Company NameRock 'N Real Estate Limited
Company StatusActive
Company Number08377665
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Michael Goldrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Tintern Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QF
Director NameJennifer Claire Goldrick
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Tintern Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QF
Director NameMrs Kay Janine Goldrick
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address47 Tintern Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QF
Director NameMatthew Paul Goldrick
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address47 Tintern Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QF
Director NameMrs Kay Janine Goldrick
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Tintern Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QF

Location

Registered Address47 Tintern Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

40 at £1Anthony Michael Goldrick
40.00%
Ordinary
40 at £1Kay Janine Goldrick
40.00%
Ordinary
10 at £1Jennifer Claire Goldrick
10.00%
Ordinary
10 at £1Matthew Paul Goldrick
10.00%
Ordinary

Financials

Year2014
Net Worth£21,560
Cash£13,859
Current Liabilities£11,227

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
29 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
23 January 2018Notification of Kay Janine Goldrick as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Notification of Anthony Michael Goldrick as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(7 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(7 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 July 2014Appointment of Matthew Paul Goldrick as a director on 12 May 2014 (3 pages)
15 July 2014Appointment of Matthew Paul Goldrick as a director on 12 May 2014 (3 pages)
15 July 2014Appointment of Jennifer Claire Goldrick as a director on 12 May 2014 (3 pages)
15 July 2014Appointment of Kay Janine Goldrick as a director on 12 May 2014 (3 pages)
15 July 2014Appointment of Jennifer Claire Goldrick as a director on 12 May 2014 (3 pages)
15 July 2014Appointment of Kay Janine Goldrick as a director on 12 May 2014 (3 pages)
5 March 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
5 March 2014Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
18 April 2013Termination of appointment of Kay Goldrick as a director (2 pages)
18 April 2013Termination of appointment of Kay Goldrick as a director (2 pages)
28 January 2013Incorporation (36 pages)
28 January 2013Incorporation (36 pages)