Rockland Amenity Management Company Limited
- Active
- Incorporated on 18 Mar 2010
Reg Address: 20 Queen Street, Exeter EX4 3SN, England
- Summary The company with name "Rockland Amenity Management Company Limited" is a private-limited-guarant-nsc and located in 20 Queen Street, Exeter EX4 3SN. Rockland Amenity Management Company Limited is currently in active status and it was incorporated on 18 Mar 2010 (14 years 6 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Rockland Amenity Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Martin Hugh Warren | Director | 6 Nov 2020 | British | Active |
2 | Peter David Ian Tweedie | Director | 2 Nov 2020 | British | Active |
3 | Roger James Packe | Director | 25 Jul 2018 | British | Active |
4 | DREW PEARCE 1748 LTD | Corporate Secretary | 1 Sep 2016 | - | Active |
5 | Barbara Joy Ayers | Director | 23 Nov 2015 | British | Resigned 20 Apr 2018 |
6 | Jacqueline Jeanne Elise Cottrell Mostade | Director | 23 Nov 2015 | British | Resigned 25 Jul 2019 |
7 | Christine Chalk | Director | 23 Nov 2015 | British | Resigned 29 Sep 2019 |
8 | Anne Catherine Fardon | Director | 23 Nov 2015 | British | Active |
9 | Linda Christine Whiter | Director | 23 Nov 2015 | British | Active |
10 | Christopher James Baker | Secretary | 23 Nov 2015 | - | Resigned 1 Sep 2016 |
11 | Nicholas Ian Hole | Director | 22 Jul 2013 | British | Resigned 23 Nov 2015 |
12 | Christopher David Fayers | Director | 14 May 2012 | British | Resigned 23 Nov 2015 |
13 | Paul James Goodes | Director | 18 Mar 2010 | British | Resigned 23 Nov 2015 |
14 | Andrew Philip Cutler | Director | 18 Mar 2010 | British | Resigned 22 Jul 2013 |
15 | Graham Robertson Stephens | Director | 18 Mar 2010 | British | Resigned 18 Mar 2010 |
16 | Robert Martin Taylor | Director | 18 Mar 2010 | British | Resigned 18 Aug 2010 |
17 | Roger James Treweek | Director | 18 Mar 2010 | British | Resigned 18 Aug 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Roger Packe Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 25 Jul 2018 | British | Ceased 18 Mar 2021 |
2 | Mr Roger Packe Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 25 Jul 2018 | British | Active |
3 | Mrs Christine Chalk Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 29 Sep 2019 |
4 | Mrs Anne Fardon Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
5 | Mrs Barbara Joy Ayers Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 20 Apr 2018 |
6 | Mrs Anne Fardon Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 18 Mar 2021 |
7 | Mrs Linda Whiter Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 18 Mar 2021 |
8 | Mrs Linda Whiter Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
9 | Mrs Jacqueline Jeanne Elise Cottrell Mostade Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 27 Jul 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Rockland Amenity Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 22 Mar 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 18 Nov 2022 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 16 Nov 2022 | Download PDF |
4 | Officers - Appoint Corporate Secretary Company With Name Date | 30 Sep 2022 | Download PDF 2 Pages |
5 | Officers - Termination Secretary Company With Name Termination Date | 30 Sep 2022 | Download PDF 1 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 17 Jun 2021 | Download PDF |
7 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Mar 2021 | Download PDF |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Mar 2021 | Download PDF |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Mar 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 23 Mar 2021 | Download PDF 3 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Nov 2020 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2020 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2020 | Download PDF 1 Pages |
15 | Accounts - Micro Entity | 8 Sep 2020 | Download PDF 3 Pages |
16 | Confirmation Statement - No Updates | 26 Mar 2020 | Download PDF 3 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Aug 2019 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 5 Aug 2019 | Download PDF 1 Pages |
19 | Accounts - Micro Entity | 29 Jul 2019 | Download PDF 5 Pages |
20 | Confirmation Statement - No Updates | 19 Mar 2019 | Download PDF 3 Pages |
