ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS32 4JW

Company number 02378894
Status Active
Incorporation Date 3 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 5C HORTHAM LANE, HORTHAM LANE ALMONDSBURY, BRISTOL, BS32 4JW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Termination of appointment of Shirley Joan Gore as a director on 18 October 2016; Annual return made up to 3 May 2016 no member list. The most likely internet sites of ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED are www.rockwoodhousechippingsodburymanagementcompany.co.uk, and www.rockwood-house-chipping-sodbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Filton Abbey Wood Rail Station is 3.8 miles; to Bristol Temple Meads Rail Station is 7.7 miles; to Chepstow Rail Station is 7.9 miles; to Keynsham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockwood House Chipping Sodbury Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02378894. Rockwood House Chipping Sodbury Management Company Limited has been working since 03 May 1989. The present status of the company is Active. The registered address of Rockwood House Chipping Sodbury Management Company Limited is Unit 5c Hortham Lane Hortham Lane Almondsbury Bristol Bs32 4jw. . FISHER, Linda Dawne is a Secretary of the company. MILLS, Adam James Brian is a Director of the company. MOODY, Timothy Laurance is a Director of the company. RIDEN, Anthony is a Director of the company. ROGERS, Lisanne Frances is a Director of the company. THOMPSON, Mary is a Director of the company. WALTERS, Sian Louise is a Director of the company. Secretary COLLINSON, Michael John has been resigned. Secretary POYNTER, Malcolm Sheridan Charles has been resigned. Director AYERS, Peter John has been resigned. Director BRINE, Robert Alfred has been resigned. Director DICKS, Barbara Edna Ann has been resigned. Director DOUST, Michael has been resigned. Director EAMES, Anthony Howard has been resigned. Director FOX, Jane Patricia has been resigned. Director GORE, Shirley Joan has been resigned. Director GORE, Shirley Joan has been resigned. Director GRIMSTEAD, Neil has been resigned. Director HALL, David Charles has been resigned. Director HELLEN, Peter John has been resigned. Director HOLMES, Charles has been resigned. Director JENKINS, Anthony Frank has been resigned. Director JONES, Gary has been resigned. Director KERSEY, Donald has been resigned. Director MATTHEWS, Elizabeth Anne has been resigned. Director MATTHEWS, Michael Reginald has been resigned. Director MILLS, Stuart Robert has been resigned. Director PALMER, Michael John has been resigned. Director PERRY, Ian Scott has been resigned. Director PLAYER, Simon has been resigned. Director PORTCH, Martin has been resigned. Director POYNTER, Malcolm Sheridan Charles has been resigned. Director RICHARDS, Paul Andrew has been resigned. Director SHERIDAN, Judith Clare has been resigned. Director UNDERWOOD, Nigel John has been resigned. Director WILTSHIRE, Stephen James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FISHER, Linda Dawne
Appointed Date: 01 May 1999

Director
MILLS, Adam James Brian
Appointed Date: 23 August 2012
38 years old

Director
MOODY, Timothy Laurance
Appointed Date: 15 December 2014
80 years old

Director
RIDEN, Anthony
Appointed Date: 22 August 2011
66 years old

Director
ROGERS, Lisanne Frances
Appointed Date: 01 May 2004
73 years old

Director
THOMPSON, Mary
Appointed Date: 01 January 2001
85 years old

Director
WALTERS, Sian Louise
Appointed Date: 14 August 2014
68 years old

Resigned Directors

Secretary
COLLINSON, Michael John
Resigned: 30 April 1999
Appointed Date: 15 June 1993

Secretary
POYNTER, Malcolm Sheridan Charles
Resigned: 24 June 1993

Director
AYERS, Peter John
Resigned: 01 December 1994
Appointed Date: 15 June 1993
72 years old

Director
BRINE, Robert Alfred
Resigned: 14 May 2013
Appointed Date: 11 October 2011
62 years old

