Company NameRockliffe Properties Limited
DirectorPaul Anthony Garth Sliufko
Company StatusActive
Company Number05566970
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Anthony Garth Sliufko
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Secretary NameVirginia Ann Sliufko
NationalityBritish
StatusCurrent
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Trade Hair Supplies Lingfield Way
Darlington
DL1 4PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01325 722792
Telephone regionDarlington

Location

Registered AddressC/O Trade Hair Supplies
Lingfield Way
Darlington
DL1 4PZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,028
Cash£1,114
Current Liabilities£269,971

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

26 February 2013Delivered on: 1 March 2013
Persons entitled: Paul Anthony Garth Sliufko

Classification: Legal charge
Secured details: All monies due or to become due from the company or ray & company (hairdressers sundries men) limited to the chargee.
Particulars: Land lying to the east of allington way darlington and land off lingfield way darlington including all buildings erections fixtures and fittings, fixed plant and machinery and any insurance relating to the property and any proceeds of sale. By way of fixed charge all benefits claims and returns of premiums in respect of any insurance. By way of assignment the rental income and the benefit of all other rights and claims see image for full details.
Outstanding

Filing History

22 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
14 October 2019Director's details changed for Mr Paul Anthony Garth Sliufko on 13 October 2019 (2 pages)
14 October 2019Registered office address changed from Low Rockliffe Hurworth Darlington Co Durham DL2 2JN England to C/O Trade Hair Supplies Lingfield Way Darlington DL1 4PZ on 14 October 2019 (1 page)
14 October 2019Secretary's details changed for Virginia Ann Sliufko on 13 October 2019 (1 page)
26 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 October 2016Registered office address changed from Low Rockcliffe Hurworth Darlington DL2 2JN to Low Rockliffe Hurworth Darlington Co Durham DL2 2JN on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Low Rockcliffe Hurworth Darlington DL2 2JN to Low Rockliffe Hurworth Darlington Co Durham DL2 2JN on 7 October 2016 (1 page)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 October 2016Secretary's details changed for Virginia Ann Sliufko on 29 September 2016 (1 page)
7 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 October 2016Secretary's details changed for Virginia Ann Sliufko on 29 September 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 October 2008Return made up to 19/09/08; full list of members (4 pages)
14 October 2008Return made up to 19/09/08; full list of members (4 pages)
9 January 2008Return made up to 19/09/07; full list of members (3 pages)
9 January 2008Return made up to 19/09/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 March 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
20 March 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
20 December 2006Return made up to 19/09/06; full list of members (7 pages)
20 December 2006Return made up to 19/09/06; full list of members (7 pages)
19 September 2005Incorporation (17 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Incorporation (17 pages)
19 September 2005Secretary resigned (1 page)