ROTHER COMMERCIAL LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN37 6RJ

Company number 06066132
Status Active
Incorporation Date 24 January 2007
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of ROTHER COMMERCIAL LIMITED are www.rothercommercial.co.uk, and www.rother-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rother Commercial Limited is a Private Limited Company. The company registration number is 06066132. Rother Commercial Limited has been working since 24 January 2007. The present status of the company is Active. The registered address of Rother Commercial Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. . CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED is a Secretary of the company. CAINE, Bradley Thomas is a Director of the company. CAINE, Ronald Trevor is a Director of the company. Secretary CAMPBELL, Christopher John George has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CAMPBELL, Christopher John George has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CORPORATE MANAGEMENT SERVICES (S.E.) LIMITED
Appointed Date: 10 February 2010

Director
CAINE, Bradley Thomas
Appointed Date: 02 November 2015
40 years old

Director
CAINE, Ronald Trevor
Appointed Date: 24 January 2007
71 years old

Resigned Directors

Secretary
CAMPBELL, Christopher John George
Resigned: 10 February 2010
Appointed Date: 24 January 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 25 January 2007
Appointed Date: 24 January 2007

Director
CAMPBELL, Christopher John George
Resigned: 10 February 2010
Appointed Date: 24 January 2007
70 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 25 January 2007
Appointed Date: 24 January 2007

Persons With Significant Control

Mr Ronald Trevor Caine
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Rother Coastal Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROTHER COMMERCIAL LIMITED Events

31 Jan 2017
Confirmation statement made on 24 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

10 Dec 2015
Appointment of Mr Bradley Thomas Caine as a director on 2 November 2015
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 37 more events
30 Mar 2007
New secretary appointed;new director appointed
30 Mar 2007
New director appointed
25 Jan 2007
Director resigned
25 Jan 2007
Secretary resigned
24 Jan 2007
Incorporation

ROTHER COMMERCIAL LIMITED Charges

27 April 2015
Charge code 0606 6132 0013
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 the annexe the alexandra 32-35 eversfield place st…
27 April 2015
Charge code 0606 6132 0012
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor basement flat 1 hamilton court 42 magdalen…
27 April 2015
Charge code 0606 6132 0011
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 and 32 salisbury road bexhill on sea east sussex title…
27 April 2015
Charge code 0606 6132 0010
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Emmas high street burwash title number ESX154058…
27 April 2015
Charge code 0606 6132 0009
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 89 south street eastbourne e sussex title number EB11713…
27 April 2015
Charge code 0606 6132 0008
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Top floor flat 6 church road st leonards on sea east sussex…
17 February 2015
Charge code 0606 6132 0007
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 alexandra road st leonards on sea east sussex t/no…
17 February 2015
Charge code 0606 6132 0006
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shops 4 14-16 marine court st leonards on sea east sussex…
17 February 2015
Charge code 0606 6132 0005
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 parkhurst road bexhill on sea east sussex t/no ESX25875…
17 February 2015
Charge code 0606 6132 0004
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 high street robertsbridge east sussex t/no ESX153334…
17 February 2011
Legal charge
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hanover house marine court marina st leonards on sea east…
30 January 2011
Debenture
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2007
Debenture
Delivered: 12 May 2007
Status: Satisfied on 14 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…