UKBizDB.co.uk

ROCKMILL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rockmill Management Company Limited. The company was founded 24 years ago and was given the registration number 03782557. The firm's registered office is in BIRMINGHAM. You can find them at 19 Griffin House,18-19 Ludgate Hill, , Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROCKMILL MANAGEMENT COMPANY LIMITED
Company Number:03782557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Griffin House,18-19 Ludgate Hill, Birmingham, England, B3 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, 29 Warwick Row, Coventry, England, CV1 1DY

Corporate Secretary04 October 2022Active
1 The Stables, Rock Mill Lane, Leamington Spa, England, CV32 6AP

Director02 October 2014Active
29, 29 Warwick Row, Coventry, England, CV1 1DY

Director26 February 2021Active
29, 29 Warwick Row, Coventry, England, CV1 1DY

Director04 October 2022Active
10 Rock Mill Lane, Leamington Spa, CV32 6AP

Secretary19 May 2004Active
29, 29 Warwick Row, Coventry, England, CV1 1DY

Secretary20 June 2017Active
12 Rock Mill Lane, Leamington Spa, CV32 6AP

Secretary01 November 2001Active
4 High Street, Olney, MK46 4BB

Secretary04 June 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 June 1999Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary08 January 2001Active
C/O Kjc Property Consultant Ltd, The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Director26 October 2018Active
3 The Dye House, Longfords Mill, Minchinhampton, Stroud, England, GL6 9LY

Director17 May 2012Active
7 Rock Mill Lane, Leamington Spa, CV32 6AP

Director19 May 2004Active
16 Rock Mill Lane, Leamington Spa, CV32 6AP

Director19 May 2004Active
19, Griffin House,18-19 Ludgate Hill, Birmingham, England, B3 1DW

Director26 October 2018Active
16 Rock Mill Lane, Leamington Spa, CV32 6AP

Director22 June 2001Active
14 Rock Mill Lane, Leamington Spa, CV32 6AP

Director08 May 2001Active
10 Rock Mill Lane, Leamington Spa, CV32 6AP

Director19 May 2004Active
2, Leam Street, Leamington Spa, England, CV31 1DZ

Director02 October 2014Active
19, Griffin House,18-19 Ludgate Hill, Birmingham, England, B3 1DW

Director11 April 2019Active
12 Rock Mill Lane, Leamington Spa, CV32 6AP

Director17 May 2006Active
12 Rock Mill Lane, Leamington Spa, CV32 6AP

Director16 July 2001Active
5 Rock Mill Lane, Leamington Spa, CV32 6AP

Director01 January 2007Active
5 Rock Mill Lane, Leamington Spa, CV32 6AP

Director22 June 2001Active
29, 29 Warwick Row, Coventry, England, CV1 1DY

Director22 January 2019Active
2 Rock Mill House, Rock Mill Lane, Leamington Spa, CV32 6AP

Director19 May 2004Active
19, Griffin House,18-19 Ludgate Hill, Birmingham, England, B3 1DW

Director26 October 2018Active
C/O Kjc Property Consultant Ltd, The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Director21 January 2019Active
C/O Kjc Property Consultant Ltd, The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Director26 October 2018Active
9, Rock Mill Lane, Leamington Spa, England, CV32 6AP

Director15 May 2013Active
29, 29 Warwick Row, Coventry, England, CV1 1DY

Director26 February 2021Active
C/O Kjc Property Consultant Ltd, The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Director26 October 2018Active
3, Rock Mill Lane, Leamington Spa, CV32 6AP

Director18 June 2008Active
4 High Street, Olney, MK46 4BB

Director04 June 1999Active
1, Rock Mill House, Rock Mill Lane, Leamington Spa, United Kingdom, CV32 6AP

Director22 June 2011Active

People with Significant Control

Mr Kevin John Cooper
Notified on:01 January 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Maddox House, 117 Edmund Street, Birmingham, England, B3 2HJ
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 (6 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
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Appoint corporate secretary company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-06-14Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-10-01Address

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

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.