ROCKBOURNE MANAGEMENT LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0PG

Company number 02951607
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS, 45 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, UNITED KINGDOM, PR9 0PG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 18 October 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROCKBOURNE MANAGEMENT LIMITED are www.rockbournemanagement.co.uk, and www.rockbourne-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Rockbourne Management Limited is a Private Limited Company. The company registration number is 02951607. Rockbourne Management Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of Rockbourne Management Limited is C O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside United Kingdom Pr9 0pg. The company`s financial liabilities are £702.87k. It is £702.87k against last year. The cash in hand is £295.61k. It is £295.61k against last year. And the total assets are £295.61k, which is £295.61k against last year. MEYRICK, Patricia Ann is a Secretary of the company. MEYRICK, Patricia Ann is a Director of the company. MEYRICK, Peter is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rockbourne management Key Finiance

LIABILITIES £702.87k
CASH £295.61k
TOTAL ASSETS £295.61k
All Financial Figures

Current Directors

Secretary
MEYRICK, Patricia Ann
Appointed Date: 04 August 1994

Director
MEYRICK, Patricia Ann
Appointed Date: 04 August 1994
73 years old

Director
MEYRICK, Peter
Appointed Date: 04 August 1994
73 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 03 August 1994
Appointed Date: 22 July 1994

Nominee Director
JPCORD LIMITED
Resigned: 03 August 1994
Appointed Date: 22 July 1994

Persons With Significant Control

Mr Peter Meyrick
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Ann Meyrick
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCKBOURNE MANAGEMENT LIMITED Events

18 Oct 2016
Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG to C/O Duncan Sheard Glass 45 Hoghton Street Southport Merseyside PR9 0PG on 18 October 2016
15 Aug 2016
Confirmation statement made on 10 August 2016 with updates
05 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
17 Aug 1994
New secretary appointed;new director appointed

17 Aug 1994
Registered office changed on 17/08/94 from: messrs duncan sheard glass 45 hoghton street southport PQ9 0PG

17 Aug 1994
Registered office changed on 17/08/94 from: 17 city business centre lower road london SE16 1AA

17 Aug 1994
Secretary resigned;director resigned

22 Jul 1994
Incorporation

ROCKBOURNE MANAGEMENT LIMITED Charges

24 July 2009
Legal mortgage
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Mw Trustees Limited Peter Meyrick and Patricia Ann Meyrick
Description: 69 market street crewe cheshire.
19 April 1995
Mortgage
Delivered: 26 April 1995
Status: Satisfied on 8 December 2010
Persons entitled: Tsb Bank PLC
Description: 38 bradshawgate, leigh, wigan, greater manchester.
31 March 1995
Legal charge
Delivered: 6 April 1995
Status: Satisfied on 25 July 2009
Persons entitled: Tsb Bank PLC
Description: 69 market street crewe cheshire.