ROCKLEY COURT MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

ROCKLEY COURT MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
ROCKLEY COURT MANAGEMENT LIMITED was incorporated 47 years ago on 20/05/1977 and has the registered number: 01314401. The accounts status is DORMANT and accounts are next due on 30/06/2024.

ROCKLEY COURT MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

ALLIANCE MANAGING AGENTS LTD
6 COCHRANE HOUSE
LONDON
E14 9UD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

ALLIANCE MANAGING AGENTS LTD

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALLIANCE MANAGING AGENTS LIMITED Corporate Secretary 2015-11-23 CURRENT
MR DAVID MARK DUFFIELD Mar 1949 British Director 2017-02-14 CURRENT
MRS MONIKA KURTOVA Feb 1977 Slovak Director 2020-06-21 CURRENT
MR IAN DONALD MORRISON Oct 1977 British Director 2018-11-01 CURRENT
PETER SEAN TONKIN Mar 1965 British Director 2003-05-27 UNTIL 2005-09-05 RESIGNED
MARK ALAN CYMERMAN Jun 1963 British Secretary 1999-02-11 UNTIL 2015-11-23 RESIGNED
JOHN SULLIVAN May 1940 British Director 2007-05-03 UNTIL 2012-12-31 RESIGNED
MR NIGEL ANTHONY HUNT Jan 1952 British Director 2016-04-05 UNTIL 2019-08-22 RESIGNED
VIVIENNE MARIGOLD SHERRELL Feb 1931 British Director 1994-07-14 UNTIL 2002-02-21 RESIGNED
SUSAN STRETTELL Jun 1940 British Director 2007-11-08 UNTIL 2015-07-13 RESIGNED
MR SYED IMTIAZ SHAH Oct 1985 British Director 2018-11-21 UNTIL 2020-06-21 RESIGNED
PAMELA YVONNE MITCHELL Jan 1933 British Director 1994-07-14 UNTIL 1997-11-05 RESIGNED
MISS PAMELA YVONNE MITCHELL May 1933 United Kingdom Director 2013-05-09 UNTIL 2018-11-01 RESIGNED
MR EDWARD IAN MACDONALD Jan 1980 British Director 2016-02-04 UNTIL 2018-01-26 RESIGNED
IAN STEVEN LIEBER Jul 1941 British Director 2002-02-21 UNTIL 2005-03-22 RESIGNED
RONALD DAVID LEES May 1930 British Director 2002-02-21 UNTIL 2007-03-24 RESIGNED
VIVIENNE MARIGOLD SHERRELL Feb 1931 British Director 2007-03-26 UNTIL 2013-05-09 RESIGNED
GIZAW WOLDE JOHANNES Apr 1948 British Director 1994-07-14 UNTIL 1995-12-21 RESIGNED
CHRISTOPHER JAMES WISE Jul 1964 British Secretary 1995-11-10 UNTIL 1999-02-11 RESIGNED
GREENGROVE PROPERTIES LIMITED Secretary RESIGNED
KINLEIGH LIMITED Corporate Secretary 1994-04-01 UNTIL 1995-11-10 RESIGNED
MR MICHAEL GEORGE AMBERTON Jun 1920 British Director RESIGNED
DUNCAN JAMES FROST Aug 1976 British Director 2003-02-05 UNTIL 2003-05-27 RESIGNED
ELIZABETH ANN FRICKER Jan 1954 British Director 2005-09-01 UNTIL 2006-05-09 RESIGNED
ELIZABETH ANN FRICKER Jan 1954 British Director 2007-03-26 UNTIL 2011-11-28 RESIGNED
MISS KATY JANE CUNDALL May 1980 British Director 2016-02-05 UNTIL 2018-11-01 RESIGNED
PEGGY CROXFORD Dec 1926 British Director 1994-07-14 UNTIL 1994-09-06 RESIGNED
PETER JOHN SIDDONS CORBY Jul 1924 British Director RESIGNED
RICHARD MICHAEL BULL Dec 1968 British Director 1997-11-06 UNTIL 2003-01-16 RESIGNED
WILLIAM RUPERT DARNLEY ANDERSON May 1931 British Director 1995-12-21 UNTIL 2002-02-21 RESIGNED
BERTRAM TOPPER Jul 1910 British Director 2002-02-21 UNTIL 2008-09-10 RESIGNED
GEORGE ALKALIN Jul 1945 Greek Director 1997-11-05 UNTIL 1998-11-19 RESIGNED
WILLIAM RUPERT DARNLEY ANDERSON May 1931 British Director 1991-09-25 UNTIL 1993-08-25 RESIGNED
MR HAROLD WILLIAM EVELYN HOSKING Mar 1928 British Director 1999-11-30 UNTIL 2007-02-01 RESIGNED
MR ANDREW LESLIE GEDDES Jan 1977 British Director 2016-02-04 UNTIL 2018-11-01 RESIGNED
MR MICHAEL HUTCHINSON May 1945 British Director 1992-06-09 UNTIL 1992-10-15 RESIGNED
CINDY WINTER Oct 1943 British Director 2009-01-05 UNTIL 2015-07-13 RESIGNED
BERTRAM TOPPER Jul 1910 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSDALE PROPERTIES LIMITED TEDDINGTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ILLOVY PROPERTIES LIMITED COWES Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SANDPARK HOLDINGS LIMITED SWALLOWFIELD READING Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SAVETOWER LIMITED COWES ENGLAND Active MICRO ENTITY 41100 - Development of building projects
114 HOLLAND ROAD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
CORBY YACHTS LIMITED COWES ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
YACHT ASSOCIATES LIMITED WATLINGTON Dissolved... TOTAL EXEMPTION SMALL 90030 - Artistic creation
WE RESTART LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKWOOD FOOD & WINES LTD LONDON Active MICRO ENTITY 47250 - Retail sale of beverages in specialised stores
NATHAN SPITZER LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MASHTECH LIMITED CANARY WHARF ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
JOSEPH MEER LTD LONDON Active MICRO ENTITY 69201 - Accounting and auditing activities
OXFORD PROFESSIONAL ACADEMY LTD LONDON UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
SDLT SPECIALISTS LTD LONDON UNITED KINGDOM Active DORMANT 69203 - Tax consultancy
THE SDLT PEOPLE LTD LONDON UNITED KINGDOM Active DORMANT 69203 - Tax consultancy
POOP BOOKS LTD CANARY WHARF ENGLAND Active DORMANT 47610 - Retail sale of books in specialised stores
DIGITAL CONTINUUM LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
CYEMPTIVE TECHNOLOGIES LTD CANARY WHARF, LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 80200 - Security systems service activities