Check the

ROCKHILL BUSINESS PARK LIMITED

Company
ROCKHILL BUSINESS PARK LIMITED (05518401)

ROCKHILL BUSINESS PARK

Phone: 01726 851 846
B rating

KEY FINANCES

Year
2016
Assets
£297.98k ▲ £211.61k (245.00 %)
Cash
£3.65k ▼ £-12.44k (-77.32 %)
Liabilities
£628.06k ▲ £146.44k (30.40 %)
Net Worth
£-330.08k ▼ £65.18k (-16.49 %)

REGISTRATION INFO

Company name
ROCKHILL BUSINESS PARK LIMITED
Company number
05518401
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jul 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
rockhillbusinesspark.co.uk
Phones
01726 851 846
Registered Address
9 TREGARNE TERRACE,
ST AUSTELL,
CORNWALL,
PL25 4DD

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings
68209
Other letting and operating of own or leased real estate

LAST EVENTS

06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015

CHARGES

31 October 2007
Status
Outstanding
Delivered
7 November 2007
Persons entitled
National Westminster Bank PLC
Description
The f/h land at rockhill higher bugle cornwall,. By way of…

29 May 2007
Status
Outstanding
Delivered
2 June 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 December 2005
Status
Outstanding
Delivered
20 December 2005
Persons entitled
National Westminster Bank PLC
Description
Property k/a rockhill business park higher bugle st austell…

See Also


Last update 2018

ROCKHILL BUSINESS PARK LIMITED DIRECTORS

Ann Philp

  Acting
Appointed
26 July 2005
Role
Secretary
Address
Pencarne, Treverbyn Road, Stenalees, St Austell, Cornwall, PL26 8TL
Name
PHILP, Ann

Ann Philp

  Acting PSC
Appointed
26 July 2005
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Pencarne, Treverbyn Road, Stenalees, St Austell, Cornwall, PL26 8TL
Country Of Residence
England
Name
PHILP, Ann
Notified On
26 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Samuel Philp

  Acting PSC
Appointed
26 July 2005
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Pencarne, Treverbyn Road, Stenalees, St Austell, Cornwall, PL26 8TL
Country Of Residence
England
Name
PHILP, David Samuel
Notified On
26 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jeremy Charles Hugh Tonkin

  Acting PSC
Appointed
26 July 2005
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
The Brake 1 Station Road, Bugle, St. Austell, Cornwall, PL26 8QF
Country Of Residence
England
Name
TONKIN, Jeremy Charles Hugh
Notified On
26 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Vivienne Ruth Tonkin

  Acting PSC
Appointed
26 July 2005
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
The Brake 1 Station Road, Bugle, St Austell, Cornwall, PL26 8QF
Country Of Residence
United Kingdom
Name
TONKIN, Vivienne Ruth
Notified On
26 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
26 July 2005
Resigned
26 July 2005
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
26 July 2005
Resigned
26 July 2005
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.