Company NameRosserk Park Properties Limited
Company StatusActive
Company Number08373877
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Previous NameWalton Bourke Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Louise Walton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Holywell Avenue
Whitley Bay
NE26 3AH
Director NameMr Miles Walton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Front Street
Tynemouth
NE30 4BX
Secretary NameMr Miles Walton
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address46 Front Street
Tynemouth
NE30 4BX
Director NameMr Conor Bourke Walton
Date of BirthMarch 2004 (Born 20 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed22 January 2024(11 years after company formation)
Appointment Duration3 months
RoleUniversity Student
Country of ResidenceUnited Kingdom
Correspondence Address3 Holywell Avenue
Whitley Bay
Tyne And Wear
NE26 3AH

Location

Registered Address17 Northumberland Square
North Shields
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

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

Filing History

2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
11 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
3 May 2013Registered office address changed from , 3 Holywell Avenue, Whitley Bay, NE26 3AH, England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from , 3 Holywell Avenue, Whitley Bay, NE26 3AH, England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from , 3 Holywell Avenue, Whitley Bay, NE26 3AH, England on 3 May 2013 (1 page)
28 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
28 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)