Rocklands Court Management Company Limited GRAYS


Founded in 1981, Rocklands Court Management Company, classified under reg no. 01587710 is an active company. Currently registered at 20 London Road RM17 5XY, Grays the company has been in the business for fourty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Corin W., Peter F.. Of them, Peter F. has been with the company the longest, being appointed on 18 April 2017 and Corin W. has been with the company for the least time - from 9 May 2017. At present 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.

Rocklands Court Management Company Limited Address / Contact

Office Address 20 London Road
Town Grays
Post code RM17 5XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01587710
Date of Incorporation Fri, 25th Sep 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Corin W.

Position: Director

Appointed: 09 May 2017

Peter F.

Position: Director

Appointed: 18 April 2017

Attwood Property Services Limited

Position: Corporate Secretary

Appointed: 01 October 2016

Donald S.

Position: Secretary

Resigned: 06 August 1996

Brian T.

Position: Director

Appointed: 28 November 2015

Resigned: 29 November 2019

Debra C.

Position: Director

Appointed: 18 November 2013

Resigned: 31 October 2014

Joanne O.

Position: Director

Appointed: 29 November 2010

Resigned: 15 September 2016

Paul J.

Position: Director

Appointed: 07 November 2007

Resigned: 14 August 2012

Faye P.

Position: Secretary

Appointed: 23 April 2007

Resigned: 09 September 2016

Robert P.

Position: Director

Appointed: 01 January 2007

Resigned: 26 April 2007

Janet N.

Position: Director

Appointed: 26 April 2005

Resigned: 15 September 2016

Patricia L.

Position: Director

Appointed: 01 October 2003

Resigned: 31 October 2014

Pauline C.

Position: Director

Appointed: 29 July 2002

Resigned: 26 October 2010

Joan K.

Position: Director

Appointed: 06 August 1996

Resigned: 23 April 2007

Joan K.

Position: Secretary

Appointed: 06 August 1996

Resigned: 23 April 2007

Donald S.

Position: Director

Appointed: 21 December 1991

Resigned: 17 April 2005

Katherine G.

Position: Director

Appointed: 21 December 1991

Resigned: 31 December 2006

Joyce C.

Position: Director

Appointed: 21 December 1991

Resigned: 26 July 2002

Robert N.

Position: Director

Appointed: 21 December 1991

Resigned: 05 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4811 8893 6686 7374 0859 3068 38913 424
Current Assets 3 9906 5299 1526 73711 72711 43113 424
Debtors1 1442 1012 8612 4152 6522 4213 042 
Other Debtors1 1442 0242 7082 3172 6522 3122 857 
Other
Average Number Employees During Period    2222
Creditors 510837552552567654666
Net Current Assets Liabilities 3 4805 6928 6006 18511 16010 77712 758
Other Creditors534510837552552567654666
Trade Debtors Trade Receivables 7815398 109185 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, May 2023
Free Download (6 pages)

Company search

Advertisements