1 ROCKLEAZE AVENUE LIMITED

Register to unlock more data on OkredoRegister

1 ROCKLEAZE AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01643887

Incorporation date

16/06/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1987)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon20/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon06/11/2024
Micro company accounts made up to 2024-02-28
dot icon18/03/2024
Appointment of Mr Timothy Hans Aris as a director on 2024-02-28
dot icon15/11/2023
Termination of appointment of Mark John Williams as a director on 2022-12-02
dot icon15/11/2023
Director's details changed for Victoria Everitt on 2022-12-01
dot icon15/11/2023
Director's details changed for Mr Kiran Ojla on 2023-10-01
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon01/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon28/06/2022
Micro company accounts made up to 2022-02-28
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon18/05/2021
Micro company accounts made up to 2021-02-28
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon28/04/2020
Micro company accounts made up to 2020-02-29
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon15/11/2019
Director's details changed for Kiran Ojla on 2019-11-01
dot icon02/05/2019
Micro company accounts made up to 2019-02-28
dot icon27/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon21/05/2018
Micro company accounts made up to 2018-02-28
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon16/10/2017
Current accounting period shortened from 2018-03-31 to 2018-02-28
dot icon05/10/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Registered office address changed from C/O Adam Church 4 Westbury Mews Westbury-on-Trym Bristol BS9 3QA England to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2014-07-25
dot icon25/07/2014
Appointment of Hillcrest Estate Management Limited as a secretary on 2014-04-01
dot icon25/07/2014
Termination of appointment of Adam Church as a secretary on 2014-03-31
dot icon04/02/2014
Registered office address changed from C/O Adam Church Ltd Cotebank Mews 152 Westbury Road Westbury on Trym Bristol BS9 3AL on 2014-02-04
dot icon19/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2010
Appointment of Kiran Ojla as a director
dot icon06/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Adam Church as a secretary
dot icon06/12/2010
Registered office address changed from 1 Rockleaze Avenue Sneyd Park Bristol BS9 1NG on 2010-12-06
dot icon06/12/2010
Termination of appointment of Kiran Ojla as a secretary
dot icon06/10/2010
Appointment of Mr Mark John Williams as a director
dot icon06/10/2010
Termination of appointment of Rosemary Gough as a director
dot icon23/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Secretary's details changed for Kiran Ojla on 2009-12-01
dot icon16/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Victoria Everitt on 2009-12-01
dot icon24/11/2008
Return made up to 15/11/08; no change of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2007
Return made up to 15/11/07; no change of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2006
Return made up to 15/11/06; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/12/2004
Return made up to 15/11/04; no change of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/12/2003
Return made up to 15/11/03; no change of members
dot icon17/01/2003
Return made up to 15/11/02; full list of members
dot icon17/01/2003
New director appointed
dot icon13/12/2002
New director appointed
dot icon28/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/07/2002
New secretary appointed
dot icon12/12/2001
Return made up to 15/11/01; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Return made up to 15/11/00; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon14/03/2000
Accounts for a small company made up to 1999-03-31
dot icon08/12/1999
Return made up to 15/11/99; full list of members
dot icon31/03/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon22/12/1998
Return made up to 15/11/98; no change of members
dot icon22/12/1998
Accounts for a small company made up to 1998-03-31
dot icon26/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon05/02/1998
Return made up to 15/11/97; full list of members
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/09/1997
Director resigned
dot icon10/09/1997
New director appointed
dot icon10/03/1997
Return made up to 15/11/96; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon31/01/1996
Return made up to 15/11/95; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/01/1995
Return made up to 15/11/94; full list of members
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon18/10/1994
Director resigned;new director appointed
dot icon18/10/1994
New secretary appointed
dot icon18/10/1994
Secretary resigned;director resigned;new director appointed
dot icon28/04/1994
Return made up to 15/11/93; no change of members
dot icon03/02/1994
Director resigned;new director appointed
dot icon03/02/1994
New director appointed
dot icon03/02/1994
Secretary resigned;new secretary appointed
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon28/01/1993
Return made up to 15/11/92; full list of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon12/10/1992
Ad 14/08/92--------- £ si 2@1=2 £ ic 6/8
dot icon03/12/1991
Return made up to 15/11/91; no change of members
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon07/06/1991
New director appointed
dot icon20/05/1991
Return made up to 31/12/90; no change of members
dot icon20/05/1991
Full accounts made up to 1990-03-31
dot icon12/02/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon21/02/1989
Full accounts made up to 1988-03-31
dot icon30/09/1988
Director resigned;new director appointed
dot icon16/11/1987
Return made up to 31/10/87; full list of members
dot icon16/11/1987
Full accounts made up to 1987-03-31
dot icon21/09/1987
Director resigned;new director appointed
dot icon05/08/1987
Full accounts made up to 1986-03-31
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Stephen John
Director
11/05/1997 - 23/01/1998
5
Chapman, Alexander David
Secretary
18/12/2000 - 01/04/2002
-
Gough, Rosemary
Secretary
22/07/1994 - 18/12/2000
-
Gough, Rosemary
Director
02/12/1993 - 01/12/2009
-
May, Lorraine Jennifer Rose
Director
24/10/1997 - 26/02/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 ROCKLEAZE AVENUE LIMITED

1 ROCKLEAZE AVENUE LIMITED is an(a) Active company incorporated on 16/06/1982 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 ROCKLEAZE AVENUE LIMITED?

toggle

1 ROCKLEAZE AVENUE LIMITED is currently Active. It was registered on 16/06/1982 .

Where is 1 ROCKLEAZE AVENUE LIMITED located?

toggle

1 ROCKLEAZE AVENUE LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does 1 ROCKLEAZE AVENUE LIMITED do?

toggle

1 ROCKLEAZE AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 ROCKLEAZE AVENUE LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.