ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07195068

Incorporation date

18/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1-5 Rocklands (1 For Post) Rolle Road, Exmouth, Devon EX8 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2010)
dot icon28/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/04/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-04-02
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon11/02/2025
Appointment of Mr Paul Edward Jacobs as a director on 2025-02-01
dot icon27/01/2025
Registered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR United Kingdom to 1-5 Rocklands (1 for Post) Rolle Road Exmouth Devon EX82DS on 2025-01-27
dot icon27/01/2025
Director's details changed for Mr David Alan Whiter on 2025-01-27
dot icon24/01/2025
Micro company accounts made up to 2024-03-31
dot icon21/01/2025
Appointment of Mr David Alan Whiter as a director on 2024-10-10
dot icon14/01/2025
Termination of appointment of Linda Christine Whiter as a director on 2024-10-10
dot icon27/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30
dot icon27/09/2024
Registered office address changed from 1-5 Rocklands (1 for Post) Rolle Road Exmouth Devon EX82DS England to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30
dot icon25/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to 1-5 Rocklands (1 for Post) Rolle Road Exmouth Devon EX82DS on 2024-09-25
dot icon22/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Roger James Packe as a director on 2023-05-18
dot icon27/03/2023
Director's details changed for Mrs Anne Catherine Fardon on 2023-03-18
dot icon27/03/2023
Director's details changed for Linda Christine Whiter on 2023-03-18
dot icon27/03/2023
Director's details changed for Mr Roger James Packe on 2023-03-01
dot icon27/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Registered office address changed from 14 Cathedral Close Exeter EX1 1HA England to 20 Queen Street Exeter EX4 3SN on 2022-11-16
dot icon30/09/2022
Appointment of Whitton & Laing (South West) Llp as a secretary on 2022-04-19
dot icon30/09/2022
Termination of appointment of Drew Pearce 1748 Ltd as a secretary on 2022-04-19
dot icon24/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/06/2021
Notification of a person with significant control statement
dot icon29/03/2021
Cessation of Linda Christine Whiter as a person with significant control on 2021-03-18
dot icon29/03/2021
Cessation of Roger James Packe as a person with significant control on 2021-03-18
dot icon29/03/2021
Cessation of Anne Catherine Fardon as a person with significant control on 2021-03-18
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon06/11/2020
Appointment of Mr Martin Hugh Warren as a director on 2020-11-06
dot icon06/11/2020
Termination of appointment of Christine Chalk as a director on 2019-09-29
dot icon06/11/2020
Cessation of Christine Chalk as a person with significant control on 2019-09-29
dot icon06/11/2020
Appointment of Mr Peter David Ian Tweedie as a director on 2020-11-02
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon05/08/2019
Termination of appointment of Jacqueline Jeanne Elise Cottrell Mostade as a director on 2019-07-25
dot icon05/08/2019
Cessation of Jacqueline Jeanne Elise Cottrell Mostade as a person with significant control on 2019-07-27
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/08/2018
Notification of Roger James Packe as a person with significant control on 2018-07-25
dot icon09/08/2018
Appointment of Mr Roger James Packe as a director on 2018-07-25
dot icon09/08/2018
Cessation of Barbara Joy Ayers as a person with significant control on 2018-04-20
dot icon09/08/2018
Termination of appointment of Barbara Joy Ayers as a director on 2018-04-20
dot icon22/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Director's details changed for Linda Christine Whiter on 2016-07-01
dot icon31/10/2017
Director's details changed for Mrs Anne Catherine Fardon on 2016-07-01
dot icon31/10/2017
Director's details changed for Mrs Jacqueline Jeanne Elise Cottrell Mostade on 2016-07-01
dot icon31/10/2017
Director's details changed for Mrs Christine Chalk on 2016-07-01
dot icon31/10/2017
Director's details changed for Barbara Joy Ayers on 2016-07-01
dot icon31/10/2017
Change of details for Mrs Barbara Joy Ayres as a person with significant control on 2016-04-06
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Appointment of Drew Pearce 1748 Ltd as a secretary on 2016-09-01
dot icon15/09/2016
