You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Rockleaze Management Limited BRISTOL


Founded in 1985, 1 Rockleaze Management, classified under reg no. 01929265 is an active company. Currently registered at Hillcrest Estate Management Limited 5 Grove Road BS6 6UJ, Bristol the company has been in the business for thirty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Alexander M., Laura H. and Michael A.. Of them, Michael A. has been with the company the longest, being appointed on 13 May 1997 and Alexander M. has been with the company for the least time - from 14 August 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1 Rockleaze Management Limited Address / Contact

Office Address Hillcrest Estate Management Limited 5 Grove Road
Office Address2 Redland
Town Bristol
Post code BS6 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929265
Date of Incorporation Tue, 9th Jul 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Alexander M.

Position: Director

Appointed: 14 August 2014

Laura H.

Position: Director

Appointed: 25 May 2014

Michael A.

Position: Director

Appointed: 13 May 1997

Claire T.

Position: Director

Appointed: 25 May 2014

Resigned: 06 December 2021

Philip M.

Position: Director

Appointed: 27 September 2006

Resigned: 12 November 2009

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 01 December 2023

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Graeme S.

Position: Director

Appointed: 07 January 2003

Resigned: 21 August 2013

Bernard L.

Position: Secretary

Appointed: 17 June 2002

Resigned: 14 May 2003

Steven C.

Position: Secretary

Appointed: 09 April 2002

Resigned: 17 June 2002

Peter M.

Position: Secretary

Appointed: 14 August 2000

Resigned: 09 April 2002

David W.

Position: Director

Appointed: 16 June 1998

Resigned: 20 February 2001

Nicholas W.

Position: Secretary

Appointed: 13 May 1997

Resigned: 21 August 2000

Patrick H.

Position: Secretary

Appointed: 01 May 1995

Resigned: 30 January 1997

Simon M.

Position: Secretary

Appointed: 12 March 1993

Resigned: 31 March 1995

Simon M.

Position: Director

Appointed: 02 March 1993

Resigned: 18 November 1997

Alan H.

Position: Director

Appointed: 02 March 1993

Resigned: 22 October 1997

Lyndon L.

Position: Director

Appointed: 02 March 1993

Resigned: 17 February 2005

Anne H.

Position: Secretary

Appointed: 02 March 1993

Resigned: 11 March 1993

Jeff W.

Position: Director

Appointed: 02 March 1993

Resigned: 01 October 1996

Patrick H.

Position: Director

Appointed: 14 February 1993

Resigned: 30 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Net Assets Liabilities150150150
Other
Fixed Assets150150150
Total Assets Less Current Liabilities150150150

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, January 2024
Free Download (2 pages)

Company search

Advertisements