Rockhill Holdings Limited

DataGardener
rockhill holdings limited
live
Small

Rockhill Holdings Limited

ni017740Private Limited With Share Capital

1 May Avenue, Bangor, County Down, BT204JT
Incorporated

29/08/1984

Company Age

41 years

Directors

2

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Rockhill Holdings Limited (ni017740) is a private limited with share capital incorporated on 29/08/1984 (41 years old) and registered in county down, BT204JT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Rockhill holdings limited is a real estate company based out of 1 may avenue, bangor, united kingdom.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 29/08/1984
BT204JT

Financial Overview

Total Assets

£2.13M

Liabilities

£661.0K

Net Assets

£1.47M

Est. Turnover

£791.8K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

16

Registered

4

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:14-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Legacy
Category:Mortgage
Date:09-11-2012
Legacy
Category:Mortgage
Date:26-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Legacy
Category:Mortgage
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-04-2010
Legacy
Category:Officers
Date:28-09-2009
Legacy
Category:Accounts
Date:30-04-2009
Legacy
Category:Annual Return
Date:25-03-2009
Legacy
Category:Accounts
Date:07-10-2008
Legacy
Category:Annual Return
Date:08-02-2008
Legacy
Category:Officers
Date:22-11-2007
Legacy
Category:Accounts
Date:26-10-2007
Legacy
Category:Mortgage
Date:16-08-2007
Legacy
Category:Annual Return
Date:15-02-2007
Legacy
Category:Mortgage
Date:13-12-2006
Legacy
Category:Mortgage
Date:28-09-2006
Legacy
Category:Accounts
Date:11-08-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-04-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-04-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:12-04-2006
Legacy
Category:Annual Return
Date:07-04-2006
Legacy
Category:Incorporation
Date:27-02-2006
Resolution
Category:Resolution
Date:27-02-2006
Resolution
Category:Resolution
Date:06-10-2005
Legacy
Category:Accounts
Date:08-08-2005
Legacy
Category:Officers
Date:06-01-2005
Legacy
Category:Accounts
Date:10-11-2004
Legacy
Category:Annual Return
Date:07-05-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-03-2004
Legacy
Category:Accounts
Date:24-09-2003
Legacy
Category:Annual Return
Date:28-01-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-10-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-10-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-10-2002
Legacy
Category:Accounts
Date:28-08-2002
Legacy
Category:Annual Return
Date:19-04-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-03-2002
Legacy
Category:Accounts
Date:19-06-2001
Legacy
Category:Address
Date:04-06-2001
Legacy
Category:Address
Date:07-04-2001
Legacy
Category:Annual Return
Date:29-01-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-11-2000
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-11-2000
Legacy
Category:Accounts
Date:04-09-2000
Legacy
Category:Officers
Date:26-02-2000
Legacy
Category:Annual Return
Date:08-02-2000
Legacy
Category:Accounts
Date:07-09-1999

Risk Assessment

very low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2026
Filing Date29/07/2025
Latest Accounts31/10/2024

Trading Addresses

1 May Avenue, Bangor, County Down, BT204JTRegistered
248 Upper Newtownards Road, Belfast, BT43EU

Contact

1 May Avenue, Bangor, County Down, BT204JT