Company NameRoccabella Limited
Company StatusActive
Company Number04237086
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Arthur Thomas Gover
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Secretary NameMrs Wendy Elizabeth Gover
NationalityBritish
StatusCurrent
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Philip John Hyde
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2002(9 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Stephen Alfred Bartlett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2002(9 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMrs Wendy Elizabeth Gover
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Michael Gordon Ernest Kemp
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(9 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressHigh Trees 9 School Road
Downham
Billericay
Essex
CM11 1QU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,210,039
Cash£45,197
Current Liabilities£88,953

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due1 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
25 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
24 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
30 June 2017Notification of Stephen Alfred Bartlett as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Notification of Timbergrain Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Stephen Alfred Bartlett as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Timbergrain Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Timbergrain Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Stephen Alfred Bartlett as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 April 2017Director's details changed for Mr Stephen Alfred Bartlett on 10 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Stephen Alfred Bartlett on 10 April 2017 (2 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 1 October 2012 (5 pages)
18 October 2012Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page)
18 October 2012Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page)
18 October 2012Previous accounting period extended from 30 June 2012 to 1 October 2012 (1 page)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 July 2011Director's details changed for Mr Stephen Alfred Bartlett on 1 May 2011 (2 pages)
26 July 2011Director's details changed for Mr Stephen Alfred Bartlett on 1 May 2011 (2 pages)
26 July 2011Secretary's details changed for Wendy Elizabeth Gover on 1 May 2011 (1 page)
26 July 2011Director's details changed for Mr Henry Arthur Thomas Gover on 1 May 2011 (2 pages)
26 July 2011Director's details changed for Mr Henry Arthur Thomas Gover on 1 May 2011 (2 pages)
26 July 2011Director's details changed for Philip John Hyde on 1 May 2011 (2 pages)
26 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Philip John Hyde on 1 May 2011 (2 pages)
26 July 2011Director's details changed for Mr Henry Arthur Thomas Gover on 1 May 2011 (2 pages)
26 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Wendy Elizabeth Gover on 1 May 2011 (1 page)
26 July 2011Director's details changed for Mr Stephen Alfred Bartlett on 1 May 2011 (2 pages)
26 July 2011Secretary's details changed for Wendy Elizabeth Gover on 1 May 2011 (1 page)
26 July 2011Director's details changed for Philip John Hyde on 1 May 2011 (2 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Mr Stephen Alfred Bartlett on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Stephen Alfred Bartlett on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Stephen Alfred Bartlett on 1 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 August 2009Return made up to 19/06/09; full list of members (4 pages)
11 August 2009Return made up to 19/06/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2008Return made up to 19/06/08; full list of members (4 pages)
21 July 2008Return made up to 19/06/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 July 2007Return made up to 19/06/07; full list of members (3 pages)
11 July 2007Return made up to 19/06/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 July 2006Return made up to 19/06/06; full list of members (3 pages)
31 July 2006Return made up to 19/06/06; full list of members (3 pages)
28 June 2006Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
28 June 2006Registered office changed on 28/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 June 2005Return made up to 19/06/05; full list of members (3 pages)
20 June 2005Return made up to 19/06/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 July 2004Return made up to 19/06/04; full list of members (7 pages)
13 July 2004Return made up to 19/06/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 July 2003Return made up to 19/06/03; full list of members (8 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Return made up to 19/06/03; full list of members (8 pages)
3 May 2003Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page)
3 May 2003Registered office changed on 03/05/03 from: greenwood house new london road chelmsford CM2 0PP (1 page)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 June 2002Return made up to 19/06/02; full list of members (8 pages)
27 June 2002Return made up to 19/06/02; full list of members (8 pages)
22 May 2002Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2002Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
19 June 2001Incorporation (15 pages)
19 June 2001Incorporation (15 pages)