Rockland Amenity Management Company Limited

  • Active
  • Incorporated on 18 Mar 2010

Reg Address: 20 Queen Street, Exeter EX4 3SN, England

Company Classifications:
98000 - Residents property management


  • 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