ROCKSPRING PROPERTY HOLDINGS LIMITED
ROCKSPRING ACQUISITION LIMITED ROCKSPRING PROPERTY INVESTMENT MANAGERS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 9QF

Company number 05108612
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 166 SLOANE STREET, LONDON, SW1X 9QF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Appointment of Mr Christopher Warren as a director on 3 May 2016. The most likely internet sites of ROCKSPRING PROPERTY HOLDINGS LIMITED are www.rockspringpropertyholdings.co.uk, and www.rockspring-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockspring Property Holdings Limited is a Private Limited Company. The company registration number is 05108612. Rockspring Property Holdings Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Rockspring Property Holdings Limited is 166 Sloane Street London Sw1x 9qf. . BAKER, Ian Edward is a Secretary of the company. BAINS, Richard Warren is a Director of the company. BAKER, Ian Edward is a Director of the company. CASERO, Flavio Augusto Antonio is a Director of the company. CRASTON, Edmund is a Director of the company. DE CLERCQ, Jo is a Director of the company. DIXON, Kathryn Louise is a Director of the company. ELRINGTON, Hugh is a Director of the company. GILCHRIST, Robert Alfred is a Director of the company. HAMPTON, Paul John is a Director of the company. HARNETTY, Frances Mary is a Director of the company. PELLICER, Jose Luis is a Director of the company. PHILLIPS, Brian is a Director of the company. PLUMMER, Richard Martin is a Director of the company. PRYER, Michael James is a Director of the company. REID, Stuart Robin is a Director of the company. WARREN, Christopher John is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director PALMER, Robert John Hudson has been resigned. Director SHEGOG, Neal Alan has been resigned. Director SPINNEY, Ronald Richard has been resigned. Director WALSH, Thomas Edward has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BAKER, Ian Edward
Appointed Date: 30 June 2004

Director
BAINS, Richard Warren
Appointed Date: 14 April 2014
55 years old

Director
BAKER, Ian Edward
Appointed Date: 30 June 2004
64 years old

Director
CASERO, Flavio Augusto Antonio
Appointed Date: 21 June 2010
52 years old

Director
CRASTON, Edmund
Appointed Date: 09 November 2009
60 years old

Director
DE CLERCQ, Jo
Appointed Date: 30 June 2004
59 years old

Director
DIXON, Kathryn Louise
Appointed Date: 03 April 2006
58 years old

Director
ELRINGTON, Hugh
Appointed Date: 21 June 2010
58 years old

Director
GILCHRIST, Robert Alfred
Appointed Date: 14 June 2004
64 years old

Director
HAMPTON, Paul John
Appointed Date: 03 April 2006
53 years old

Director
HARNETTY, Frances Mary
Appointed Date: 30 June 2004
59 years old

Director
PELLICER, Jose Luis
Appointed Date: 14 April 2015
51 years old

Director
PHILLIPS, Brian
Appointed Date: 11 April 2005
65 years old

Director
PLUMMER, Richard Martin
Appointed Date: 14 June 2004
75 years old

Director
PRYER, Michael James
Appointed Date: 14 April 2015
60 years old

Director
REID, Stuart Robin
Appointed Date: 14 May 2007
64 years old

Director
WARREN, Christopher John
Appointed Date: 03 May 2016
47 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 30 June 2004
Appointed Date: 21 April 2004

Director
PALMER, Robert John Hudson
Resigned: 28 July 2009
Appointed Date: 30 June 2004
64 years old

Director
SHEGOG, Neal Alan
Resigned: 28 February 2015
Appointed Date: 30 June 2004
60 years old

Director
SPINNEY, Ronald Richard
Resigned: 24 November 2008
Appointed Date: 11 April 2005
84 years old

Director
WALSH, Thomas Edward
Resigned: 31 December 2014
Appointed Date: 14 April 2014
48 years old

Director
HUNTSMOOR LIMITED
Resigned: 14 June 2004
Appointed Date: 21 April 2004

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 14 June 2004
Appointed Date: 21 April 2004

Persons With Significant Control

Mr Richard Martin Plummer
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCKSPRING PROPERTY HOLDINGS LIMITED Events

22 Dec 2016
Group of companies' accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
25 May 2016
Appointment of Mr Christopher Warren as a director on 3 May 2016
03 Nov 2015
Group of companies' accounts made up to 31 March 2015
16 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 37,501

...
... and 80 more events
22 Jun 2004
Director resigned
22 Jun 2004
Director resigned
22 Jun 2004
New director appointed
22 Jun 2004
New director appointed
21 Apr 2004
Incorporation

ROCKSPRING PROPERTY HOLDINGS LIMITED Charges

4 December 2014
Charge code 0510 8612 0003
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
18 February 2011
Charge over bank accounts
Delivered: 23 February 2011
Status: Satisfied on 9 December 2014
Persons entitled: Bank of Scotland PLC
Description: By way of first fixed charge, all its respective right…
30 January 2006
Debenture
Delivered: 31 January 2006
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…