About

Registered Number: 03466529
Date of Incorporation: 17/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 4 Rock Farm Oast Gibbs Hill, Nettlestead, Maidstone, Kent, ME18 5HT

 

Based in Maidstone, Kent, Rock Farm Oast Management Ltd was registered on 17 November 1997, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Rock Farm Oast Management Ltd. There are 13 directors listed as Beckett, Brian, Crawford, Patricia Mary Victoria, Johnson, Nathan Adam, Stookes, Sarah Elizabeth, Strevens, Anita, Wallace, Kevin, Boswell, Ian, Boswell, Lee, Cockroft, Andrew, Leach, Peter Markham, Rye, Sarah Pamela, Squires, Philip Derek, Witty, Steven Richard for Rock Farm Oast Management Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Brian 17 April 2015 - 1
CRAWFORD, Patricia Mary Victoria 28 February 2002 - 1
JOHNSON, Nathan Adam 25 November 2002 - 1
STOOKES, Sarah Elizabeth 08 February 2020 - 1
STREVENS, Anita 16 February 2015 - 1
BOSWELL, Ian 17 November 1997 20 October 2000 1
BOSWELL, Lee 17 November 1997 20 October 2000 1
COCKROFT, Andrew 20 October 2000 06 September 2010 1
LEACH, Peter Markham 28 February 2002 16 February 2015 1
RYE, Sarah Pamela 17 September 2010 29 August 2019 1
SQUIRES, Philip Derek 28 February 2002 25 November 2002 1
WITTY, Steven Richard 20 October 2000 20 November 2013 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Kevin 22 July 2013 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
AP01 - Appointment of director 21 February 2020
CS01 - N/A 18 November 2019
TM01 - Termination of appointment of director 29 August 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 25 August 2015
AD01 - Change of registered office address 18 June 2015
AP01 - Appointment of director 18 June 2015
AP01 - Appointment of director 18 February 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 22 November 2014
AD01 - Change of registered office address 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AA - Annual Accounts 14 April 2014
TM01 - Termination of appointment of director 17 December 2013
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 09 September 2013
AD01 - Change of registered office address 23 July 2013
AP03 - Appointment of secretary 23 July 2013
TM02 - Termination of appointment of secretary 26 February 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 17 November 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 19 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 19 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
287 - Change in situation or address of Registered Office 26 September 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 08 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
288c - Notice of change of directors or secretaries or in their particulars 19 March 1998
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.