About

Registered Number: 04229573
Date of Incorporation: 06/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, BS6 6UJ

 

St Vincent's Rocks Management Ltd was founded on 06 June 2001, it's status is listed as "Active". The organisation has 13 directors listed as Cockram, David Brett, Manderson, Raymond Frederick, Opie, Roger Gordon, Osborn, Andrew Peter, Prout, Stephen Godfrey Snowden, Reid, Kenneth, Shevlin, Michael John, Green, Jane Phillippa, Garfitt, Barry David, Hammond, Christina Penelope, Hele, Jane, Mulligan, Robert Drennan, Opie, Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKRAM, David Brett 17 February 2016 - 1
MANDERSON, Raymond Frederick 16 May 2012 - 1
OPIE, Roger Gordon 01 September 2008 - 1
OSBORN, Andrew Peter 25 June 2019 - 1
PROUT, Stephen Godfrey Snowden 15 June 2017 - 1
REID, Kenneth 07 February 2011 - 1
SHEVLIN, Michael John 15 June 2017 - 1
GARFITT, Barry David 23 June 2005 31 December 2007 1
HAMMOND, Christina Penelope 23 June 2005 07 February 2011 1
HELE, Jane 23 June 2005 18 October 2016 1
MULLIGAN, Robert Drennan 18 October 2007 16 May 2012 1
OPIE, Mary 18 December 2006 07 February 2011 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Jane Phillippa 06 June 2001 22 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 08 June 2020
AP01 - Appointment of director 10 July 2019
CH04 - Change of particulars for corporate secretary 11 June 2019
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 11 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 16 June 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 21 April 2017
TM01 - Termination of appointment of director 03 November 2016
CH01 - Change of particulars for director 22 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 25 April 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 01 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 08 June 2011
TM01 - Termination of appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AD01 - Change of registered office address 11 April 2011
AP04 - Appointment of corporate secretary 11 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 24 July 2008
287 - Change in situation or address of Registered Office 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 03 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 15 March 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 24 June 2004
363s - Annual Return 12 June 2003
287 - Change in situation or address of Registered Office 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 22 April 2003
225 - Change of Accounting Reference Date 22 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
363s - Annual Return 27 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
287 - Change in situation or address of Registered Office 12 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.