ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rockvale Estates Limited

Rockvale Estates Limited is an active company incorporated on 8 October 1999 with the registered office located in Maidstone, Kent. Rockvale Estates Limited was registered 25 years ago.
Status
Active
Active since 21 years ago
Company No
03855211
Private limited company
Age
25 years
Incorporated 8 October 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 October 2024 (11 months ago)
Next confirmation dated 8 October 2025
Due by 22 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
The Granary
Hermitage Court, Hermitage Lane
Maidstone
Kent
ME16 9NT
United Kingdom
Address changed on 30 Aug 2022 (3 years ago)
Previous address was The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • Civil Contractor • British • Lives in UK • Born in Mar 1965
Director • PSC • Contract Manager • British • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Damgood Limited
Mr David Frederick Mellish and Mr Mark Stephen Rees are mutual people.
Active
Rees Mellish Limited
Mr David Frederick Mellish and Mr Mark Stephen Rees are mutual people.
Active
The Greenwich Hotel Ltd
Mr David Frederick Mellish and Mr Mark Stephen Rees are mutual people.
Active
Rellish Ludlow House Ltd
Mr David Frederick Mellish and Mr Mark Stephen Rees are mutual people.
Active
View Hotel Folkestone Limited
Mr David Frederick Mellish and Mr Mark Stephen Rees are mutual people.
Active
Rees Mellish (Holdings) Limited
Mr David Frederick Mellish and Mr Mark Stephen Rees are mutual people.
Active
Rees Mellish Hotel Management Limited
Mr David Frederick Mellish and Mr Mark Stephen Rees are mutual people.
Active
Frame Ventures Limited
Mr David Frederick Mellish and Mr Mark Stephen Rees are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£61.77K
Increased by £16.42K (+36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.11M
Decreased by £6.82K (-1%)
Total Liabilities
-£330.82K
Decreased by £4.24K (-1%)
Net Assets
£782.94K
Decreased by £2.58K (-0%)
Debt Ratio (%)
30%
Decreased by 0.2% (-1%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 20 Jan 2025
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Oct 2023
Full Accounts Submitted
2 Years 7 Months Ago on 19 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 13 Oct 2022
Mr David Frederick Mellish Details Changed
3 Years Ago on 30 Aug 2022
Mr David Frederick Mellish (PSC) Details Changed
3 Years Ago on 30 Aug 2022
Registered Address Changed
3 Years Ago on 30 Aug 2022
Mr David Frederick Mellish Details Changed
3 Years Ago on 30 Aug 2022
Get Credit Report
Discover Rockvale Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 20 Jan 2025
Confirmation statement made on 8 October 2024 with no updates
Submitted on 10 Oct 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 25 Jan 2024
Confirmation statement made on 8 October 2023 with no updates
Submitted on 9 Oct 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 19 Jan 2023
Confirmation statement made on 8 October 2022 with no updates
Submitted on 13 Oct 2022
Director's details changed for Mr David Frederick Mellish on 30 August 2022
Submitted on 30 Aug 2022
Registered office address changed from The Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 30 August 2022
Submitted on 30 Aug 2022
Change of details for Mr David Frederick Mellish as a person with significant control on 30 August 2022
Submitted on 30 Aug 2022
Secretary's details changed for Mr David Frederick Mellish on 30 August 2022
Submitted on 30 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year