UKBizDB.co.uk

ROCKLEAZE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Rockleaze Residents Association Limited. The company was founded 46 years ago and was given the registration number 01314736. The firm's registered office is in SHEPTON MALLET. You can find them at 5 Neales Way, Evercreech, Shepton Mallet, Somerset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROCKLEAZE RESIDENTS ASSOCIATION LIMITED
Company Number:01314736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Neales Way, Evercreech, Shepton Mallet, Somerset, BA4 6LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Neales Way, Evercreech, Shepton Mallet, England, BA4 6LA

Secretary20 March 2014Active
Shadaroba, Back Lane, Downside, Shepton Mallet, England, BA4 4JR

Director10 July 2000Active
Shadaroba, Back Lane, Downside, Shepton Mallet, England, BA4 4JR

Director10 July 2000Active
Flat 6, Rockleaze, Prestleigh Road Evercreech, Shepton Mallet, England, BA4 6JY

Director24 May 2013Active
4, Prestleigh Road, Evercreech, Shepton Mallet, England, BA4 6JY

Director19 October 2018Active
9, Prestleigh Road, Evercreech, Shepton Mallet, England, BA4 6JY

Director25 March 2022Active
44, Marconi Drive, Highbridge, England, TA9 3FE

Director28 May 2021Active
1 Rockleaze, Prestleigh Road Evercreech, Shepton Mallet, BA4 6JY

Director30 October 2004Active
Woodstock House, Pylle, Shepton Mallet, BA4 6TA

Director22 November 2007Active
14, Prestleigh Road, Evercreech, Shepton Mallet, United Kingdom, BA4 6JY

Director01 July 2017Active
Alton Farm, Victoria Lane, Evercreech, Shepton Mallet, England, BA4 6JW

Director17 May 2013Active
11, Prestleigh Road, Evercreech, Shepton Mallet, England, BA4 6JY

Director22 May 2023Active
The Old Coach House, Farm Street, Tintinhull, Yeovil, England, BA22 8PZ

Director11 June 2021Active
8 Rockleaze, Prestleigh Road, Evercreech, Shepton Mallet, England, BA4 6JY

Director15 November 2023Active
15, Prestleigh Road, Evercreech, Shepton Mallet, England, BA4 6JY

Director28 September 2018Active
Flat 2 Rockleaze, Evercreech, Shepton Mallet, BA4 6JY

Director01 June 1998Active
Flat 5, Rockleaze, Prestleigh Road Evercreech, Shepton Mallet, England, BA4 6JY

Director11 December 2010Active
Flat 6 Rockleaze, Evercreech, Shepton Mallet, BA4 6JY

Secretary-Active
Flat 12 Rockleaze, Prestleigh Road, Evercreech, BA4 6JY

Secretary11 November 2003Active
Flat 11 Rockleaze, Evercreech, Shepton Mallet, BA4 6JY

Secretary01 March 1995Active
Flat 12 Rockleaze, Evercreech, Shepton Mallet, BA4 6JY

Secretary04 December 2000Active
Flat 15 Rockleaze, Prestleigh Road, Evercreech, BA4 6JY

Secretary12 December 2001Active
6 Weymouth Road, Evercreech, Shepton Mallet, BA4 6JB

Secretary30 November 1998Active
5, Neales Way, Evercreech, Shepton Mallet, England, BA4 6LA

Secretary01 December 2005Active
11 Rockleaze, Prestleigh Road, Evercreech, BA4 6JY

Secretary30 October 2004Active
The Maples Bridge Close, Evercreech, Shepton Mallet, BA4 6LZ

Director15 May 1997Active
Flat 6 Rockleaze, Evercreech, Shepton Mallet, BA4 6JY

Director-Active
6 Rockleaze, Prestleigh Road, Evercreech, BA4 6JY

Director30 July 2004Active
Flat 16 Rockleaze, Evercreech, Shepton Mallet, BA4 6JY

Director-Active
5, Neales Way, Neales Way Evercreech, Shepton Mallet, England, BA4 6LA

Director01 February 2013Active
5, Neales Way, Evercreech, Shepton Mallet, England, BA4 6LA

Director07 April 2014Active
24 Riverside Road, Midsomer Norton, Radstock, BA3 2NY

Director26 February 1992Active
24 Riverside Road, Midsomer Norton, Radstock, BA3 2NY

Director26 February 1992Active
Flat 5 Rockleaze, Evercreech, Shepton Mallet, BA4 6JY

Director-Active
Flat 8, Rockleaze, Prestleigh Road Evercreech, Shepton Mallet, England, BA4 6JY

Director11 December 2010Active

People with Significant Control

Mr David Alexander Briars
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:5, Neales Way, Shepton Mallet, England, BA4 6LA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-02-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.