Termination of appointment of Christopher James Baker as a secretary on 2016-09-01
dot icon06/09/2016
Registered office address changed from Winkworth 25 Southernhay East Exeter Devon EX1 1QP England to 14 Cathedral Close Exeter EX1 1HA on 2016-09-06
dot icon10/05/2016
Annual return made up to 2016-03-18 no member list
dot icon07/12/2015
Termination of appointment of Paul James Goodes as a director on 2015-11-23
dot icon07/12/2015
Termination of appointment of Christopher David Fayers as a director on 2015-11-23
dot icon07/12/2015
Termination of appointment of Nicholas Ian Hole as a director on 2015-11-23
dot icon03/12/2015
Appointment of Christopher James Baker as a secretary on 2015-11-23
dot icon03/12/2015
Registered office address changed from Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN to Winkworth 25 Southernhay East Exeter Devon EX1 1QP on 2015-12-03
dot icon01/12/2015
Appointment of Jacqueline Jeanne Elise Cottrell Mostade as a director on 2015-11-23
dot icon01/12/2015
Appointment of Barbara Joy Ayers as a director on 2015-11-23
dot icon01/12/2015
Appointment of Anne Catherine Fardon as a director on 2015-11-23
dot icon01/12/2015
Appointment of Christine Chalk as a director on 2015-11-23
dot icon01/12/2015
Appointment of Linda Christine Whiter as a director on 2015-11-23
dot icon01/12/2015
Statement of company's objects
dot icon01/12/2015
Resolutions
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-18 no member list
dot icon23/03/2015
Director's details changed for Mr Paul James Goodes on 2013-12-02
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-18 no member list
dot icon18/12/2013
Registered office address changed from Palatine House Matford Court Exeter Devon EX2 8NL United Kingdom on 2013-12-18
dot icon18/09/2013
Accounts for a small company made up to 2013-03-31
dot icon30/07/2013
Termination of appointment of Andrew Philip Cutler as a director
dot icon29/07/2013
Appointment of Nicholas Ian Hole as a director
dot icon04/04/2013
Annual return made up to 2013-03-18 no member list
dot icon07/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/05/2012
Appointment of Christopher David Fayers as a director
dot icon19/03/2012
Annual return made up to 2012-03-18 no member list
dot icon03/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-18 no member list
dot icon18/08/2010
Appointment of Paul James Goodes as a director
dot icon18/08/2010
Appointment of Andrew Philip Cutler as a director
dot icon18/08/2010
Termination of appointment of Roger Treweek as a director
dot icon18/08/2010
Termination of appointment of Robert Taylor as a director
dot icon18/08/2010
Registered office address changed from Owlsfoot Business Park Stickle Path Okehampton Devon EX20 2PA on 2010-08-18
dot icon16/06/2010
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England on 2010-06-16
dot icon15/06/2010
Appointment of Mr Roger James Treweek as a director
dot icon15/06/2010
Appointment of Mr Robert Martin Taylor as a director
dot icon25/03/2010
Termination of appointment of Graham Stephens as a director
dot icon18/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
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
10.55K
-
0.00
-
-
2021
0
10.55K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

10.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
19/04/2022 - 30/08/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/08/2024 - 02/04/2025
2975
Mr Roger James Packe
Director
25/07/2018 - 18/05/2023
-
Jacobs, Paul Edward
Director
01/02/2025 - Present
3
Fardon, Anne Catherine
Director
23/11/2015 - Present
-

Persons with Significant Control

7
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 ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED

ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/03/2010 with the registered office located at 1-5 Rocklands (1 For Post) Rolle Road, Exmouth, Devon EX8 2DS. There are currently 5 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 ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED?

toggle

ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/03/2010 .

Where is ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED located?

toggle

ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED is registered at 1-5 Rocklands (1 For Post) Rolle Road, Exmouth, Devon EX8 2DS.

What does ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED do?

toggle

ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-18 with no updates.