ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rockstone Group Limited

Rockstone Group Limited is a liquidation company incorporated on 24 August 1990 with the registered office located in London, City of London. Rockstone Group Limited was registered 35 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
02534561
Private limited company
Age
35 years
Incorporated 24 August 1990
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 August 2024 (1 year 1 month ago)
Next confirmation dated 24 August 2025
Was due on 7 September 2025 (1 month ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
7th Floor, 21 Lombard Street
London
EC3V 9AH
Address changed on 8 Oct 2024 (1 year ago)
Previous address was Ground Floor Offices Sail Loft Battlesbridge Harbour Wickford SS11 8TD England
Telephone
02380332644
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Surveyor • British,french • Lives in England • Born in Feb 1962
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1958
Mr Patrick Kevin Reeves (Deceased)
PSC • Irish • Lives in UK • Born in Oct 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Briton House Properties Limited
Mr Douglas James Lawson and Payne Hicks Beach Trust Corporation Limited are mutual people.
Active
Rockstone Estates Limited
Mr Douglas James Lawson and Payne Hicks Beach Trust Corporation Limited are mutual people.
Active
Turkey Mill Investments Limited
Mr Douglas James Lawson is a mutual person.
Active
Fiveteam Limited
Mr Douglas James Lawson is a mutual person.
Active
Ninecourt Limited
Mr Douglas James Lawson is a mutual person.
Active
Warehams Property Services Limited
Mr Douglas James Lawson is a mutual person.
Active
Tideway Wharf Freehold Limited
Mr Douglas James Lawson is a mutual person.
Active
North Road Trade Park Limited
Mr Douglas James Lawson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£18.4M
Increased by £8.77M (+91%)
Total Liabilities
-£8.77M
Increased by £8.77M (+445706%)
Net Assets
£9.63M
Decreased by £477 (-0%)
Debt Ratio (%)
48%
Increased by 47.63% (+233339%)
Latest Activity
Registered Address Changed
1 Year Ago on 8 Oct 2024
Declaration of Solvency
1 Year Ago on 8 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 8 Oct 2024
Micro Accounts Submitted
1 Year Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Micro Accounts Submitted
2 Years Ago on 29 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 13 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 30 Aug 2023
Payne Hicks Beach Trust Corporation Limited Appointed
2 Years 10 Months Ago on 9 Dec 2022
Mr Patrick Kevin Reeves (PSC) Details Changed
6 Years Ago on 3 Feb 2019
Get Credit Report
Discover Rockstone Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 8 Oct 2024
Registered office address changed from Ground Floor Offices Sail Loft Battlesbridge Harbour Wickford SS11 8TD England to 7th Floor, 21 Lombard Street London EC3V 9AH on 8 October 2024
Submitted on 8 Oct 2024
Resolutions
Submitted on 8 Oct 2024
Appointment of a voluntary liquidator
Submitted on 8 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 24 August 2024 with no updates
Submitted on 4 Sep 2024
Micro company accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registered office address changed from 82a Bedford Place Southampton Hampshire SO15 2BX to Ground Floor Offices Sail Loft Battlesbridge Harbour Wickford SS11 8TD on 13 September 2023
Submitted on 13 Sep 2023
Change of details for Mr Patrick Kevin Reeves as a person with significant control on 3 February 2019
Submitted on 30 Aug 2023
Confirmation statement made on 24 August 2023 with no updates
Submitted on 30 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year