)
30 August 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/95
(10 pages)
30 August 1995Return made up to 24/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/95
(10 pages)
6 June 1995Accounts for a small company made up to 31 December 1993 (7 pages)
6 June 1995Accounts for a small company made up to 31 December 1993 (7 pages)
25 February 1991Company name changed motivekey LIMITED\certificate issued on 26/02/91 (3 pages)
25 February 1991Company name changed motivekey LIMITED\certificate issued on 26/02/91 (3 pages)
6 February 1991Memorandum and Articles of Association (41 pages)
6 February 1991Memorandum and Articles of Association (41 pages)
24 August 1990Incorporation (9 pages)
24 August 1990Incorporation (9 pages)