ROCQUAINE COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ROCQUAINE COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01188296

Incorporation date

24/10/1974

Size

Dormant

Contacts

Registered address

Registered address

53 High Street, Swanage BH19 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2023)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon19/03/2026
Appointment of Mrs Emma Dearman as a director on 2026-03-19
dot icon13/03/2026
Termination of appointment of Angela Sydney Walker as a director on 2026-03-13
dot icon13/03/2026
Termination of appointment of Freda Grace Jackson as a director on 2026-03-13
dot icon13/03/2026
Appointment of Mrs Valerie Hillier as a director on 2026-03-13
dot icon12/03/2026
Director's details changed for Margaret Flora Jupe on 2026-03-12
dot icon08/01/2026
Termination of appointment of Michael Efward Colliss as a director on 2026-01-08
dot icon02/12/2025
Director's details changed for Michael John Constable on 2025-12-02
dot icon26/11/2025
Director's details changed for Paul Northridge on 2025-11-26
dot icon18/11/2025
Termination of appointment of David Anthony Brooks as a director on 2025-10-28
dot icon29/09/2025
Director's details changed for Mr Michael John Middleton on 2025-09-01
dot icon05/08/2025
Director's details changed for Mr Gabriel Joseph Unt on 2025-08-05
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon25/06/2025
Termination of appointment of Paul Edward Harris as a director on 2025-03-20
dot icon25/06/2025
Appointment of Mrs Susan Jane Absalom as a director on 2025-06-25
dot icon24/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon03/02/2025
Appointment of Mr Benjamin William Johnson as a director on 2025-01-29
dot icon24/01/2025
Appointment of Mrs Doreen Ellen Rowley as a director on 2025-01-24
dot icon24/01/2025
Appointment of Mrs Yvonne Cross as a director on 2025-01-24
dot icon21/01/2025
Appointment of Mr Simon Kress as a director on 2025-01-21
dot icon20/01/2025
Appointment of Mr Nicholas John Stockley as a director on 2025-01-20
dot icon20/01/2025
Appointment of Mr Nicholas Hugh Eastcott as a director on 2025-01-20
dot icon10/01/2025
Appointment of Mr Gabriel Joseph Unt as a director on 2025-01-10
dot icon23/10/2024
Registered office address changed from 7a West Street Wareham BH20 4JS England to 53 High Street Swanage BH19 2LT on 2024-10-23
dot icon23/10/2024
Secretary's details changed for Swanage Flat Management Co Limited on 2024-10-23
dot icon24/08/2024
Accounts for a dormant company made up to 2023-12-24
dot icon14/05/2024
Termination of appointment of David Smalley as a director on 2024-04-21
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon24/04/2024
Termination of appointment of Geoffrey Norman Cross as a director on 2024-04-11
dot icon24/04/2024
Termination of appointment of Barry Webster as a director on 2024-04-11
dot icon24/04/2024
Termination of appointment of Patricia Gale Thompson as a director on 2024-04-11
dot icon24/04/2024
Termination of appointment of Robin William Titchener as a director on 2024-04-11
dot icon24/04/2024
Termination of appointment of Keith Rowley as a director on 2024-04-11
dot icon19/12/2023
Termination of appointment of Robin Charles Clarkson as a director on 2023-12-01
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-24
dot icon23/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon24/02/2023
Termination of appointment of Patricia Jane Keddy as a director on 2023-02-24
dot icon20/02/2023
Appointment of Mr David Frederic Wale as a director on 2023-02-20
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
25.00
-
0.00
25.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

95
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWANAGE FLAT MANAGEMENT CO LIMITED
Corporate Secretary
11/01/2005 - Present
69
Middleton, Michael John
Director
04/01/2017 - Present
3
Beck, Michael Robert
Director
09/06/2009 - 09/02/2010
2
Winchcombe, Peter John
Director
10/03/2007 - 10/07/2015
3
Hampson, Brian Gilbert
Director
23/10/2007 - 11/01/2019
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROCQUAINE COURT RESIDENTS COMPANY LIMITED

ROCQUAINE COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 24/10/1974 with the registered office located at 53 High Street, Swanage BH19 2LT. There are currently 24 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROCQUAINE COURT RESIDENTS COMPANY LIMITED?

toggle

ROCQUAINE COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 24/10/1974 .

Where is ROCQUAINE COURT RESIDENTS COMPANY LIMITED located?

toggle

ROCQUAINE COURT RESIDENTS COMPANY LIMITED is registered at 53 High Street, Swanage BH19 2LT.

What does ROCQUAINE COURT RESIDENTS COMPANY LIMITED do?

toggle

ROCQUAINE COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ROCQUAINE COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.