Company NameRooms Of Stokesley Limited
DirectorJane Alison Beresford Wicks
Company StatusActive
Company Number05204335
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jane Alison Beresford Wicks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holdernesse
Wynyard Woods
Wynyard
Cleveland
TS22 5RY
Secretary NameJoanne Whitaker
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Newsam Road
Eaglescliffe
Cleveland
TS16 0ED
Secretary NameDawn Marie Macpherson
NationalityBritish
StatusResigned
Appointed14 August 2006(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address98 Spalding Road
Hartlepool
Cleveland
TS25 2JP
Secretary NameMrs Anne Bruce
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2010)
RoleCompany Director
Correspondence Address3 Belvedere Gardens
Shotton Colliery
Durham
DH6 2JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterooms-housekeeping.com
Telephone01642 782145
Telephone regionMiddlesbrough

Location

Registered AddressUnit 3 Terry Dicken Industrial Estate, Station Road
Stokesley
Middlesbrough
Cleveland
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Shareholders

1 at £1Jane Wicks
100.00%
Ordinary

Financials

Year2014
Net Worth£4,214
Cash£1,565
Current Liabilities£45,241

Accounts

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

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

14 January 2015Delivered on: 23 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 August 2023Change of details for Mrs Jane Alison Beresford Wicks as a person with significant control on 16 August 2023 (2 pages)
25 April 2023Director's details changed for Mrs Jane Alison Beresford Wicks on 16 April 2023 (2 pages)
16 January 2023Total exemption full accounts made up to 30 January 2022 (8 pages)
31 October 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
28 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
14 February 2022Company name changed rooms property management LIMITED\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
(3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (10 pages)
16 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 January 2020 (8 pages)
28 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 August 2018Confirmation statement made on 12 August 2018 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)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 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)
19 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
18 October 2015Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS to Unit 3 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 18 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)
18 October 2015Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool Cleveland TS25 2DS to Unit 3 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 18 October 2015 (1 page)
2 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
23 January 2015Registration of charge 052043350001, created on 14 January 2015 (18 pages)
23 January 2015Registration of charge 052043350001, created on 14 January 2015 (18 pages)
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)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 March 2013Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 12 August 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)
7 March 2012Registered office address changed from Unit 3 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 7AE on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Unit 3 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 7AE on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Unit 3 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 7AE on 7 March 2012 (1 page)
19 January 2012Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
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)
27 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Jane Wicks on 2 December 2009 (2 pages)
27 October 2010Director's details changed for Jane Wicks on 2 December 2009 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Director's details changed for Jane Wicks on 2 December 2009 (2 pages)
21 May 2010Termination of appointment of Anne Bruce as a secretary (2 pages)
21 May 2010Termination of appointment of Anne Bruce as a secretary (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 September 2008Return made up to 12/08/08; full list of members (3 pages)
3 September 2008Return made up to 12/08/08; full list of members (3 pages)
2 September 2008Secretary appointed mrs anne bruce (1 page)
2 September 2008Secretary appointed mrs anne bruce (1 page)
2 September 2008Appointment terminated secretary dawn macpherson (1 page)
2 September 2008Appointment terminated secretary dawn macpherson (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 September 2007Return made up to 12/08/07; no change of members (6 pages)
21 September 2007Return made up to 12/08/07; no change of members (6 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Secretary resigned (1 page)
12 September 2006Return made up to 12/08/06; full list of members (6 pages)
12 September 2006Return made up to 12/08/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 February 2006Registered office changed on 08/02/06 from: concorde house, concorde way preston farm business park stockton-on-tees TS18 3RB (1 page)
8 February 2006Registered office changed on 08/02/06 from: concorde house, concorde way preston farm business park stockton-on-tees TS18 3RB (1 page)
23 December 2005Company name changed rooms dry cleaning LIMITED\certificate issued on 23/12/05 (2 pages)
23 December 2005Company name changed rooms dry cleaning LIMITED\certificate issued on 23/12/05 (2 pages)
13 October 2005Return made up to 12/08/05; full list of members (6 pages)
13 October 2005Return made up to 12/08/05; full list of members (6 pages)
18 June 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
18 June 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
9 March 2005Company name changed rooms real estate LIMITED\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed rooms real estate LIMITED\certificate issued on 09/03/05 (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
12 August 2004Incorporation (20 pages)
12 August 2004Incorporation (20 pages)