About

Registered Number: 00992939
Date of Incorporation: 28/10/1970 (53 years and 6 months ago)
Company Status: Active
Registered Address: ANDREW LOUIS, 8-10 Prerscot Road Old Swan, Liverpool, L14 1PW,

 

Rock Mount Park Estate Management Company Ltd was registered on 28 October 1970 with its registered office in Liverpool. We do not know the number of employees at the company. The company has 24 directors listed as Campbell, Geraldine Philomena, Kite, June, Biberfield, Julia, Hayden, Brendan John, Boyd, Ronald William, Bradshaw, Alfred, Brice, Sheila, Campbell, Thomas Park, Castree, Patricia Ruth, Clement, Keith Mcalpine, Diamond, Sheila, Dickinson, Michael Leonard, Fisher-smith, Susan, Hepworth, Nicola Jane, Hewitt, Julie, Leung, Eileen, Levine, Anthony Malcolm, Morgan, William Hywell, Pearcey, Joyce Doreen, Polcock, Susan, Shaw, Stephen Raymond, Walton, Susan Maria Catherine, White, Monica, Whitehead, Trevor William Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Geraldine Philomena 16 February 1998 - 1
KITE, June 11 April 2017 - 1
BOYD, Ronald William N/A 21 September 1994 1
BRADSHAW, Alfred 05 July 2006 29 March 2011 1
BRICE, Sheila 21 January 1995 21 March 1996 1
CAMPBELL, Thomas Park 16 February 1998 15 December 1999 1
CASTREE, Patricia Ruth 21 January 1995 08 August 1995 1
CLEMENT, Keith Mcalpine 18 June 2015 11 May 2020 1
DIAMOND, Sheila N/A 09 August 1995 1
DICKINSON, Michael Leonard 07 July 2003 05 June 2014 1
FISHER-SMITH, Susan 05 June 2014 11 May 2020 1
HEPWORTH, Nicola Jane 26 July 2000 09 February 2017 1
HEWITT, Julie 30 April 1996 31 March 1997 1
LEUNG, Eileen 30 April 1996 16 February 1998 1
LEVINE, Anthony Malcolm 01 September 1993 09 October 1995 1
MORGAN, William Hywell 15 December 1999 07 July 2003 1
PEARCEY, Joyce Doreen N/A 01 September 1993 1
POLCOCK, Susan N/A 31 March 1992 1
SHAW, Stephen Raymond 16 September 1992 29 September 1993 1
WALTON, Susan Maria Catherine 16 March 1994 21 March 1996 1
WHITE, Monica N/A 21 September 1994 1
WHITEHEAD, Trevor William Charles 06 July 2011 18 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BIBERFIELD, Julia 16 February 1998 25 January 1999 1
HAYDEN, Brendan John 25 January 1999 05 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
AD01 - Change of registered office address 04 June 2020
TM02 - Termination of appointment of secretary 04 June 2020
TM01 - Termination of appointment of director 20 May 2020
AP01 - Appointment of director 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 05 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 01 September 2017
AA01 - Change of accounting reference date 31 August 2017
TM01 - Termination of appointment of director 10 February 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 09 February 2017
AA - Annual Accounts 09 September 2016
AP04 - Appointment of corporate secretary 08 July 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 30 June 2015
TM02 - Termination of appointment of secretary 03 February 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 18 June 2014
AP01 - Appointment of director 18 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 18 July 2011
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 14 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 17 February 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 25 April 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
AA - Annual Accounts 21 December 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 01 April 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
363b - Annual Return 17 January 1997
AA - Annual Accounts 15 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 18 October 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
363s - Annual Return 06 March 1995
288 - N/A 20 February 1995
AA - Annual Accounts 28 September 1994
288 - N/A 29 June 1994
287 - Change in situation or address of Registered Office 28 June 1994
363s - Annual Return 29 March 1994
288 - N/A 16 March 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 18 February 1993
288 - N/A 17 February 1993
AA - Annual Accounts 02 September 1992
288 - N/A 12 February 1992
288 - N/A 12 February 1992
363a - Annual Return 12 February 1992
288 - N/A 27 January 1992
288 - N/A 27 January 1992
288 - N/A 23 January 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 08 May 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
288 - N/A 21 November 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
NEWINC - New incorporation documents 28 October 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.