UKBizDB.co.uk

ROCHMERE COUNTRY PARK MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:269 Altrincham Road, Manchester, England, M22 4NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN

Secretary03 May 2023Active
269, Altrincham Road, Manchester, England, M22 4NY

Secretary05 March 2019Active
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN

Director22 April 2013Active
Jmb Property Management Ltd, Suite 117, Imperial House, 79-81 Hornby Street, Bury, United Kingdom, BL9 5BN

Director04 July 2012Active
Holly House 173c Liverpool Road, Hutton, Preston, PR4 5FE

Secretary16 May 2002Active
14 Crofton Avenue, Timperley, Altrincham, WA15 6DA

Secretary24 November 2003Active
Pennine House, Russell Street, Leeds, LS1 5RN

Secretary17 May 2010Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary02 September 2014Active
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE

Secretary01 August 2009Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Secretary13 January 2012Active
269, Altrincham Road, Manchester, England, M22 4NY

Secretary10 November 2017Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary21 May 2009Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary16 May 2008Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary15 October 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 May 2002Active
Holly House 173c Liverpool Road, Hutton, Preston, PR4 5FE

Director16 May 2002Active
16 Redmere Drive, Bury, BL9 9GB

Director24 November 2003Active
38 Redmere Drive, Bury, BL9 9GB

Director04 July 2007Active
32, Redmere Drive, Bury, England, BL9 9GB

Director26 April 2007Active
Summerfield Bobbys Lane, Eccleston, St Helens, WA10 5AL

Director16 May 2002Active
14 Redmere Drive, Bury, BL9 9GB

Director24 November 2003Active
40 Redmere Drive, Bury, BL9 9GB

Director11 August 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 May 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 May 2002Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.