Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCKPLACE PROPERTIES LIMITED
Company Information for

ROCKPLACE PROPERTIES LIMITED

11 BRAMBLEGATE, CROWTHORNE, RG45 6JA,
Company Registration Number
05137411
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rockplace Properties Ltd
ROCKPLACE PROPERTIES LIMITED was founded on 2004-05-25 and has its registered office in Crowthorne. The organisation's status is listed as "Active - Proposal to Strike off". Rockplace Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCKPLACE PROPERTIES LIMITED
 
Legal Registered Office
11 BRAMBLEGATE
CROWTHORNE
RG45 6JA
Other companies in W1F
 
Filing Information
Company Number 05137411
Company ID Number 05137411
Date formed 2004-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB856057704  
Last Datalog update: 2024-01-06 20:20:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROCKPLACE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
VICTOR QUADROS FERNANDES
Company Secretary 2004-06-10
JOHN EDWARD ROSE
Director 2004-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROSE
Director 2006-08-07 2007-04-02
TIMOTHY ROSE
Director 2004-06-10 2006-03-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-25 2004-06-10
COMPANY DIRECTORS LIMITED
Nominated Director 2004-05-25 2004-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR QUADROS FERNANDES THE SASH WINDOWS DOCTOR (CONSULTANT) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOWS DOCTOR (MANCHESTER) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOWS INFO LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES THE SASH WINDOWS DOCTOR (SPECIALIST) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOW INFO LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES HALAL INTERNATIONAL ORGANIC STANDARDS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2018-04-24
VICTOR QUADROS FERNANDES PUREAIR HOME VENTILATION LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES ENVOYGATE JOINERY LIMITED Company Secretary 2001-04-27 CURRENT 1988-03-02 Dissolved 2013-11-19
VICTOR QUADROS FERNANDES RICHVALE LIMITED Company Secretary 2001-04-27 CURRENT 1992-03-30 Dissolved 2015-04-07
VICTOR QUADROS FERNANDES ENVOYGATE (PROPERTY) LIMITED Company Secretary 2001-04-27 CURRENT 1987-09-29 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES ENVOYGATE (INSTALLATIONS) LIMITED Company Secretary 2001-04-27 CURRENT 1987-09-29 Liquidation
VICTOR QUADROS FERNANDES ENVOYGATE (WINDSOR) LIMITED Company Secretary 2001-04-27 CURRENT 1988-06-13 Liquidation
VICTOR QUADROS FERNANDES TOLLMAL LIMITED Company Secretary 2001-04-27 CURRENT 1989-10-10 Active - Proposal to Strike off
JOHN EDWARD ROSE PENTREBACH GLAZING LIMITED Director 2015-11-03 CURRENT 2011-10-13 Liquidation
JOHN EDWARD ROSE BESPOKE TIMBER DRAUGHT PROOFING LIMITED Director 2015-11-02 CURRENT 2005-09-30 Active - Proposal to Strike off
JOHN EDWARD ROSE TOLLMAL LIMITED Director 2015-11-02 CURRENT 1989-10-10 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS JOINERY LIMITED Director 2015-10-20 CURRENT 2011-07-28 Active - Proposal to Strike off
JOHN EDWARD ROSE SOLAR SAVE 2000 LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
JOHN EDWARD ROSE MERTHYR JOINERY LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
JOHN EDWARD ROSE THE SASH WINDOWS DOCTOR (CONSULTANT) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS DOCTOR (MANCHESTER) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS INFO LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE THE SASH WINDOWS DOCTOR (SPECIALIST) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOW INFO LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS SOLUTIONS LIMITED Director 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JOHN EDWARD ROSE RICHVALE LIMITED Director 2006-06-09 CURRENT 1992-03-30 Dissolved 2015-04-07
JOHN EDWARD ROSE AGADIR VILLAS SAR LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
JOHN EDWARD ROSE THE ORIGINAL BOX SASH WINDOWS COMPANY LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
JOHN EDWARD ROSE HALAL INTERNATIONAL ORGANIC STANDARDS LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2018-04-24
JOHN EDWARD ROSE PUREAIR HOME VENTILATION LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
JOHN EDWARD ROSE CAN-DO CORPORATION LIMITED Director 2001-06-01 CURRENT 1990-07-10 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE (WINDSOR) LIMITED Director 1992-12-31 CURRENT 1988-06-13 Liquidation
JOHN EDWARD ROSE ORIGINAL BOX SASH WINDOW COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1984-07-06 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE DIRECT MARKETING LIMITED Director 1991-06-07 CURRENT 1988-06-09 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE JOINERY LIMITED Director 1990-12-31 CURRENT 1988-03-02 Dissolved 2013-11-19
JOHN EDWARD ROSE ENVOYGATE (PROPERTY) LIMITED Director 1990-12-31 CURRENT 1987-09-29 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE (INSTALLATIONS) LIMITED Director 1990-12-31 CURRENT 1987-09-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-06Compulsory strike-off action has been suspended
2022-12-08DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 29-30 the Arches Alma Road Windsor SL4 1QZ United Kingdom
2020-06-09TM02Termination of appointment of Victor Quadros Fernandes on 2020-03-23
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-12-31AAMDAmended account small company full exemption
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0125/05/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0125/05/15 ANNUAL RETURN FULL LIST
2015-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051374110002
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0125/05/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0125/05/13 ANNUAL RETURN FULL LIST
2012-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR VICTOR QUADROS FERNANDES on 2012-11-28
2012-12-19CH01Director's details changed for Mr John Edward Rose on 2012-08-24
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0125/05/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0125/05/11 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0125/05/10 ANNUAL RETURN FULL LIST
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-04363aReturn made up to 25/05/09; full list of members
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02363sRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-14363sRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-07-14288bDIRECTOR RESIGNED
2007-07-14363(288)DIRECTOR RESIGNED
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-17288aNEW DIRECTOR APPOINTED
2006-06-16363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-03-17288bDIRECTOR RESIGNED
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-2388(2)RAD 10/06/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-06225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED
2004-07-06288bSECRETARY RESIGNED
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ROCKPLACE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCKPLACE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ROCKPLACE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKPLACE PROPERTIES LIMITED
Trademarks
We have not found any records of ROCKPLACE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKPLACE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ROCKPLACE PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ROCKPLACE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKPLACE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCKPLACE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG45 6JA