This company is commonly known as Rockfield Management Company (hereford) Limited. The company was founded 30 years ago and was given the registration number 02893451. The firm's registered office is in HEREFORD. You can find them at 46a Bodenham Road, , Hereford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROCKFIELD MANAGEMENT COMPANY (HEREFORD) LIMITED |
---|---|---|
Company Number | : | 02893451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1994 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46a Bodenham Road, Hereford, England, HR1 2TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, Flat 2, 46 Bodenham Road, Hereford, United Kingdom, HR1 2TS | Secretary | 27 February 2023 | Active |
1, Meadow Park, Hereford, United Kingdom, HR1 1RD | Director | 29 April 2023 | Active |
Flat 3, 46, Bodenham Road, Hereford, England, HR1 2TS | Director | 13 May 2019 | Active |
Flat 3, 46, Bodenham Road, Hereford, England, HR1 2TS | Director | 13 May 2019 | Active |
3 King Georges Avenue, East Grinstead, RH19 2AL | Secretary | 01 February 1994 | Active |
46a Bodenham Road, Tupsley, Hereford, HR1 2TS | Secretary | 28 May 2003 | Active |
Flat 1, 46 Bodenham Road, Hereford, HR1 2TS | Secretary | 01 January 2002 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 01 February 1994 | Active |
Flat 3 46 Bodenham Road, Hereford, HR1 2TS | Director | 09 November 2001 | Active |
3 King Georges Avenue, East Grinstead, RH19 2AL | Director | 12 July 1994 | Active |
46 Bodenham Road, Hereford, HR1 2TS | Director | 31 January 1996 | Active |
Flat 2, 46, Bodenham Road, Hereford, United Kingdom, HR1 2TS | Director | 03 November 2014 | Active |
Flat 2 46 Bodenham Road, Tupsley, Hereford, HR1 2TS | Director | 01 February 1994 | Active |
46, Bodenham Road, Hereford, England, HR1 2TS | Director | 20 April 2012 | Active |
Flat 1, 46 Bodenham Road, Hereford, HR1 2TS | Director | 30 September 1995 | Active |
46a Bodenham Road, Tupsley, Hereford, HR1 2TS | Director | 03 November 2000 | Active |
Flat 3, 46, Bodenham Road, Hereford, England, HR1 2TS | Director | 27 January 2011 | Active |
Flat 1, 58 Hafod Road, Hafod Road, Hereford, England, HR1 1SQ | Director | 19 July 2014 | Active |
Flat 1, 46 Bodenham Road, Hereford, HR1 2TS | Director | 01 February 1994 | Active |
Flat 3, 46 Bodenham Road, Hereford, HR1 2TS | Director | 27 January 2011 | Active |
Flat 1 46 Bodenham Road, Hereford, HR1 2TS | Director | 01 September 2006 | Active |
Flat 1 46 Bodenham Road, Hereford, HR1 2TS | Director | 01 September 2006 | Active |
Flat 2, 46, Bodenham Road, Hereford, England, HR1 2TS | Director | 27 January 2011 | Active |
Flat 1, 46 Bodenham Road, Hereford, HR1 2TS | Director | 24 January 2000 | Active |
Flat1, 46, Bodenham Road, Hereford, England, HR1 2TS | Director | 27 January 2011 | Active |
The Garden Flat, 46 Bodenham Road, Hereford, HR1 2TS | Director | 12 July 1994 | Active |
Flat 1 46 Bodenham Road, Tupsley, Hereford, HR1 2TS | Director | 02 May 2003 | Active |
30a, London Road, Cheltenham, England, GL52 6DX | Director | 13 May 2019 | Active |
Flat 46a, 46 Bodenham Road, Hereford, HR1 2TS | Director | 31 March 1995 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 01 February 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2023-04-29 | Officers | Appoint person director company with name date. | Download |
2023-04-29 | Officers | Termination secretary company with name termination date. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Appoint person secretary company with name date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.