21 | Accounts - Micro Entity | 11 Oct 2018 | Download PDF 5 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Aug 2018 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Aug 2018 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 9 Aug 2018 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 22 Mar 2018 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Full | 27 Dec 2017 | Download PDF 7 Pages |
28 | Officers - Change Person Director Company With Change Date | 31 Oct 2017 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 31 Oct 2017 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 31 Oct 2017 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 31 Oct 2017 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 31 Oct 2017 | Download PDF 2 Pages |
33 | Persons With Significant Control - Change To A Person With Significant Control | 31 Oct 2017 | Download PDF 2 Pages |
34 | Confirmation Statement - Updates | 27 Mar 2017 | Download PDF 8 Pages |
35 | Accounts - Total Exemption Small | 14 Dec 2016 | Download PDF 4 Pages |
36 | Officers - Appoint Corporate Secretary Company With Name Date | 15 Sep 2016 | Download PDF 2 Pages |
37 | Officers - Termination Secretary Company With Name Termination Date | 15 Sep 2016 | Download PDF 1 Pages |
38 | Address - Change Registered Office Company With Date Old New | 6 Sep 2016 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date No Member List | 10 May 2016 | Download PDF 7 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2015 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2015 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2015 | Download PDF 1 Pages |
43 | Address - Change Registered Office Company With Date Old New | 3 Dec 2015 | Download PDF 1 Pages |
44 | Officers - Appoint Person Secretary Company With Name Date | 3 Dec 2015 | Download PDF 3 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2015 | Download PDF 3 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2015 | Download PDF 3 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2015 | Download PDF 3 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2015 | Download PDF 3 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2015 | Download PDF 3 Pages |
50 | Change Of Constitution - Statement Of Companys Objects | 1 Dec 2015 | Download PDF 2 Pages |
51 | Resolution | 1 Dec 2015 | Download PDF 20 Pages |
52 | Accounts - Total Exemption Small | 8 Sep 2015 | Download PDF 4 Pages |
53 | Annual Return - Company With Made Up Date No Member List | 23 Mar 2015 | Download PDF 3 Pages |
54 | Officers - Change Person Director Company With Change Date | 23 Mar 2015 | Download PDF 2 Pages |
55 | Accounts - Total Exemption Small | 2 Dec 2014 | Download PDF 4 Pages |
56 | Annual Return - Company With Made Up Date No Member List | 24 Mar 2014 | Download PDF 4 Pages |
57 | Address - Change Registered Office Company With Date Old | 18 Dec 2013 | Download PDF 1 Pages |
58 | Accounts - Small | 18 Sep 2013 | Download PDF 5 Pages |
59 | Officers - Termination Director Company With Name | 30 Jul 2013 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name | 29 Jul 2013 | Download PDF 4 Pages |
61 | Annual Return - Company With Made Up Date No Member List | 4 Apr 2013 | Download PDF 3 Pages |
62 | Accounts - Dormant | 7 Sep 2012 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name | 17 May 2012 | Download PDF 3 Pages |
64 | Annual Return - Company With Made Up Date No Member List | 19 Mar 2012 | Download PDF 3 Pages |
65 | Accounts - Dormant | 3 Nov 2011 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date No Member List | 21 Mar 2011 | Download PDF 3 Pages |
67 | Address - Change Registered Office Company With Date Old | 18 Aug 2010 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 18 Aug 2010 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name | 18 Aug 2010 | Download PDF 1 Pages |
70 | Officers - Appoint Person Director Company With Name | 18 Aug 2010 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name | 18 Aug 2010 | Download PDF 2 Pages |
72 | Address - Change Registered Office Company With Date Old | 16 Jun 2010 | Download PDF 1 Pages |
73 | Officers - Appoint Person Director Company With Name | 15 Jun 2010 | Download PDF 2 Pages |
74 | Officers - Appoint Person Director Company With Name | 15 Jun 2010 | Download PDF 2 Pages |
75 | Officers - Termination Director Company With Name | 25 Mar 2010 | Download PDF 1 Pages |
76 | Incorporation - Company | 18 Mar 2010 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |