Rockwell Gate Management Company Limited TAUNTON


Founded in 2002, Rockwell Gate Management Company, classified under reg no. 04573649 is an active company. Currently registered at 3 The Malthouse Hauling Way TA4 2PP, Taunton the company has been in the business for twenty two years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely Clare O., Kevin R. and June G.. Of them, June G. has been with the company the longest, being appointed on 21 December 2003 and Clare O. has been with the company for the least time - from 19 April 2012. Currently 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.

Rockwell Gate Management Company Limited Address / Contact

Office Address 3 The Malthouse Hauling Way
Office Address2 Wiveliscombe
Town Taunton
Post code TA4 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04573649
Date of Incorporation Fri, 25th Oct 2002
Industry Residents property management
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Clare O.

Position: Director

Appointed: 19 April 2012

Kevin R.

Position: Director

Appointed: 29 May 2007

June G.

Position: Director

Appointed: 21 December 2003

Sarah B.

Position: Secretary

Appointed: 22 May 2008

Resigned: 28 May 2009

Keith D.

Position: Director

Appointed: 29 May 2007

Resigned: 02 December 2012

Sarah B.

Position: Director

Appointed: 19 April 2006

Resigned: 28 May 2009

Joe H.

Position: Director

Appointed: 19 April 2006

Resigned: 31 July 2020

Rachel P.

Position: Director

Appointed: 01 November 2004

Resigned: 30 April 2007

Paul B.

Position: Director

Appointed: 01 November 2004

Resigned: 26 October 2006

Mark D.

Position: Secretary

Appointed: 01 November 2004

Resigned: 19 December 2006

Beacon Lee & Ward Limited

Position: Secretary

Appointed: 21 December 2003

Resigned: 31 October 2004

Geoffrey S.

Position: Director

Appointed: 21 December 2003

Resigned: 31 October 2004

Mark D.

Position: Director

Appointed: 21 December 2003

Resigned: 19 December 2006

Simon L.

Position: Director

Appointed: 21 December 2003

Resigned: 31 July 2005

Victoria W.

Position: Secretary

Appointed: 25 October 2002

Resigned: 22 December 2003

Nicholas W.

Position: Director

Appointed: 25 October 2002

Resigned: 22 December 2003

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 October 2002

Resigned: 25 October 2002

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2002

Resigned: 25 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand22 52821 71124 41527 52231 56430 472
Current Assets  24 41528 05731 68430 824
Debtors   535120352
Net Assets Liabilities21 99921 02424 02527 56129 03130 179
Other Debtors   535120352
Other
Creditors5296873904962 653645
Net Current Assets Liabilities21 99921 02424 02527 56129 03130 179
Other Creditors5296873904962 653645
Total Assets Less Current Liabilities21 99921 02424 02527 56129 03130 179

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, July 2023
Free Download (5 pages)

Company search

Advertisements