Rockfield Management Company (hereford) Limited HEREFORD


Founded in 1994, Rockfield Management Company (hereford), classified under reg no. 02893451 is an active company. Currently registered at Flat 2 HR1 2TS, Hereford the company has been in the business for thirty years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 5 directors in the the company, namely Joshua D., Jade D. and Ross P. and others. In addition one secretary - Kim B. - is with the firm. 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.

Rockfield Management Company (hereford) Limited Address / Contact

Office Address Flat 2
Office Address2 Bodenham Road
Town Hereford
Post code HR1 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02893451
Date of Incorporation Tue, 1st Feb 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Joshua D.

Position: Director

Appointed: 29 April 2023

Kim B.

Position: Secretary

Appointed: 27 February 2023

Jade D.

Position: Director

Appointed: 13 May 2019

Ross P.

Position: Director

Appointed: 13 May 2019

Jonathon T.

Position: Director

Appointed: 27 January 2011

Gillian G.

Position: Director

Appointed: 03 November 2000

Nigel W.

Position: Director

Appointed: 13 May 2019

Resigned: 07 July 2021

Kim B.

Position: Director

Appointed: 03 November 2014

Resigned: 27 February 2023

Helen M.

Position: Director

Appointed: 19 July 2014

Resigned: 27 February 2023

Daniel E.

Position: Director

Appointed: 20 April 2012

Resigned: 17 July 2014

Kenrick P.

Position: Director

Appointed: 27 January 2011

Resigned: 13 May 2019

Abigail H.

Position: Director

Appointed: 27 January 2011

Resigned: 13 May 2019

Kevin S.

Position: Director

Appointed: 27 January 2011

Resigned: 03 November 2014

Joshua S.

Position: Director

Appointed: 01 September 2006

Resigned: 26 January 2011

Rosanna S.

Position: Director

Appointed: 01 September 2006

Resigned: 26 January 2011

Gillian G.

Position: Secretary

Appointed: 28 May 2003

Resigned: 29 April 2023

Amy W.

Position: Director

Appointed: 02 May 2003

Resigned: 31 August 2006

Catherine S.

Position: Secretary

Appointed: 01 January 2002

Resigned: 02 May 2003

Stephen B.

Position: Director

Appointed: 09 November 2001

Resigned: 01 May 2008

Catherine S.

Position: Director

Appointed: 24 January 2000

Resigned: 02 May 2003

Veronica B.

Position: Director

Appointed: 31 January 1996

Resigned: 03 November 2000

Adrian G.

Position: Director

Appointed: 30 September 1995

Resigned: 24 January 2000

Nigel W.

Position: Director

Appointed: 31 March 1995

Resigned: 30 June 2002

David B.

Position: Director

Appointed: 12 July 1994

Resigned: 09 November 2001

June T.

Position: Director

Appointed: 12 July 1994

Resigned: 01 February 1995

Alan M.

Position: Director

Appointed: 01 February 1994

Resigned: 29 September 1995

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 February 1994

Resigned: 01 February 1994

Brenda D.

Position: Director

Appointed: 01 February 1994

Resigned: 26 January 2011

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1994

Resigned: 01 February 1994

David B.

Position: Secretary

Appointed: 01 February 1994

Resigned: 09 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth4 3484 40510 0911 235      
Balance Sheet
Current Assets4 3384 43510 0911 2252 9111 8645 5967 0417 9502 774
Net Assets Liabilities   1 2352 9211 8745 5957 5329 1464 275
Cash Bank In Hand4 3384 0858 331       
Debtors 3501 750       
Net Assets Liabilities Including Pension Asset Liability4 3484 40510 0911 235      
Reserves/Capital
Called Up Share Capital1010        
Shareholder Funds4 3484 40510 0911 235      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       240240252
Called Up Share Capital Not Paid Not Expressed As Current Asset10101010101010555
Creditors       131323
Net Current Assets Liabilities4 3384 43510 0911 2252 9111 8645 5967 7809 3814 522
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       7391 4441 771
Total Assets Less Current Liabilities4 3484 44510 0911 2352 9211 8745 6017 7729 3864 527
Other Debtors Due After One Year 350300       
Share Premium Account4 3384 395        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search