Company NameRothbury Associates Limited
DirectorNeil Leslie McCluskey
Company StatusActive
Company Number06940256
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Neil Leslie McCluskey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Rothbury
Tunstal Bank Ryhope
Sunderland
Tyne & Wear
SR2 0BE

Location

Registered Address115 Chester Road
Sunderland
Tyne And Wear
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Neil Leslie Mccluskey
100.00%
Ordinary

Financials

Year2014
Net Worth£386
Cash£4,670
Current Liabilities£6,988

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
1 July 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
22 April 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
16 March 2022Registered office address changed from 2 Rothbury Sunderland SR2 0BE England to 115 Chester Road Sunderland Tyne and Wear SR4 7HG on 16 March 2022 (1 page)
25 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
29 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 February 2019Notification of Neil Mccluskey as a person with significant control on 6 April 2016 (2 pages)
21 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG to 2 Rothbury Sunderland SR2 0BE on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG to 2 Rothbury Sunderland SR2 0BE on 8 August 2016 (1 page)
8 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
14 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
19 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
17 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
22 June 2009Incorporation (9 pages)
22 June 2009Incorporation (9 pages)