Company NameRocklands Court Management Company Limited
DirectorsPeter Trevor Foster and Corin Whymark
Company StatusActive
Company Number01587710
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1981(42 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Trevor Foster
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(35 years, 7 months after company formation)
Appointment Duration7 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameMr Corin Whymark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 October 2016(35 years after company formation)
Appointment Duration7 years, 6 months
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameMiss Joyce Eldred Curwen
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 July 2002)
RoleRetired
Correspondence Address9 Rockland Court
Grays
Essex
RM17 5UL
Director NameMrs Katherine Elizabeth Green
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 2 months after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleRetired
Correspondence Address10 Rockland Court
Grays
Essex
RM17 5UL
Director NameDonald Beattie Savill
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 April 2005)
RoleRetired
Correspondence Address18 Rockland Court
Bradleigh Avenue
Grays
Essex
RM17 5UL
Director NameMr Robert Thomas Norton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 1997)
RoleSupervisor
Correspondence Address14 Rockland Court
Grays
Essex
RM17 5UL
Secretary NameDonald Beattie Savill
NationalityBritish
StatusResigned
Appointed21 December 1991(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address18 Rockland Court
Bradleigh Avenue
Grays
Essex
RM17 5UL
Director NameJoan Mary Crone Knock
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(14 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 April 2007)
RoleRetired
Correspondence Address15 Rocklands Court Bradleigh Avenue
Grays
Essex
RM17 5UL
Secretary NameJoan Mary Crone Knock
NationalityBritish
StatusResigned
Appointed06 August 1996(14 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 April 2007)
RoleRetired
Correspondence Address15 Rocklands Court Bradleigh Avenue
Grays
Essex
RM17 5UL
Director NamePauline Edith Clark
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(20 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Rocklands Court
Bradleigh Avenue
Grays
Essex
RM17 5UL
Director NamePatricia Bessie Latham
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(22 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Rocklands Court
Bradleigh Avenue
Grays
Essex
RM17 5UL
Director NameJanet Nardoni
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(23 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Rocklands Court
Bradleigh Avenue
Grays
Essex
RM17 5UL
Director NameRobert Peake
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(25 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 2007)
RoleRetired
Correspondence Address56 College Avenue
Grays
Essex
RM17 5UN
Secretary NameFaye Peake
NationalityBritish
StatusResigned
Appointed23 April 2007(25 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 September 2016)
RoleRetired
Correspondence Address202 Blackshots Lane
Grays
Essex
RM16 2LL
Director NamePaul Roy Jackson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(26 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 2012)
RoleShop Asst
Country of ResidenceEngland
Correspondence Address4 Rocklands Court
Grays
Essex
RM17 5UL
Director NameMs Joanne Orton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address202 Blackshots Lane
Grays
Essex
RM16 2LL
Director NameMrs Debra Castle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(32 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2014)
RoleShipping Clerk
Country of ResidenceEngland
Correspondence Address202 Blackshots Lane
Grays
Essex
RM16 2LL
Director NameMr Brian Taylor Mbe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2015(34 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address208 London Road London Road
Grays
Essex
RM17 5YS

Location

Registered Address20 London Road
Grays
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£9,213
Cash£7,680
Current Liabilities£504

