Company NameRooms Exclusive Housekeeping Limited
DirectorJane Alison Beresford Wicks
Company StatusActive
Company Number03463883
CategoryPrivate Limited Company
Incorporation Date11 November 1997(26 years, 5 months ago)
Previous NameRooms Domestique Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Jane Alison Beresford Wicks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(10 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Terry Dicken Industrial Estate
Ellerbeck Way
Stokesley
TS9 7AE
Director NameKevin David Wicks
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWest Wing Manor House
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3YH
Secretary NameMr Eric Bentley
NationalityBritish
StatusResigned
Appointed11 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainton Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5PS
Director NameMrs Jane Alison Beresford Wicks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holdernesse
Wynyard Woods
Wynyard
Cleveland
TS22 5RY
Secretary NameMrs Marian Victoria Brotherton
NationalityBritish
StatusResigned
Appointed14 February 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Linshiels Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0WF
Secretary NameCarolyn Julie McFadzean
NationalityBritish
StatusResigned
Appointed31 March 2001(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 May 2001)
RoleManager
Correspondence Address6 Shaldon Close
Redcar
Cleveland
TS10 2RJ
Secretary NameMarilyn Margaret Edwards
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2005)
RoleCompany Director
Correspondence Address18 Roseberry Crescent
Great Ayton
North Yorkshire
TS9 6ER
Secretary NameJoanne Whitaker
NationalityBritish
StatusResigned
Appointed30 April 2005(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address11 Newsam Road
Eaglescliffe
Cleveland
TS16 0ED
Secretary NameBeverley Major
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address23 Rosemoor Close
Marton
Middlesbrough
TS7 8LQ
Director NameBeverley Major
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address23 Rosemoor Close
Marton
Middlesbrough
TS7 8LQ
Director NameDawn Marie Macpherson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address98 Spalding Road
Hartlepool
Cleveland
TS25 2JP
Secretary NameMrs Jane Alison Beresford Wicks
NationalityBritish
StatusResigned
Appointed19 June 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holdernesse
Wynyard Woods
Wynyard
Cleveland
TS22 5RY
Secretary NameMrs Anne Bruce
NationalityBritish
StatusResigned
Appointed01 October 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2009)
RoleSecretary
Correspondence Address3 Belvedere Gardens
Shotton Colliery
Durham
DH6 2JA
Director NameMr Kevin David Wicks
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Terry Dicken Industrial Estate
Ellerbeck Way
Stokesley
TS9 7AE

Contact

Websiterooms-housekeeping.com
Telephone01642 782145
Telephone regionMiddlesbrough

Location

Registered AddressUnit 3 Terry Dicken Industrial Estate
Ellerbeck Way
Stokesley
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Shareholders

10k at £1Harlington Straker LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,982
Cash£3,931
Current Liabilities£27,999

