Rock Lodge Management Limited SOUTHVILLE


Founded in 1986, Rock Lodge Management, classified under reg no. 02029362 is an active company. Currently registered at Rock Lodge BS3 1DG, Southville the company has been in the business for 38 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Kate S., Adam B. and Stephan B.. Of them, Stephan B. has been with the company the longest, being appointed on 17 March 1994 and Kate S. has been with the company for the least time - from 12 June 2018. 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.

Rock Lodge Management Limited Address / Contact

Office Address Rock Lodge
Office Address2 Southville Rd
Town Southville
Post code BS3 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02029362
Date of Incorporation Wed, 18th Jun 1986
Industry Residents property management
End of financial Year 5th April
Company age 38 years old
Account next due date Sun, 5th Jan 2025 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Kate S.

Position: Director

Appointed: 12 June 2018

Adam B.

Position: Director

Appointed: 03 May 2011

Stephan B.

Position: Director

Appointed: 17 March 1994

Alan H.

Position: Secretary

Appointed: 30 November 2003

Resigned: 12 October 2010

Philippe W.

Position: Director

Appointed: 25 January 2002

Resigned: 12 June 2018

Sheila S.

Position: Secretary

Appointed: 20 August 1993

Resigned: 30 November 2003

Alan H.

Position: Director

Appointed: 20 August 1993

Resigned: 12 October 2010

Melanie M.

Position: Director

Appointed: 16 September 1992

Resigned: 20 August 1993

Timothy P.

Position: Director

Appointed: 16 September 1992

Resigned: 17 March 1994

Michael P.

Position: Director

Appointed: 16 September 1992

Resigned: 25 January 2002

Perry B.

Position: Director

Appointed: 16 September 1992

Resigned: 20 August 1993

Sheila S.

Position: Director

Appointed: 16 September 1992

Resigned: 31 July 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Stephan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kate S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Adam B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephan B.

Notified on 30 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Kate S.

Notified on 30 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Adam B.

Notified on 30 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth148278396        
Balance Sheet
Cash Bank On Hand  612380288528891 9952 1102 7981 428
Current Assets1 2766288796676707453302 9722 3813 0391 669
Debtors437251267287382217241977271241241
Net Assets Liabilities    2406452301 2766601 3051 531
Other Debtors    382217241241241241241
Cash Bank In Hand839377612        
Reserves/Capital
Called Up Share Capital333        
Shareholder Funds148278396        
Other
Average Number Employees During Period     333333
Creditors  4833764301001001 6961 7211 734138
Net Current Assets Liabilities1482783962912406452301 2766601 3051 531
Other Creditors    430100100100125138138
Trade Creditors Trade Payables       1 5961 5961 596 
Trade Debtors Trade Receivables  5050   73630  
Accrued Liabilities  483376430      
Creditors Due Within One Year1 128350483        
Number Shares Allotted 33        
Other Reserves145275393        
Par Value Share 11        
Prepayments  217237382      
Share Capital Allotted Called Up Paid333        
Total Assets Less Current Liabilities148278396291240      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2024
filed on: 18th, April 2024
Free Download (4 pages)

Company search

Advertisements