Rockwood Management Company (ilkley) Limited MANCHESTER


Founded in 1992, Rockwood Management Company (ilkley), classified under reg no. 02720036 is an active company. Currently registered at C/o Scanlans Property Management Carvers Warehouse Suite 2b M1 2HG, Manchester the company has been in the business for thirty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Stephen H., Stephen B. and Joanna P.. Of them, Joanna P. has been with the company the longest, being appointed on 25 September 2006 and Stephen H. has been with the company for the least time - from 20 June 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rockwood Management Company (ilkley) Limited Address / Contact

Office Address C/o Scanlans Property Management Carvers Warehouse Suite 2b
Office Address2 77 Dale Street
Town Manchester
Post code M1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02720036
Date of Incorporation Wed, 3rd Jun 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Stephen H.

Position: Director

Appointed: 20 June 2017

Stephen B.

Position: Director

Appointed: 12 February 2015

Joanna P.

Position: Director

Appointed: 25 September 2006

Dickinson Harrison Rbm Ltd

Position: Corporate Secretary

Appointed: 26 June 2018

Resigned: 01 October 2021

Andrew E.

Position: Secretary

Appointed: 23 February 2015

Resigned: 26 June 2018

Annette T.

Position: Secretary

Appointed: 01 November 2014

Resigned: 23 February 2015

Annette T.

Position: Secretary

Appointed: 01 October 2009

Resigned: 01 November 2014

Annette T.

Position: Director

Appointed: 01 August 2009

Resigned: 01 November 2014

Rockwood Managament Company

Position: Corporate Secretary

Appointed: 01 August 2009

Resigned: 01 October 2009

John M.

Position: Director

Appointed: 25 September 2006

Resigned: 01 August 2009

Louise D.

Position: Director

Appointed: 25 September 2006

Resigned: 11 February 2015

Anthony B.

Position: Director

Appointed: 25 September 2006

Resigned: 01 January 2012

Joanna P.

Position: Secretary

Appointed: 25 September 2006

Resigned: 01 August 2009

Marina B.

Position: Secretary

Appointed: 30 July 2003

Resigned: 10 October 2006

Joel W.

Position: Director

Appointed: 01 June 2003

Resigned: 19 August 2005

Jason O.

Position: Secretary

Appointed: 01 January 2002

Resigned: 30 July 2003

Jason O.

Position: Director

Appointed: 13 September 2001

Resigned: 30 July 2003

Marina B.

Position: Director

Appointed: 15 June 2001

Resigned: 10 October 2006

Andrew B.

Position: Director

Appointed: 10 June 1998

Resigned: 12 December 2001

Charles N.

Position: Director

Appointed: 18 January 1996

Resigned: 10 June 1998

Janice A.

Position: Director

Appointed: 27 October 1994

Resigned: 18 January 1996

Sasha R.

Position: Secretary

Appointed: 15 April 1993

Resigned: 15 June 2001

Sasha R.

Position: Director

Appointed: 15 April 1993

Resigned: 15 June 2001

Sarah F.

Position: Director

Appointed: 08 January 1993

Resigned: 27 October 1994

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 June 1992

Resigned: 03 June 1992

Christine P.

Position: Secretary

Appointed: 03 June 1992

Resigned: 07 January 1993

Christine P.

Position: Director

Appointed: 03 June 1992

Resigned: 07 January 1993

Ronald P.

Position: Director

Appointed: 03 June 1992

Resigned: 07 January 1993

York Place Company Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1992

Resigned: 03 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth999     
Balance Sheet
Current Assets      99
Net Assets Liabilities  999999
Net Assets Liabilities Including Pension Asset Liability999     
Tangible Fixed Assets99      
Reserves/Capital
Called Up Share Capital99      
Shareholder Funds999     
Other
Fixed Assets9999999 
Net Current Assets Liabilities      99
Total Assets Less Current Liabilities99999999
Number Shares Allotted 9      
Par Value Share 1      
Share Capital Allotted Called Up Paid99      
Tangible Fixed Assets Cost Or Valuation99      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2022
filed on: 27th, February 2023
Free Download (3 pages)

Company search