About

Registered Number: 02972927
Date of Incorporation: 03/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: TPS ESTATES (MANAGEMENT) LTD, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, SO51 6ES

 

15 Rockley Road Management Ltd was founded on 03 October 1994 with its registered office in Romsey in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. De Traversay, Emmanuel, Gagnon, Sylvie Suzanne, Hafeez, Bilal, Naraynsingh, Priya, Brock, Teresa Margaret, Cavanagh, Joseph Desmond, Edgell, David Edward, Farinella, Rosanna Tarallo, Graham, Fiona, Harcourt-cooze, Jessica Khin, Maller, Rebecca, Mansell, Leonora, Masquelier, Michel, Seedhouse, Robin Duncan John, Smale-adams, Cynthia Sondra, Taylor, Adrian are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE TRAVERSAY, Emmanuel 30 November 1999 - 1
GAGNON, Sylvie Suzanne 22 May 1998 - 1
HAFEEZ, Bilal 04 May 2001 - 1
NARAYNSINGH, Priya 27 February 2003 - 1
BROCK, Teresa Margaret 03 October 1994 31 October 1996 1
CAVANAGH, Joseph Desmond 05 July 2002 09 June 2006 1
EDGELL, David Edward 27 November 1994 02 April 1997 1
FARINELLA, Rosanna Tarallo 02 April 1997 26 February 2003 1
GRAHAM, Fiona 03 October 1994 22 May 1998 1
HARCOURT-COOZE, Jessica Khin 31 October 1996 15 October 2002 1
MALLER, Rebecca 06 October 1995 31 October 1996 1
MANSELL, Leonora 27 November 1994 14 November 2018 1
MASQUELIER, Michel 27 November 1994 04 May 2001 1
SEEDHOUSE, Robin Duncan John 06 October 1995 01 March 2002 1
SMALE-ADAMS, Cynthia Sondra 27 November 1994 19 March 2000 1
TAYLOR, Adrian 08 November 1994 30 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 21 June 2019
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 05 July 2011
DISS40 - Notice of striking-off action discontinued 06 November 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 20 November 2008
363s - Annual Return 30 May 2008
AA - Annual Accounts 29 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
363s - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
AA - Annual Accounts 07 September 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
287 - Change in situation or address of Registered Office 27 October 2002
AA - Annual Accounts 10 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 26 August 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 23 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1994
NEWINC - New incorporation documents 03 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.