1 ROCKLEAZE MANAGEMENT LIMITED
Overview
Company Name | 1 ROCKLEAZE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01929265 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 1 ROCKLEAZE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 1 ROCKLEAZE MANAGEMENT LIMITED located?
Registered Office Address | Balliol House Southernhay Gardens EX1 1NP Exeter England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 1 ROCKLEAZE MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
R M GUARANTEE SEVEN LIMITED | Jul 09, 1985 | Jul 09, 1985 |
What are the latest accounts for 1 ROCKLEAZE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 1 ROCKLEAZE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 02, 2026 |
---|---|
Next Confirmation Statement Due | Mar 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2025 |
Overdue | No |
What are the latest filings for 1 ROCKLEAZE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Balliol House Southernhay Gardens Exeter EX1 1NP England to Balliol House Southernhay Gardens Exeter EX1 1NP on Mar 10, 2025 | 1 pages | AD01 | ||
Registered office address changed from Vickery Holman Limited 27-29 Great George Street Bristol BS1 5QT England to Balliol House Southernhay Gardens Exeter EX1 1NP on Mar 10, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to Vickery Holman Limited 27-29 Great George Street Bristol BS1 5QT on Feb 20, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Hillcrest Estate Management Limited as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Termination of appointment of Claire Elizabeth Turner as a director on Dec 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Doctor Michael Anthony Adams on Sep 01, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Hillcrest Estate Management Limited on Sep 01, 2019 | 1 pages | CH04 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 02, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 02, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 02, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 5 pages | AA | ||
Who are the officers of 1 ROCKLEAZE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAMS, Michael Anthony, Doctor | Director | 1 Rockleaze Sneyd Park BS9 1ND Bristol | United Kingdom | British | Scientist | 53746650002 | ||||||||
HOYLAND, Laura Jane | Director | Southernhay Gardens EX1 1NP Exeter Balliol House England | Bristol | British | None Supplied | 189502020001 | ||||||||
MIDDLEDITCH, Alexander George Holman | Director | Southernhay Gardens EX1 1NP Exeter Balliol House England | United Kingdom | British | None Supplied | 190187920001 | ||||||||
CONWAY, Steven Louis | Secretary | 65a Station Road HA8 7HX Edgware Middlesex | British | 81365860001 | ||||||||||
HAYEN, Anne Sophie Edwige | Secretary | 2 Hurle Road Clifton BS8 2SY Bristol Avon | British | 33943240001 | ||||||||||
HENNESSEY, Patrick Frederick Francis | Secretary | 1 Rockleaze Sneyd Park BS9 1ND Bristol | British | Investor | 70251660001 | |||||||||
LAND, Bernard Alan | Secretary | 17 Ringwood Grove BS23 2UA Weston Super Mare Avon | British | 55968410003 | ||||||||||
MARTIN, Simon | Secretary | 1 Rockleaze Sneyd Park BS9 1ND Bristol Avon | British | Gen Surgeon | 34210830001 | |||||||||
MASON, Peter James | Secretary | 11 Alma Vale Road Clifton BS8 2HL Bristol | British | 26614270002 | ||||||||||
WEST, Nicholas John Colston | Secretary | 6 Grove Park Brislington BS4 3LG Bristol | British | 50218190002 | ||||||||||
CASTLE ESTATES RELOCATION SERVICES LIMITED | Secretary | 181 Whiteladies Road Clifton BS8 2RY Bristol | 90339200001 | |||||||||||
HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited United Kingdom |
| 104049040002 | ||||||||||
HENNESSEY, Patrick Frederick Francis | Director | 1 Rockleaze Sneyd Park BS9 1ND Bristol | British | Investor | 70251660001 | |||||||||
HURLEY, Alan Claude | Director | 1 Rockleaze Sneyd Park BS9 1ND Bristol Avon | British | Retailer | 5823700001 | |||||||||
LAWRENCE, Lyndon Paul | Director | 15 Portland Square BS2 8SJ Bristol Avon | British | Company Director | 69495450001 | |||||||||
MARTIN, Simon | Director | 1 Rockleaze Sneyd Park BS9 1ND Bristol Avon | British | 34210830001 | ||||||||||
MCVEIGH, Philip Michael Jonathan, Dr | Director | 19 Julian Road BS9 1JZ Bristol Avon | England | British | Dental Surgeon | 116070690001 | ||||||||
STEWART, Graeme Stephen | Director | Flat 4 1 Rockleaze Sneyd Park BS9 1ND Bristol | British | Geophysicist | 87551080001 | |||||||||
TURNER, Claire Elizabeth | Director | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited | Bristol | British | None Supplied | 189502310001 | ||||||||
WARELAR, Jeff | Director | 1 Rockleaze Sneyd Park BS9 1ND Bristol Avon | British | Retailer | 33943250001 | |||||||||
WOOLSTENCROFT, David | Director | 1 Rockleaze Sneyd Park BS9 1ND Bristol | British | Dj Presenter | 59733770001 |
What are the latest statements on persons with significant control for 1 ROCKLEAZE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0