UKBizDB.co.uk

ROCKLEAZE COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rockleaze Court Management Company Limited. The company was founded 46 years ago and was given the registration number 01330306. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROCKLEAZE COURT MANAGEMENT COMPANY LIMITED
Company Number:01330306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Corporate Secretary01 October 2020Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director01 May 2012Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director18 October 2000Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director15 October 2018Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director18 April 2005Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director21 January 2003Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director-Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director12 June 2006Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director23 April 1993Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director24 October 2016Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director19 July 2010Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director17 December 2020Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director01 October 1993Active
Swr - The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director18 October 2019Active
Flat 3 Rockleaze Court, Bristol, BS9 1NN

Secretary01 January 1992Active
2 Rockleaze Court, Sneyd Park, Bristol, BS9 1NN

Secretary01 February 1995Active
2 Rockleaze Court, Sneyd Park, Bristol, BS9 1NN

Secretary-Active
6 Rockleaze Court, Sneyd Park, Bristol, BS9 1NN

Secretary10 July 1996Active
133 St Georges Road, Harbourside, Bristol, BS1 5UW

Secretary10 January 2008Active
Flat 16 Rockleaze Court, Bristol, BS9 1NN

Director-Active
Flat 6, Rockleaze Court, Bristol, BS9 1NN

Director-Active
11 Rockleaze Court, Rockleaze Avenue, Bristol, BS9 1NN

Director01 February 2002Active
C/O Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, England, BS31 1DP

Director25 October 2012Active
16 Rockleaze Court, Rockleaze Avenue, Bristol, BS9 1NN

Director19 July 2000Active
133, St Georges Road, Harbourside, Bristol, BS1 5UW

Director17 July 2007Active
C/O Andrews Leasehold Management, 13-15 High Street, Keynsham, Bristol, England, BS31 1DP

Director25 April 2006Active
Flat 1 Rockleaze Court, Bristol, BS9 1NN

Director-Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director02 October 2009Active
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL

Director06 October 2000Active
Flat 14 Rockleaze Court, Sneyd Park, Bristol, BS9 1NN

Director17 January 2002Active
9 Rockleaze Court, Sneyd Park, Bristol, BS9 1NN

Director23 July 1997Active
Flat 5, Rockleaze Court, Bristol, BS9 1NN

Director-Active
Flat 4 Rockleaze Court, Bristol, BS9 1NN

Director-Active
8 Rockleaze Court, Rockleaze Avenue, Bristol, BS9 1NN

Director08 October 2001Active
133, St Georges Road, Harbourside, Bristol, BS1 5UW

Director23 October 2007Active

People with Significant Control

Mr John David Allt
Notified on:26 July 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:133, St. Georges Road, Bristol, England, BS1 5UW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Change corporate secretary company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-08-23Address

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

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint corporate secretary company with name date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.