1 ROCKLEAZE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1 ROCKLEAZE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01929265

Incorporation date

09/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Balliol House, Southernhay Gardens, Exeter EX1 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon19/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon20/02/2024
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to Vickery Holman Limited 27-29 Great George Street Bristol BS1 5QT on 2024-02-20
dot icon25/01/2024
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2023-12-01
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Termination of appointment of Claire Elizabeth Turner as a director on 2021-12-06
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon18/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon03/03/2020
Director's details changed for Doctor Michael Anthony Adams on 2019-09-01
dot icon03/03/2020
Secretary's details changed for Hillcrest Estate Management Limited on 2019-09-01
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon10/08/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/08/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-02 no member list
dot icon14/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-02 no member list
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/08/2014
Appointment of Dr Alexander George Holman Middleditch as a director on 2014-08-14
dot icon21/07/2014
Appointment of Miss Claire Elizabeth Turner as a director on 2014-05-25
dot icon21/07/2014
Appointment of Miss Laura Jane Hoyland as a director on 2014-05-25
dot icon06/03/2014
Annual return made up to 2014-03-02 no member list
dot icon12/09/2013
Termination of appointment of Graeme Stewart as a director
dot icon23/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-02 no member list
dot icon13/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-02 no member list
dot icon27/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-02 no member list
dot icon21/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-03-02 no member list
dot icon30/11/2009
Termination of appointment of Philip Mcveigh as a director
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon04/03/2009
Annual return made up to 02/03/09
dot icon23/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/04/2008
Annual return made up to 02/03/08
dot icon23/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/03/2007
Annual return made up to 02/03/07
dot icon11/10/2006
New director appointed
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Secretary's particulars changed
dot icon13/03/2006
Annual return made up to 02/03/06
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/05/2005
Director resigned
dot icon02/03/2005
Annual return made up to 02/03/05
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned
dot icon15/02/2005
Registered office changed on 15/02/05 from: 181 whiteladies road clifton bristol BS8 2RY
dot icon20/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2004
Annual return made up to 02/03/04
dot icon30/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon08/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/04/2003
Annual return made up to 02/03/03
dot icon20/02/2003
New director appointed
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
Registered office changed on 03/07/02 from: 65A station road edgware middlesex HA8 7HX
dot icon03/07/2002
New secretary appointed
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
Registered office changed on 15/04/02 from: 11 alma vale road bristol avon BS8 2HL
dot icon26/03/2002
Annual return made up to 02/03/02
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/03/2001
Annual return made up to 02/03/01
dot icon13/03/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
Resolutions
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Registered office changed on 06/09/00 from: 15 portland square bristol BS2 8SJ
dot icon06/09/2000
New secretary appointed
dot icon25/05/2000
Annual return made up to 02/03/00
dot icon06/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/04/1999
Annual return made up to 02/03/99
dot icon19/08/1998
Full accounts made up to 1998-03-31
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Annual return made up to 02/03/98
dot icon07/08/1998
New secretary appointed
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon13/11/1997
Annual return made up to 02/03/97
dot icon10/07/1997
New director appointed
dot icon30/06/1997
Registered office changed on 30/06/97 from: 2 hurle road clifton bristol BS8 2SY
dot icon18/02/1997
Secretary resigned;director resigned
dot icon27/12/1996
Director resigned
dot icon15/12/1996
Full accounts made up to 1996-03-31
dot icon08/03/1996
Annual return made up to 02/03/96
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon25/05/1995
Secretary resigned;new secretary appointed
dot icon16/05/1995
Annual return made up to 02/03/95
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon11/03/1994
New director appointed
dot icon11/03/1994
Annual return made up to 02/03/94
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon24/03/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
New director appointed
dot icon17/03/1993
Annual return made up to 02/03/93
dot icon17/11/1992
New director appointed
dot icon05/11/1992
Secretary resigned;new secretary appointed
dot icon20/10/1992
Director resigned
dot icon18/09/1992
Full accounts made up to 1992-03-31
dot icon15/09/1992
Registered office changed on 15/09/92 from: 14 orchard street bristol BS1 5ER
dot icon19/05/1992
Annual return made up to 02/03/92
dot icon27/02/1992
Annual return made up to 02/03/91
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon07/03/1991
Full accounts made up to 1990-03-31
dot icon10/12/1990
Director resigned;new director appointed
dot icon20/04/1990
Full accounts made up to 1989-03-31
dot icon06/03/1990
Annual return made up to 02/03/90
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon25/01/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Registered office changed on 25/01/89 from: 30 queen charlotte street bristol BS99 7QQ
dot icon25/01/1989
Annual return made up to 04/01/89
dot icon19/07/1988
Full accounts made up to 1987-03-31
dot icon15/07/1988
Director resigned;new director appointed
dot icon12/05/1988
Annual return made up to 31/12/87
dot icon20/01/1988
Accounts for a dormant company made up to 1986-03-31
dot icon20/01/1988
Resolutions
dot icon21/10/1987
Annual return made up to 31/12/86
dot icon16/09/1987
New director appointed
dot icon16/09/1987
New director appointed
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
Director resigned;new director appointed
dot icon16/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.00
-
0.00
-
-
2022
0
150.00
-
0.00
-
-
2022
0
150.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

150.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2004 - 01/12/2023
101
Adams, Michael Anthony, Doctor
Director
13/05/1997 - Present
-
Hoyland, Laura Jane
Director
25/05/2014 - Present
10
Middleditch, Alexander George Holman
Director
14/08/2014 - Present
1

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 MANAGEMENT LIMITED

1 ROCKLEAZE MANAGEMENT LIMITED is an(a) Active company incorporated on 09/07/1985 with the registered office located at Balliol House, Southernhay Gardens, Exeter EX1 1NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 ROCKLEAZE MANAGEMENT LIMITED?

toggle

1 ROCKLEAZE MANAGEMENT LIMITED is currently Active. It was registered on 09/07/1985 .

Where is 1 ROCKLEAZE MANAGEMENT LIMITED located?

toggle

1 ROCKLEAZE MANAGEMENT LIMITED is registered at Balliol House, Southernhay Gardens, Exeter EX1 1NP.

What does 1 ROCKLEAZE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 1 ROCKLEAZE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-02 with no updates.