This company is commonly known as Rochmere Country Park Management Company Limited. The company was founded 22 years ago and was given the registration number 04440599. The firm's registered office is in MANCHESTER. You can find them at 269 Altrincham Road, , Manchester, . This company's SIC code is 98000 - Residents property management.
Name | : | ROCHMERE COUNTRY PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04440599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 269 Altrincham Road, Manchester, England, M22 4NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN | Secretary | 03 May 2023 | Active |
269, Altrincham Road, Manchester, England, M22 4NY | Secretary | 05 March 2019 | Active |
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN | Director | 22 April 2013 | Active |
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN | Director | 04 July 2012 | Active |
Holly House 173c Liverpool Road, Hutton, Preston, PR4 5FE | Secretary | 16 May 2002 | Active |
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA | Secretary | 24 November 2003 | Active |
Pennine House, Russell Street, Leeds, LS1 5RN | Secretary | 17 May 2010 | Active |
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH | Secretary | 02 September 2014 | Active |
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE | Secretary | 01 August 2009 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Secretary | 13 January 2012 | Active |
269, Altrincham Road, Manchester, England, M22 4NY | Secretary | 10 November 2017 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Secretary | 21 May 2009 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 16 May 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 15 October 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 May 2002 | Active |
Holly House 173c Liverpool Road, Hutton, Preston, PR4 5FE | Director | 16 May 2002 | Active |
16 Redmere Drive, Bury, BL9 9GB | Director | 24 November 2003 | Active |
38 Redmere Drive, Bury, BL9 9GB | Director | 04 July 2007 | Active |
32, Redmere Drive, Bury, England, BL9 9GB | Director | 26 April 2007 | Active |
Summerfield Bobbys Lane, Eccleston, St Helens, WA10 5AL | Director | 16 May 2002 | Active |
14 Redmere Drive, Bury, BL9 9GB | Director | 24 November 2003 | Active |
40 Redmere Drive, Bury, BL9 9GB | Director | 11 August 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 May 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Appoint person secretary company with name date. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Officers | Appoint person secretary company with name date. | Download |
2019-03-05 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-23 | Officers | Appoint person secretary company with name date. | Download |
2017-11-23 | Officers | Termination secretary company with name termination date. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.