UKBizDB.co.uk

8 & 10 ROCHESTER ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 8 & 10 Rochester Road Management Limited. The company was founded 18 years ago and was given the registration number 05634511. The firm's registered office is in PLYMOUTH. You can find them at 22 Weston Park Road, Peverell, Plymouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:8 & 10 ROCHESTER ROAD MANAGEMENT LIMITED
Company Number:05634511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Weston Park Road, Peverell, Plymouth, England, PL3 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Weston Park Road, Peverell, Plymouth, England, PL3 4NU

Secretary02 May 2016Active
61, Lower Saltram, Plymouth, England, PL9 7PW

Director09 November 2010Active
15, Pollards Wood Road, Oxted, United Kingdom, RH8 0HY

Director19 August 2006Active
Flat 2, 10 Rochester Road, Plymouth, United Kingdom, PL4 6HU

Director05 January 2010Active
21 Handel Mews, Ashbourne, DE6 1SQ

Director19 August 2006Active
58 Narrow Lane, Aughton, L39 5EW

Director28 March 2006Active
Flat A, Flat A, 10 Bellshaugh Court, Glasgow, United Kingdom, G12 0PR

Director19 August 2006Active
North Lodge, North Lodge, Cock Lane, Hoddesdon, United Kingdom, EN11 8LS

Director19 August 2006Active
22, Weston Park Road, Peverell, Plymouth, England, PL3 4NU

Director30 July 2007Active
15, Pollards Wood Road, Oxted, United Kingdom, RH8 0HY

Secretary28 March 2006Active
21, Lockwood Chase, Oxley Park, Milton Keynes, MK4 4ER

Secretary19 August 2006Active
14 Boconnoc Avenue, Callington, PL17 7TW

Secretary24 November 2005Active
78 North Road, Westcliff On Sea, SS0 7AH

Director04 February 2007Active
21, Lockwood Chase, Oxley Park, Milton Keynes, MK4 4ER

Director19 August 2006Active
21, Lockwood Chase, Oxley Park, Milton Keynes, MK4 4ER

Director19 August 2006Active
North Lodge, Cock Lane, Hoddesdon, EN11 8LS

Director19 August 2006Active
Beckett Lodge, 22 Beckett Avenue, Kenley, CR8 5LT

Director19 August 2006Active
Kendall Green, Well Street, Callington, PL17 7AU

Director24 November 2005Active
Turnpike Gate House, Alcester Heath, Alcester, B49 5JG

Corporate Director07 February 2007Active

People with Significant Control

Freehold Management Services Ltd
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:22b, Weston Park Road, Plymouth, England, PL3 4NU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Officers

Change person director company with change date.

Download
2024-02-10Officers

Change person director company with change date.

Download
2024-02-10Officers

Change person director company with change date.

Download
2024-02-10Officers

Change person director company with change date.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption full.

Download
2016-05-05Address

Change registered office address company with date old address new address.

Download
2016-05-05Address

Change registered office address company with date old address new address.

Download
2016-05-05Officers

Appoint person secretary company with name date.

Download
2016-05-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.