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

25 April 2023Director's details changed for Mrs Jane Alison Beresford Wicks on 15 April 2023 (2 pages)
25 April 2023Director's details changed for Mrs Jane Alison Beresford Wicks on 15 April 2023 (2 pages)
13 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 30 January 2022 (6 pages)
28 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
8 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (10 pages)
10 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
17 September 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
22 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
27 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(3 pages)
30 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(3 pages)
29 October 2015Termination of appointment of Kevin David Wicks as a director on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Kevin David Wicks as a director on 29 October 2015 (1 page)
18 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
15 March 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 10,000
(3 pages)
15 March 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 10,000
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Appointment of Mr Kevin David Wicks as a director (2 pages)
12 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(3 pages)
12 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(3 pages)
12 March 2014Appointment of Mr Kevin David Wicks as a director (2 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 11 November 2010 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Mrs Jane Wicks on 1 November 2010 (2 pages)
14 April 2011Director's details changed for Mrs Jane Wicks on 1 November 2010 (2 pages)
14 April 2011Director's details changed for Mrs Jane Wicks on 1 November 2010 (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Termination of appointment of Anne Bruce as a secretary (1 page)
23 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Jane Wicks on 1 November 2009 (2 pages)
23 February 2010Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool TS25 2DS Uk on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Anne Bruce as a secretary (1 page)
23 February 2010Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool TS25 2DS Uk on 23 February 2010 (1 page)
23 February 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Jane Wicks on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Jane Wicks on 1 November 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 June 2009Registered office changed on 04/06/2009 from unit 3 terry dicken industrial estate ellerbeck way stokesley north yorkshire TS9 7AE (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 3 terry dicken industrial estate ellerbeck way stokesley north yorkshire TS9 7AE (1 page)
24 March 2009Return made up to 11/11/08; full list of members (3 pages)
24 March 2009Return made up to 11/11/08; full list of members (3 pages)
13 March 2009Appointment terminated secretary jane wicks (1 page)
13 March 2009Appointment terminated director dawn macpherson (1 page)
13 March 2009Director appointed jane wicks (2 pages)
13 March 2009Appointment terminated director dawn macpherson (1 page)
13 March 2009Director appointed jane wicks (2 pages)
13 March 2009Secretary appointed anne bruce (2 pages)
13 March 2009Appointment terminated secretary jane wicks (1 page)
13 March 2009Secretary appointed anne bruce (2 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 March 2008Return made up to 11/11/07; full list of members (3 pages)
4 March 2008Return made up to 11/11/07; full list of members (3 pages)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Registered office changed on 01/03/2008 from concorde house concorde way preston farm business park stockton on tees cleveland TS18 3RB (1 page)
1 March 2008Registered office changed on 01/03/2008 from concorde house concorde way preston farm business park stockton on tees cleveland TS18 3RB (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
23 November 2006Return made up to 11/11/06; full list of members (2 pages)
23 November 2006Return made up to 11/11/06; full list of members (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2006New secretary appointed (2 pages)
23 December 2005Company name changed rooms domestique LIMITED\certificate issued on 23/12/05 (2 pages)
23 December 2005Company name changed rooms domestique LIMITED\certificate issued on 23/12/05 (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 March 2005Registered office changed on 09/03/05 from: unit 3 terry dicken industrial estate ellerbeck way stokesley north yorkshire TS9 7AE (1 page)
9 March 2005Registered office changed on 09/03/05 from: unit 3 terry dicken industrial estate ellerbeck way stokesley north yorkshire TS9 7AE (1 page)
8 February 2005Return made up to 11/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(6 pages)
8 February 2005Registered office changed on 08/02/05 from: unit 3 terry dicken industrial estate ellerbeck way stokesley TS9 7AE (1 page)
8 February 2005Return made up to 11/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(6 pages)
8 February 2005Registered office changed on 08/02/05 from: unit 3 terry dicken industrial estate ellerbeck way stokesley TS9 7AE (1 page)
14 January 2005Registered office changed on 14/01/05 from: 16 belasis court belasis technology park billingham cleveland TS23 4YH (1 page)
14 January 2005Registered office changed on 14/01/05 from: 16 belasis court belasis technology park billingham cleveland TS23 4YH (1 page)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
23 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
13 November 2002Return made up to 11/11/02; full list of members (6 pages)
13 November 2002Return made up to 11/11/02; full list of members (6 pages)
6 November 2002Registered office changed on 06/11/02 from: unit 3 terry dicken ind est ellerbeck way stokesley TS9 7AE (1 page)
6 November 2002Registered office changed on 06/11/02 from: unit 3 terry dicken ind est ellerbeck way stokesley TS9 7AE (1 page)
1 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
1 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
26 September 2002Amended accounts made up to 31 January 2001 (8 pages)
26 September 2002Amended accounts made up to 31 January 2001 (8 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
3 December 2001Return made up to 11/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
3 December 2001Return made up to 11/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (1 page)
21 May 2001New secretary appointed (1 page)
20 December 2000Return made up to 11/11/00; full list of members (6 pages)
20 December 2000Return made up to 11/11/00; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
6 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Registered office changed on 15/03/99 from: 22 rothbury close ingleby barwick stockton on tees cleveland TS17 0YZ (1 page)
15 March 1999Registered office changed on 15/03/99 from: 22 rothbury close ingleby barwick stockton on tees cleveland TS17 0YZ (1 page)
3 February 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
3 February 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
3 February 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
3 February 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
11 November 1998Return made up to 11/11/98; full list of members (6 pages)
11 November 1998Return made up to 11/11/98; full list of members (6 pages)
11 November 1997Incorporation (20 pages)
11 November 1997Incorporation (20 pages)