UKBizDB.co.uk

ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rockwood House (chipping Sodbury) Management Company Limited. The company was founded 35 years ago and was given the registration number 02378894. The firm's registered office is in BRISTOL. You can find them at The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED
Company Number:02378894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1989
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 Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England, BS32 4JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary03 May 2019Active
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director26 January 2022Active
29, Gravel Hill Road, Yate, Bristol, England, BS37 7BW

Director15 December 2014Active
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director25 January 2022Active
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director14 November 2017Active
Hardcourts Meadow View, Adderbury, Banbury, OX17 3LZ

Secretary15 June 1993Active
Unit 5c, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JJ

Secretary01 May 1999Active
Torlea, Sandy Lane, Curridge, Thatcham, RG18 9DG

Secretary-Active
53 The Ridings, Kington St Michael, Chippenham, SN14 6JG

Director15 June 1993Active
22, Rockwood House, Gravel Hill Road Yate, Bristol, United Kingdom, BS37 7BW

Director11 October 2011Active
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director14 November 2018Active
27 Rockwood House, Yate, Bristol, BS37 7BW

Director08 December 1997Active
43 Hortham Lane, Almondsbury, Bristol, BS32 4JJ

Director21 January 2011Active
3 Breedons Hill, Pangbourne, Reading, RG8 7AT

Director15 June 1993Active
3 Rockwood House, Gravel Hill Road, Chipping Sodbury, Yale, BS37 7BW

Director15 October 2008Active
34, Gravel Hill Road, Yate, Bristol, United Kingdom, BS37 7BW

Director21 March 2011Active
34, Rockwood House, Gravel Hill Road Yate, Bristol, BS37 7BW

Director06 October 2004Active
No 1 Rockwood House Gravel Hill Road, Yate, Bristol, BS37 7BW

Director26 January 1999Active
11 Rockwood House Gravel Hill Road, Yate, Bristol, BS37 7BW

Director26 January 1999Active
4 Rockwood House, Gravel Hill Road, Yate Bristol, BS17 5BW

Director01 December 1994Active
30, Gravel Hill Road, Yate, Bristol, England, BS37 7BW

Director18 November 2013Active
33 Rockwood House, Gravel Hill Road Yate, Bristol, BS17 5BW

Director01 December 1994Active
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director10 December 2019Active
27 Rockwood House, Gravel Hill Road Yate, Bristol, BS37 7BW

Director04 January 2000Active
14 Rockwood House, Gravel Hill Road, Yate, BS17 5BW

Director01 December 1994Active
7, Rockwood House, Gravel Hill Road Yate, Bristol, Great Britain, BS37 7BW

Director12 January 2010Active
The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, England, BS32 4JW

Director14 November 2018Active
7, Rockwood House, Gravel Hill Road, Yate, BS37 7BW

Director01 December 2005Active
12, Rockwood House, Gravel Hill Road Yate, Bristol, United Kingdom, BS37 7BW

Director23 August 2012Active
23 Rockwood House, Yate, BS37 7BW

Director03 December 2003Active
25 Rockwood House, Gravel Hill Road, Yate, Bristol, BS37 7BW

Director01 December 1994Active
5 Rockwood House, Gavel Hill Road, Yate, BS37 7BW

Director08 December 1997Active
Unit 5c, Hortham Lane, Hortham Lane Almondsbury, Bristol, United Kingdom, BS32 4JW

Director22 June 2011Active
36 Rockwood House, Gravel Hill Road, Yate, BS37 7BW

Director18 December 2001Active
Torlea, Sandy Lane, Curridge, Thatcham, RG18 9DG

Director-Active

People with Significant Control

S R Relocations Ltd
Notified on:03 May 2019
Status:Active
Country of residence:England
Address:The Stables, Hortham Farm, Hortham Lane, Bristol, England, BS32 4JW
Nature of control:
  • Right to appoint and remove directors
Mrs Linda Dawne Fisher
Notified on:02 January 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:43, Hortham Lane, Bristol, United Kingdom, BS32 4JJ
Nature of control:
  • Right to appoint and remove directors

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
2023-08-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Address

Change sail address company with old address new address.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Officers

Appoint corporate secretary company with name date.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.