Director
DICKS, Barbara Edna Ann
Resigned: 26 January 1999
Appointed Date: 08 December 1997
81 years old

Director
DOUST, Michael
Resigned: 29 March 2011
Appointed Date: 21 January 2011
66 years old

Director
EAMES, Anthony Howard
Resigned: 01 December 1994
Appointed Date: 15 June 1993
77 years old

Director
FOX, Jane Patricia
Resigned: 17 August 2011
Appointed Date: 15 October 2008
87 years old

Director
GORE, Shirley Joan
Resigned: 18 October 2016
Appointed Date: 21 March 2011
76 years old

Director
GORE, Shirley Joan
Resigned: 10 January 2011
Appointed Date: 06 October 2004
76 years old

Director
GRIMSTEAD, Neil
Resigned: 23 April 2002
Appointed Date: 26 January 1999
62 years old

Director
HALL, David Charles
Resigned: 12 December 2000
Appointed Date: 26 January 1999
81 years old

Director
HELLEN, Peter John
Resigned: 08 December 1997
Appointed Date: 01 December 1994
97 years old

Director
HOLMES, Charles
Resigned: 09 February 2016
Appointed Date: 18 November 2013
70 years old

Director
JENKINS, Anthony Frank
Resigned: 08 December 1997
Appointed Date: 01 December 1994
78 years old

Director
JONES, Gary
Resigned: 06 November 2000
Appointed Date: 04 January 2000
63 years old

Director
KERSEY, Donald
Resigned: 26 January 1999
Appointed Date: 01 December 1994
99 years old

Director
MATTHEWS, Elizabeth Anne
Resigned: 15 June 2011
Appointed Date: 12 January 2010
81 years old

Director
MATTHEWS, Michael Reginald
Resigned: 20 December 2012
Appointed Date: 01 December 2005
85 years old

Director
MILLS, Stuart Robert
Resigned: 07 June 2004
Appointed Date: 03 December 2003
48 years old

Director
PALMER, Michael John
Resigned: 01 December 2005
Appointed Date: 01 December 1994
79 years old

Director
PERRY, Ian Scott
Resigned: 12 December 2000
Appointed Date: 08 December 1997
70 years old

Director
PLAYER, Simon
Resigned: 21 November 2012
Appointed Date: 22 June 2011
49 years old

Director
PORTCH, Martin
Resigned: 27 October 2007
Appointed Date: 18 December 2001
61 years old

Director
POYNTER, Malcolm Sheridan Charles
Resigned: 24 June 1993
69 years old

Director
RICHARDS, Paul Andrew
Resigned: 24 June 1993
77 years old

Director
SHERIDAN, Judith Clare
Resigned: 03 December 2003
Appointed Date: 08 December 1997
68 years old

Director
UNDERWOOD, Nigel John
Resigned: 23 November 2009
Appointed Date: 12 December 2000
59 years old

Director
WILTSHIRE, Stephen James
Resigned: 20 August 1999
Appointed Date: 08 December 1997
51 years old

Persons With Significant Control

Mrs Linda Dawne Fisher Diprlm
Notified on: 2 January 2017
72 years old
Nature of control: Right to appoint and remove directors

ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED Events

08 May 2017
Confirmation statement made on 3 May 2017 with updates
19 Oct 2016
Termination of appointment of Shirley Joan Gore as a director on 18 October 2016
10 May 2016
Annual return made up to 3 May 2016 no member list
10 May 2016
Register inspection address has been changed to Unit 5C, Hortham Farm Hortham Lane Almondsbury Bristol South Gloucestershire BS32 4JW
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 128 more events
19 Jul 1989
Company name changed rangefinal property management l imited\certificate issued on 20/07/89

16 Jul 1989
Secretary resigned;new secretary appointed

16 Jul 1989
Director resigned;new director appointed

16 Jul 1989
Registered office changed on 16/07/89 from: 2 baches street london N1 6UB

03 May 1989
Incorporation