Company NameRock Estates (Cornwall) Limited
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number00986821
CategoryPrivate Limited Company
Incorporation Date13 August 1970(53 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(49 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(49 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon Taylor
StatusCurrent
Appointed18 December 2019(49 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Annette Bray
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 January 1998)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressThe Coach House
Rock
Wadebridge
Cornwall
PL27 6LQ
Director NameMr Richard John Varcoe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 02 June 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRound House Farm
Trewint St Minver
Wadebridge
Cornwall
PL27 6PU
Director NameMr John Stewart Bray
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 02 December 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCockmoyle
Rock
Wadebridge
Cornwall
PL27 6LQ
Secretary NameMrs Annette Bray
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Rock
Wadebridge
Cornwall
PL27 6LQ
Secretary NameMr Richard John Varcoe
NationalityBritish
StatusResigned
Appointed19 January 1998(27 years, 5 months after company formation)
Appointment Duration13 years, 12 months (resigned 11 January 2012)
RoleEstate Agent
Correspondence Address12 Tinners Way
New Polzeath
Wadebridge
Cornwall
PL27 6UE
Director NameMr Alexander Keith Roads
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(28 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressShips Lantern Porthilly
Rock
Wadebridge
Cornwall
PL27 6JZ
Director NameMrs Josephine Frances Ashby
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(41 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhay Farm Withiel
Bodmin
Cornwall
PL30 5NL
Secretary NameMr Alexander Keith Roads
NationalityBritish
StatusResigned
Appointed11 January 2012(41 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 December 2019)
RoleCompany Director
Correspondence AddressShips Lantern Porthilly
Rock
Wadebridge
Cornwall
PL27 6JZ
Director NameMr Thomas Mark O'Donnell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLakelovers House Victoria Street
Windermere
LA23 1AB
Director NameMr Paul Nicholas Liddell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(48 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakelovers House Victoria Street
Windermere
LA23 1AB
Director NameMr Ian David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(48 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakelovers House Victoria Street
Windermere
LA23 1AB

Contact

Websitewww.johnbray.co.uk/
Email address[email protected]
Telephone01208 863206
Telephone regionBodmin

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

31.7k at £0.01Richard Varcoe
5.00%
Ordinary
299.1k at £0.01Alexander Roads
47.23%
Ordinary
30.2k at £0.01John Bray
4.76%
Ordinary
158.3k at £0.01Nicola Jane Roads
25.00%
Ordinary
114k at £0.01Josephine Ashby
18.00%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£76,839
Cash£1,153,582
Current Liabilities£1,592,861

