Rochmere Country Park Management Company Limited BURY


Founded in 2002, Rochmere Country Park Management Company, classified under reg no. 04440599 is an active company. Currently registered at Jmb Property Management Ltd Suite 117, Imperial House BL9 5BN, Bury the company has been in the business for 22 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Anthony C. and Naomi R.. In addition 2 active secretaries, Jmb M. and Brent P. were appointed. 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.

Rochmere Country Park Management Company Limited Address / Contact

Office Address Jmb Property Management Ltd Suite 117, Imperial House
Office Address2 79-81 Hornby Street
Town Bury
Post code BL9 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440599
Date of Incorporation Thu, 16th May 2002
Industry Residents property management
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Jmb M.

Position: Secretary

Appointed: 03 May 2023

Brent P.

Position: Secretary

Appointed: 05 March 2019

Anthony C.

Position: Director

Appointed: 22 April 2013

Naomi R.

Position: Director

Appointed: 04 July 2012

Elizabeth P.

Position: Secretary

Appointed: 10 November 2017

Resigned: 05 March 2019

Danielle M.

Position: Secretary

Appointed: 02 September 2014

Resigned: 09 November 2017

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 01 September 2014

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 13 January 2012

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 September 2010

Michael W.

Position: Secretary

Appointed: 21 May 2009

Resigned: 01 August 2009

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2008

Resigned: 21 May 2009

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 16 May 2008

Margaret E.

Position: Director

Appointed: 04 July 2007

Resigned: 23 January 2014

Mary H.

Position: Director

Appointed: 26 April 2007

Resigned: 16 March 2023

Anthony F.

Position: Secretary

Appointed: 24 November 2003

Resigned: 15 October 2007

Melvyn D.

Position: Director

Appointed: 24 November 2003

Resigned: 23 January 2014

Andrew T.

Position: Director

Appointed: 24 November 2003

Resigned: 23 January 2014

Samantha W.

Position: Director

Appointed: 11 August 2003

Resigned: 30 April 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 May 2002

Resigned: 16 May 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2002

Resigned: 16 May 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 16 May 2002

Resigned: 04 April 2003

Stewart A.

Position: Director

Appointed: 16 May 2002

Resigned: 07 May 2003

Stewart A.

Position: Secretary

Appointed: 16 May 2002

Resigned: 24 November 2003

Kevin M.

Position: Director

Appointed: 16 May 2002

Resigned: 24 November 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth18181818      
Balance Sheet
Cash Bank On Hand    181818181818
Current Assets   21 26524 240     
Net Assets Liabilities   17 672181818181818
Cash Bank In Hand 181818      
Net Assets Liabilities Including Pension Asset Liability18181818      
Reserves/Capital
Shareholder Funds18181818      
Other
Creditors   5 6172 730     
Net Current Assets Liabilities   17 67222 542     
Number Shares Allotted 181818 1818181818
Par Value Share 111 11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 0241 032     
Total Assets Less Current Liabilities   17 67222 542     
Called Up Share Capital Not Paid Not Expressed As Current Asset1818        
Share Capital Allotted Called Up Paid18181818      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to June 30, 2023
filed on: 21st, February 2024
Free Download (2 pages)

Company search