Company NameRockspring Barwood Plymouth Limited
DirectorsAdrian Thomas James Moll and Robert Kevin Boylan
Company StatusActive
Company Number10132680
CategoryPrivate Limited Company
Incorporation Date19 April 2016(8 years ago)
Previous NameRockspring Barwood Thornbury Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Adrian Thomas James Moll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address27 Esplanade
St Helier
JE1 1SG
Director NameRobert Kevin Boylan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed11 April 2022(5 years, 11 months after company formation)
Appointment Duration2 years
RoleClient Associate Director
Country of ResidenceJersey
Correspondence Address107 Cheapside
London
EC2V 6DN
Secretary NameSj Secretaries Limited (Corporation)
StatusCurrent
Appointed19 April 2016(same day as company formation)
Correspondence Address27 Esplanade
St Helier
JE1 1SG
Director NameMr Alexander William King
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Waverley Place Union Street
St Helier
Jersey
JE1 1SG
Director NameMrs Hannah Rebecca Culshaw
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address27 Esplanade
St Helier
JE1 1SG
Director NameMr Simon Paul Andrew Riley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address27 Esplanade
St Helier
JE1 1SG
Director NameMiss Elodie Elisabeth Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2017(8 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 May 2017)
RoleChartered Secretary
Country of ResidenceJersey, Channel Islands
Correspondence Address1 Waverley Place Union Street
St Helier
Jei 1sg
Director NameMr Chris Norden Aldis Patton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMr Mark John Stockwell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 June 2021)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressSaltgate Limited 27 Esplanade
St Helier
JE1 1SG
Director NameMrs Rohannie Disangcopan Nulud
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 11 April 2022)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressSaltgate Limited 27 Esplanade
St Helier
JE1 1SG

Location

Registered Address107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

15 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
11 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
14 November 2022Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 107 Cheapside London EC2V 6DN on 14 November 2022 (1 page)
25 April 2022Appointment of Robert Kevin Boylan as a director on 11 April 2022 (2 pages)
22 April 2022Termination of appointment of Rohannie Disangcopan Nulud as a director on 11 April 2022 (1 page)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
11 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
5 January 2022Change of details for Patrizia Immobilien Ag as a person with significant control on 13 August 2019 (2 pages)
11 June 2021Termination of appointment of Mark John Stockwell as a director on 3 June 2021 (1 page)
11 June 2021Appointment of Ms Rohannie Disangcopan Nulud as a director on 3 June 2021 (2 pages)
6 April 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
25 March 2021Termination of appointment of Hannah Rebecca Culshaw as a director on 23 March 2021 (1 page)
25 March 2021Appointment of Mr Mark John Stockwell as a director on 23 March 2021 (2 pages)
25 March 2021Termination of appointment of Simon Paul Andrew Riley as a director on 23 March 2021 (1 page)
18 February 2021Secretary's details changed for Sj Secretaries Limited on 5 February 2021 (3 pages)
20 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
5 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
24 June 2019Director's details changed for Mr Simon Paul Andrew Riley on 24 June 2019 (2 pages)
24 June 2019Director's details changed for Mr Adrian Thomas James Moll on 24 June 2019 (2 pages)
24 June 2019Director's details changed for Mrs Hannah Rebecca Culshaw on 24 June 2018 (2 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
18 February 2019Secretary's details changed for Sj Secretaries Limited on 18 February 2019 (1 page)
28 January 2019Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on 28 January 2019 (1 page)
4 January 2019Termination of appointment of Chris Norden Aldis Patton as a director on 24 August 2018 (1 page)
27 December 2018Notification of Patrizia Immobilien Ag as a person with significant control on 23 March 2018 (2 pages)
25 June 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
1 May 2018Cessation of Rockspring Uk Value 2 (General Partner) Llp as a person with significant control on 23 March 2018 (1 page)
23 January 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
19 September 2017Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 (1 page)
27 July 2017Appointment of Mr Chris Norden Aldis Patton as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Mr Chris Norden Aldis Patton as a director on 25 July 2017 (2 pages)
8 May 2017Termination of appointment of Elodie Elisabeth Best as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Elodie Elisabeth Best as a director on 5 May 2017 (1 page)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Director's details changed for Mr Thomas James Adrian Moll on 19 April 2016 (2 pages)
24 April 2017Director's details changed for Mr Thomas James Adrian Moll on 19 April 2016 (2 pages)
13 January 2017Appointment of Elodie Elisabeth Best as a director on 7 January 2017 (3 pages)
13 January 2017Appointment of Elodie Elisabeth Best as a director on 7 January 2017 (3 pages)
30 November 2016Termination of appointment of Alexander William King as a director on 27 September 2016 (2 pages)
30 November 2016Termination of appointment of Alexander William King as a director on 27 September 2016 (2 pages)
15 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-28
(2 pages)
15 August 2016Change of name notice (2 pages)
15 August 2016Change of name notice (2 pages)
15 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-28
(2 pages)
9 August 2016Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 45 King William Street London EC4R 9AN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 2nd Floor 45 King William Street London EC4R 9AN on 9 August 2016 (1 page)
26 April 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
26 April 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 April 2016Incorporation
Statement of capital on 2016-04-19
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)