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

30 April 2019Delivered on: 3 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
15 June 2017Delivered on: 21 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Accounts for a small company made up to 31 December 2019 (21 pages)
14 October 2020Register inspection address has been changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 October 2020Auditor's resignation (1 page)
13 October 2020Change of details for Potter Topco Limited as a person with significant control on 24 July 2020 (2 pages)
24 July 2020Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page)
5 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
20 January 2020Register inspection address has been changed to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE (1 page)
17 January 2020Registered office address changed from Lakelovers House Victoria Street Windermere LA23 1AB England to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on 17 January 2020 (1 page)
14 January 2020Satisfaction of charge 009868210002 in full (1 page)
23 December 2019Termination of appointment of Paul Nicholas Liddell as a director on 18 December 2019 (1 page)
23 December 2019Termination of appointment of Thomas Mark O'donnell as a director on 18 December 2019 (1 page)
23 December 2019Appointment of Mr Michael Steven Graham as a director on 18 December 2019 (2 pages)
23 December 2019Termination of appointment of Alexander Keith Roads as a director on 18 December 2019 (1 page)
23 December 2019Termination of appointment of Ian David Winn as a director on 18 December 2019 (1 page)
23 December 2019Appointment of Mr Simon Taylor as a secretary on 18 December 2019 (2 pages)
23 December 2019Appointment of Mr Graham Donoghue as a director on 18 December 2019 (2 pages)
23 December 2019Termination of appointment of Alexander Keith Roads as a secretary on 18 December 2019 (1 page)
10 July 2019Cessation of Josephine Frances Ashby as a person with significant control on 30 April 2019 (1 page)
10 July 2019Notification of Potter Topco Limited as a person with significant control on 30 April 2019 (2 pages)
10 July 2019Cessation of Alexander Keith Roads as a person with significant control on 30 April 2019 (1 page)
10 July 2019Registered office address changed from Pavilion Buildings Rock Wadebridge Cornwall PL27 6JS to Lakelovers House Victoria Street Windermere LA23 1AB on 10 July 2019 (1 page)
23 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 May 2019Appointment of Mr Paul Nicholas Liddell as a director on 30 April 2019 (2 pages)
10 May 2019Termination of appointment of Josephine Frances Ashby as a director on 30 April 2019 (1 page)
10 May 2019Appointment of Mr Ian David Winn as a director on 30 April 2019 (2 pages)
3 May 2019Registration of charge 009868210002, created on 30 April 2019 (22 pages)
25 April 2019Change of details for Mr Alexander Keith Roads as a person with significant control on 28 December 2018 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 March 2019Satisfaction of charge 009868210001 in full (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 June 2017Registration of charge 009868210001, created on 15 June 2017 (18 pages)
21 June 2017Registration of charge 009868210001, created on 15 June 2017 (18 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
8 May 2017Director's details changed for Mr Thomas Mark O'donnell on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Josephine Frances Ashby on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Josephine Frances Ashby on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Thomas Mark O'donnell on 8 May 2017 (2 pages)
22 April 2017Director's details changed for Josephine Frances Ashby on 22 April 2017 (2 pages)
22 April 2017Director's details changed for Josephine Frances Ashby on 22 April 2017 (2 pages)
22 April 2017Secretary's details changed for Mr Alexander Keith Roads on 22 April 2017 (1 page)
22 April 2017Secretary's details changed for Mr Alexander Keith Roads on 22 April 2017 (1 page)
22 April 2017Director's details changed for Josephine Frances Ashby on 22 April 2017 (2 pages)
22 April 2017Director's details changed for Mr Alexander Keith Roads on 22 April 2017 (2 pages)
22 April 2017Director's details changed for Mr Alexander Keith Roads on 22 April 2017 (2 pages)
22 April 2017Director's details changed for Josephine Frances Ashby on 22 April 2017 (2 pages)
8 December 2016Appointment of Mr Thomas Mark O'donnell as a director on 2 December 2016 (2 pages)
8 December 2016Appointment of Mr Thomas Mark O'donnell as a director on 2 December 2016 (2 pages)
2 December 2016Termination of appointment of John Stewart Bray as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of John Stewart Bray as a director on 2 December 2016 (1 page)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 June 2016Termination of appointment of Richard John Varcoe as a director on 2 June 2016 (1 page)
4 June 2016Termination of appointment of Richard John Varcoe as a director on 2 June 2016 (1 page)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,332.183155
(8 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,332.183155
(8 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6,332.183155
(8 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6,332.183155
(8 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,332.183155
(8 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6,332.183155
(8 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
19 February 2013Director's details changed for Alexander Keith Roads on 19 February 2013 (3 pages)
19 February 2013Director's details changed for Alexander Keith Roads on 19 February 2013 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
8 May 2012Secretary's details changed for Alexander Keith Roads on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Richard John Varcoe on 30 April 2012 (2 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
8 May 2012Director's details changed for Mr Richard John Varcoe on 30 April 2012 (2 pages)
8 May 2012Secretary's details changed for Alexander Keith Roads on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Alexander Keith Roads on 8 May 2012 (2 pages)
19 January 2012Appointment of Josephine Frances Ashby as a director (3 pages)
19 January 2012Appointment of Josephine Frances Ashby as a director (3 pages)
18 January 2012Appointment of Alexander Keith Roads as a secretary (3 pages)
18 January 2012Appointment of Alexander Keith Roads as a secretary (3 pages)
17 January 2012Termination of appointment of Richard Varcoe as a secretary (2 pages)
17 January 2012Termination of appointment of Richard Varcoe as a secretary (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 June 2010Annual return made up to 30 April 2010 (15 pages)
25 June 2010Annual return made up to 30 April 2010 (15 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2009Return made up to 30/04/09; full list of members (6 pages)
25 June 2009Return made up to 30/04/09; full list of members (6 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Return made up to 30/04/08; change of members
  • 363(287) ‐ Registered office changed on 13/06/08
(7 pages)
13 June 2008Return made up to 30/04/08; change of members
  • 363(287) ‐ Registered office changed on 13/06/08
(7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Return made up to 30/04/07; no change of members (7 pages)
3 July 2007Return made up to 30/04/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
17 May 2006Return made up to 30/04/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Return made up to 30/04/05; full list of members (7 pages)
9 June 2005Return made up to 30/04/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 June 2004Return made up to 30/04/04; full list of members (7 pages)
17 June 2004Return made up to 30/04/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 June 2002Return made up to 30/04/02; full list of members (7 pages)
25 June 2002Return made up to 30/04/02; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
5 September 2000Full accounts made up to 31 December 1999 (12 pages)
5 September 2000Full accounts made up to 31 December 1999 (12 pages)
30 May 2000Return made up to 30/04/00; full list of members (7 pages)
30 May 2000Return made up to 30/04/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
2 June 1999Return made up to 30/04/99; full list of members (6 pages)
2 June 1999Return made up to 30/04/99; full list of members (6 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
2 December 1998Ad 20/11/98--------- £ si [email protected]=6300 £ ic 32/6332 (2 pages)
2 December 1998Ad 20/11/98--------- £ si [email protected]=6300 £ ic 32/6332 (2 pages)
2 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1998£ nc 1000/10000 20/11/98 (1 page)
2 December 1998£ nc 1000/10000 20/11/98 (1 page)
2 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
20 March 1998£ ic 300/32 19/01/98 £ sr [email protected]=268 (1 page)
20 March 1998£ ic 300/32 19/01/98 £ sr [email protected]=268 (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
31 May 1996Return made up to 30/04/96; full list of members (6 pages)
31 May 1996Return made up to 30/04/96; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 November 1995Full accounts made up to 31 December 1994 (11 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
4 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
27 April 1987Full accounts made up to 31 December 1985 (9 pages)
27 April 1987Full accounts made up to 31 December 1985 (9 pages)
15 July 1985Accounts made up to 31 December 1983 (8 pages)
10 August 1984Accounts made up to 31 December 1982 (8 pages)
10 April 1983Accounts made up to 31 December 1981 (7 pages)
9 April 1983Accounts made up to 31 December 1980 (7 pages)
13 August 1970Incorporation (14 pages)
13 August 1970Incorporation (14 pages)