Company NameRogers Stewart Associates Limited
DirectorPaul Raymond Rogers
Company StatusActive
Company Number06246530
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Raymond Rogers
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst House Enterprise House
202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Lawrence John Lawson Stewart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst House Enterprise House
202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary NameMr Lawrence John Lawson Stewart
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFirst House Enterprise House
202 - 206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address10-12 Market Street
Guisborough
TS14 6HF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Lawrence John Lawson Stewart
50.00%
Ordinary
501 at £1Paul Raymond Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth-£217,538
Cash£3,243
Current Liabilities£150,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

3 December 2012Delivered on: 7 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 and 12 market place, guisborough.
Outstanding
2 March 2012Delivered on: 10 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
29 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (17 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (17 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Registered office address changed from 85 Borough Road Middlesbrough Cleveland TS1 3AA to C/O Beaumont Accountancy Services First House Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 85 Borough Road Middlesbrough Cleveland TS1 3AA to C/O Beaumont Accountancy Services First House Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 22 June 2016 (1 page)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,002
(4 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,002
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,002
(4 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,002
(4 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,002
(4 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,002
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 26 March 2014 (1 page)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Director's details changed for Mr Lawrence John Lawson Stewart on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Mr Paul Raymond Rogers on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Lawrence John Lawson Stewart on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Paul Raymond Rogers on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
21 June 2012Secretary's details changed for Mr Lawrence John Lawson Stewart on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Lawrence John Lawson Stewart on 21 June 2012 (2 pages)
12 June 2012Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Center Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from C/O Beaumont Accountnacy Unit 306 the Innovation Center Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 85 Borough Road Middlesbrough Cleveland TS1 3AA on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 85 Borough Road Middlesbrough Cleveland TS1 3AA on 12 June 2012 (1 page)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Director's details changed for Lawrence John Lawson Stewart on 1 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Paul Raymond Rogers on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Lawrence John Lawson Stewart on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Paul Raymond Rogers on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Lawrence John Lawson Stewart on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Paul Raymond Rogers on 1 May 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 14/05/09; full list of members (4 pages)
27 July 2009Return made up to 14/05/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 14/05/08; full list of members (4 pages)
26 August 2008Return made up to 14/05/08; full list of members (4 pages)
18 April 2008Gbp nc 1002/2004\22/02/08 (1 page)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2008Ad 22/02/08\gbp si 1002@1=1002\gbp ic 2/1004\ (2 pages)
18 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2008Ad 22/02/08\gbp si 1002@1=1002\gbp ic 2/1004\ (2 pages)
18 April 2008Gbp nc 1002/2004\22/02/08 (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
11 June 2007Registered office changed on 11/06/07 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
11 June 2007Registered office changed on 11/06/07 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page)
30 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 May 2007Registered office changed on 15/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Incorporation (13 pages)
14 May 2007Incorporation (13 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)