ROOKHILL PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2EX

Company number 05545444
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address 587 WARWICK ROAD, TYSELEY, BIRMINGHAM, WEST MIDLANDS, B11 2EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge 055454440017, created on 24 October 2016; Registration of charge 055454440016, created on 29 September 2016. The most likely internet sites of ROOKHILL PROPERTIES LIMITED are www.rookhillproperties.co.uk, and www.rookhill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Rookhill Properties Limited is a Private Limited Company. The company registration number is 05545444. Rookhill Properties Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Rookhill Properties Limited is 587 Warwick Road Tyseley Birmingham West Midlands B11 2ex. . GREGORY, Andrew John is a Secretary of the company. GREGORY, Andrew John is a Director of the company. JEWITT, Neil is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GREGORY, Andrew John
Appointed Date: 24 August 2005

Director
GREGORY, Andrew John
Appointed Date: 24 August 2005
65 years old

Director
JEWITT, Neil
Appointed Date: 24 August 2005
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 February 2006
Appointed Date: 24 August 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 February 2006
Appointed Date: 24 August 2005

Persons With Significant Control

Mr Andrew John Gregory
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Jewitt
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROOKHILL PROPERTIES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 August 2016
28 Oct 2016
Registration of charge 055454440017, created on 24 October 2016
30 Sep 2016
Registration of charge 055454440016, created on 29 September 2016
20 Sep 2016
Confirmation statement made on 24 August 2016 with updates
24 Jun 2016
Registration of charge 055454440015, created on 21 June 2016
...
... and 44 more events
07 Mar 2006
Registered office changed on 07/03/06 from: lifford hall lifford lane kings norton birmingham west midlands B30 3JN
07 Mar 2006
New secretary appointed;new director appointed
07 Mar 2006
New director appointed
21 Feb 2006
Registered office changed on 21/02/06 from: 788-790 finchley road london NW11 7TJ
24 Aug 2005
Incorporation

ROOKHILL PROPERTIES LIMITED Charges

24 October 2016
Charge code 0554 5444 0017
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property known as 113 somerford road…
29 September 2016
Charge code 0554 5444 0016
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property known as 40 milcote road, weoley…
21 June 2016
Charge code 0554 5444 0015
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 405B warwick road tyseley birmingham t/no.WM835976…
21 June 2016
Charge code 0554 5444 0014
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H the cottage st pauls house 1 high street coleshill…
29 April 2016
Charge code 0554 5444 0013
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 405B warwick road tyseley birmingham t/no WM833684…
29 April 2016
Charge code 0554 5444 0012
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 403A warwick road tyseley birmingham t/no WM835974…
29 April 2016
Charge code 0554 5444 0011
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pat 2 the mews st pauls house high street coleshill t/no…
29 April 2016
Charge code 0554 5444 0010
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The cottage high street coleshill t/no's WK341093 and…
22 September 2015
Charge code 0554 5444 0009
Delivered: 10 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 brinklow road t/no WM392454 for more details please…
14 August 2015
Charge code 0554 5444 0008
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 134 alwold road weoley castle birmingham t/no WM429074…
14 August 2015
Charge code 0554 5444 0007
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
2 December 2014
Charge code 0554 5444 0006
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 castle road birmingham…
26 November 2014
Charge code 0554 5444 0005
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 marston rd weoley castle bimingham t/no.WM306972…
27 February 2007
Legal charge
Delivered: 10 March 2007
Status: Satisfied on 24 December 2015
Persons entitled: National Westminster Bank PLC
Description: 403A warwick road, tyseley, birmingham. By way of fixed…
27 February 2007
Legal charge
Delivered: 10 March 2007
Status: Satisfied on 24 December 2015
Persons entitled: National Westminster Bank PLC
Description: 405B warwick road tyseley birmingham. By way of fixed…
29 September 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 24 December 2015
Persons entitled: National Westminster Bank PLC
Description: Apartment 2 st pauls house 1 high street coleshill west…
29 September 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 24 December 2015
Persons entitled: National Westminster Bank PLC
Description: The cottage st pauls house 1 high street coleshill west…