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 December 2019Termination of appointment of Brian Taylor Mbe as a director on 29 November 2019 (1 page)
7 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 May 2017Appointment of Mr Corin Whymark as a director on 9 May 2017 (2 pages)
9 May 2017Appointment of Mr Corin Whymark as a director on 9 May 2017 (2 pages)
20 April 2017Appointment of Mr Peter Trevor Foster as a director on 18 April 2017 (2 pages)
20 April 2017Appointment of Mr Peter Trevor Foster as a director on 18 April 2017 (2 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
6 October 2016Appointment of Attwood Property Services Limited as a secretary on 1 October 2016 (2 pages)
6 October 2016Registered office address changed from 202 Blackshots Lane Grays Essex RM16 2LL to 20 London Road Grays RM17 5XY on 6 October 2016 (1 page)
6 October 2016Appointment of Attwood Property Services Limited as a secretary on 1 October 2016 (2 pages)
6 October 2016Registered office address changed from 202 Blackshots Lane Grays Essex RM16 2LL to 20 London Road Grays RM17 5XY on 6 October 2016 (1 page)
15 September 2016Termination of appointment of Joanne Orton as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Joanne Orton as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Janet Nardoni as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Janet Nardoni as a director on 15 September 2016 (1 page)
9 September 2016Termination of appointment of Faye Peake as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Faye Peake as a secretary on 9 September 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2015Annual return made up to 21 December 2015 no member list (4 pages)
23 December 2015Annual return made up to 21 December 2015 no member list (4 pages)
29 November 2015Appointment of Mr Brian Taylor Mbe as a director on 28 November 2015 (2 pages)
29 November 2015Appointment of Mr Brian Taylor Mbe as a director on 28 November 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2014Annual return made up to 21 December 2014 no member list (3 pages)
21 December 2014Annual return made up to 21 December 2014 no member list (3 pages)
2 November 2014Termination of appointment of Debra Castle as a director on 31 October 2014 (1 page)
2 November 2014Termination of appointment of Patricia Bessie Latham as a director on 31 October 2014 (1 page)
2 November 2014Termination of appointment of Debra Castle as a director on 31 October 2014 (1 page)
2 November 2014Termination of appointment of Patricia Bessie Latham as a director on 31 October 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 December 2013Annual return made up to 21 December 2013 no member list (5 pages)
21 December 2013Annual return made up to 21 December 2013 no member list (5 pages)
3 December 2013Appointment of Mrs Debra Castle as a director (2 pages)
3 December 2013Appointment of Mrs Debra Castle as a director (2 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2012Annual return made up to 21 December 2012 no member list (4 pages)
21 December 2012Annual return made up to 21 December 2012 no member list (4 pages)
15 August 2012Termination of appointment of Paul Jackson as a director (1 page)
15 August 2012Termination of appointment of Paul Jackson as a director (1 page)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 21 December 2011 no member list (5 pages)
22 December 2011Annual return made up to 21 December 2011 no member list (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2010Annual return made up to 21 December 2010 no member list (5 pages)
21 December 2010Annual return made up to 21 December 2010 no member list (5 pages)
1 December 2010Termination of appointment of Pauline Clark as a director (1 page)
1 December 2010Termination of appointment of Pauline Clark as a director (1 page)
1 December 2010Appointment of Ms Joanne Orton as a director (2 pages)
1 December 2010Appointment of Ms Joanne Orton as a director (2 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2010Annual return made up to 21 December 2009 no member list (4 pages)
11 January 2010Annual return made up to 21 December 2009 no member list (4 pages)
23 December 2009Director's details changed for Patricia Bessie Latham on 21 December 2009 (2 pages)
23 December 2009Secretary's details changed for Faye Peake on 21 December 2009 (1 page)
23 December 2009Secretary's details changed for Faye Peake on 21 December 2009 (1 page)
23 December 2009Director's details changed for Paul Roy Jackson on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Janet Nardoni on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Pauline Edith Clark on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Paul Roy Jackson on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Patricia Bessie Latham on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Pauline Edith Clark on 21 December 2009 (2 pages)
23 December 2009Director's details changed for Janet Nardoni on 21 December 2009 (2 pages)
5 September 2009Registered office changed on 05/09/2009 from 8 rocklands court bradleigh avenue grays essex RM17 5UL (1 page)
5 September 2009Registered office changed on 05/09/2009 from 8 rocklands court bradleigh avenue grays essex RM17 5UL (1 page)
23 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 December 2008Annual return made up to 21/12/08 (3 pages)
23 December 2008Annual return made up to 21/12/08 (3 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 December 2007Annual return made up to 21/12/07 (2 pages)
28 December 2007Annual return made up to 21/12/07 (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
12 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
12 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007Secretary resigned;director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 15 rocklands court bradleigh ave grays essex RM17 5UL (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 15 rocklands court bradleigh ave grays essex RM17 5UL (1 page)
21 January 2007Annual return made up to 21/12/06
  • 363(288) ‐ Director resigned
(5 pages)
21 January 2007Annual return made up to 21/12/06
  • 363(288) ‐ Director resigned
(5 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 January 2006Annual return made up to 21/12/05 (5 pages)
6 January 2006Annual return made up to 21/12/05 (5 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
6 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
6 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
5 January 2005Annual return made up to 21/12/04 (5 pages)
5 January 2005Annual return made up to 21/12/04 (5 pages)
10 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
5 January 2004Annual return made up to 21/12/03 (5 pages)
5 January 2004Annual return made up to 21/12/03 (5 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
11 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
3 January 2003Annual return made up to 21/12/02 (5 pages)
3 January 2003Annual return made up to 21/12/02 (5 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
30 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 April 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
2 January 2002Annual return made up to 21/12/01 (4 pages)
2 January 2002Annual return made up to 21/12/01 (4 pages)
27 April 2001Full accounts made up to 31 March 2001 (6 pages)
27 April 2001Full accounts made up to 31 March 2001 (6 pages)
3 January 2001Annual return made up to 21/12/00 (4 pages)
3 January 2001Annual return made up to 21/12/00 (4 pages)
2 May 2000Full accounts made up to 31 March 2000 (6 pages)
2 May 2000Full accounts made up to 31 March 2000 (6 pages)
14 December 1999Annual return made up to 21/12/99 (4 pages)
14 December 1999Annual return made up to 21/12/99 (4 pages)
4 May 1999Full accounts made up to 31 March 1999 (6 pages)
4 May 1999Full accounts made up to 31 March 1999 (6 pages)
16 December 1998Annual return made up to 21/12/98 (4 pages)
16 December 1998Annual return made up to 21/12/98 (4 pages)
12 May 1998Full accounts made up to 31 March 1998 (6 pages)
12 May 1998Full accounts made up to 31 March 1998 (6 pages)
12 December 1997Annual return made up to 21/12/97 (4 pages)
12 December 1997Annual return made up to 21/12/97 (4 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (6 pages)
13 December 1996Annual return made up to 21/12/96
  • 363(287) ‐ Registered office changed on 13/12/96
(6 pages)
13 December 1996Annual return made up to 21/12/96
  • 363(287) ‐ Registered office changed on 13/12/96
(6 pages)
23 August 1996Registered office changed on 23/08/96 from: 18 rocklands court bradleigh avenue grays essex RM17 5UL (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996Registered office changed on 23/08/96 from: 18 rocklands court bradleigh avenue grays essex RM17 5UL (1 page)
23 August 1996Secretary resigned (2 pages)
23 August 1996New secretary appointed;new director appointed (1 page)
23 August 1996New secretary appointed;new director appointed (1 page)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Annual return made up to 21/12/95 (6 pages)
13 December 1995Annual return made up to 21/12/95 (6 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 September 1981Incorporation (21 pages)
25 September 1981Incorporation (21 pages)