Background WavePink WaveYellow Wave

FIRST ROCHFORD (SLOUGH) MANAGEMENT COMPANY LIMITED (01522976)

FIRST ROCHFORD (SLOUGH) MANAGEMENT COMPANY LIMITED (01522976) is an active UK company. incorporated on 17 October 1980. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRST ROCHFORD (SLOUGH) MANAGEMENT COMPANY LIMITED has been registered for 45 years. Current directors include LAWRENCE, Marsh, SIDHU, Anita, SINGH, Avtar and 1 others.

Company Number
01522976
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 1980
Age
45 years
Address
Prime Property Management 29-31 Devonshire House Elmfield Road, Bromley, BR1 1LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAWRENCE, Marsh, SIDHU, Anita, SINGH, Avtar, TOOR, Mundeep Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST ROCHFORD (SLOUGH) MANAGEMENT COMPANY LIMITED

FIRST ROCHFORD (SLOUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 October 1980 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRST ROCHFORD (SLOUGH) MANAGEMENT COMPANY LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01522976

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 17 October 1980

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Prime Property Management 29-31 Devonshire House Elmfield Road Bromley, BR1 1LT,

Previous Addresses

50 Springfield Park Twyford Reading RG10 9JH England
From: 9 July 2018To: 19 September 2019
77 Victoria Street Windsor Berkshire SL4 1EH
From: 17 November 2015To: 9 July 2018
The White House 2 Meadrow Godalming Surrey GU7 3HN
From: 15 April 2014To: 17 November 2015
Swan House Savill Way Marlow Buckinghamshire SL7 1UB England
From: 1 April 2014To: 15 April 2014
C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 17 October 1980To: 1 April 2014
Timeline

14 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Oct 80
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
May 14
Director Left
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jul 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
Prime Property Management, BromleyBR1 1LT
Corporate secretary
Appointed 19 Sept 2019

LAWRENCE, Marsh

Active
Devonshire House Elmfield Road, BromleyBR1 1LT
Born June 1953
Director
Appointed 14 Jul 2023

SIDHU, Anita

Active
Devonshire House Elmfield Road, BromleyBR1 1LT
Born January 1974
Director
Appointed 01 Jun 2022

SINGH, Avtar

Active
Devonshire House Elmfield Road, BromleyBR1 1LT
Born February 1968
Director
Appointed 25 May 2022

TOOR, Mundeep Singh

Active
Devonshire House Elmfield Road, BromleyBR1 1LT
Born May 1985
Director
Appointed 25 May 2022

DAWSON, Tom

Resigned
39 Savill Way, MarlowSL7 1UB
Secretary
Appointed 08 Dec 2014
Resigned 31 Mar 2015

LAWRENCE, Marsh

Resigned
443 Rochford Gardens, SloughSL2 5XF
Secretary
Appointed N/A
Resigned 20 Sept 1995

TOWLER, David John

Resigned
431 Rochford Gardens, SloughSL2 5XF
Secretary
Appointed 18 Sept 1995
Resigned 06 Mar 2001

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Mar 2001
Resigned 01 Apr 2002

LEETE SECRETARIAL SERVICES LIMITED

Resigned
Victoria Street, WindsorSL4 1EH
Corporate secretary
Appointed 22 Sept 2015
Resigned 21 Nov 2017

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 18 Apr 2002
Resigned 01 Apr 2014

BONNEY, Pamela Mary

Resigned
431 Rochfords Gardens, SloughSL2 5XF
Born August 1961
Director
Appointed 01 Apr 2002
Resigned 11 Dec 2003

BREEDON, Robert Frederick

Resigned
18a Hempson Avenue, SloughSL3 7RW
Born April 1943
Director
Appointed 01 Oct 1997
Resigned 12 Apr 2002

BROADHURST, Gary

Resigned
425 Rochford Gardens, SloughSL2 5XF
Born September 1966
Director
Appointed N/A
Resigned 30 Jun 1997

DINLEY, Audrey

Resigned
12 Miersfield, High WycombeHP11 1TX
Born September 1970
Director
Appointed 01 Oct 1997
Resigned 12 Apr 2002

GARE, Howard

Resigned
433 Rochfords Gardens, SloughSL2 5XF
Born December 1945
Director
Appointed 01 Feb 2001
Resigned 26 Nov 2013

GRACE, Mary-Louise Isabell

Resigned
2 Meadrow, GodalmingGU7 3HN
Born April 1972
Director
Appointed 26 Nov 2013
Resigned 13 Aug 2015

HARRIS, Graham Alan

Resigned
423 Rochford Gardens, SloughSL2 5XF
Born February 1951
Director
Appointed N/A
Resigned 01 May 1998

HONE, Mark Andrew

Resigned
439 Rochford Gardens, SloughSL2 5XF
Born December 1961
Director
Appointed N/A
Resigned 30 Nov 1995

LAWRENCE, Marsh

Resigned
443 Rochford Gardens, SloughSL2 5XF
Born June 1953
Director
Appointed N/A
Resigned 20 Sept 1995

NEWMAN, Paul

Resigned
439 Rochfords Gardens, SloughSL2 5XF
Born June 1959
Director
Appointed 01 Feb 2001
Resigned 12 Apr 2002

PLIMMER, Robert

Resigned
433 Rochford Gardens, SloughSL2 5XF
Born February 1961
Director
Appointed N/A
Resigned 03 Sept 1993

TAJUDDIN, Aurangzeb

Resigned
HounslowTW3 3PT
Born October 1963
Director
Appointed 21 Apr 2014
Resigned 07 Nov 2014

TOWLER, David John

Resigned
431 Rochford Gardens, SloughSL2 5XF
Born January 1937
Director
Appointed 18 Sept 1995
Resigned 06 Mar 2001

WEST, Sturla Martin

Resigned
Twyford, ReadingRG10 9JH
Born August 1940
Director
Appointed 13 Aug 2015
Resigned 19 Jan 2021

WILES, Stephen Andrew

Resigned
Devonshire House Elmfield Road, BromleyBR1 1LT
Born August 1976
Director
Appointed 19 Jan 2021
Resigned 25 May 2022
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 September 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 February 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
12 January 2007
287Change of Registered Office
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
363aAnnual Return
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 May 2001
AAMDAAMD
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
287Change of Registered Office
Legacy
9 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
14 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
287Change of Registered Office
Legacy
28 January 1996
288288
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
30 May 1991
363aAnnual Return
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
22 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
287Change of Registered Office
Legacy
8 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Incorporation Company
17 October 1980
NEWINCIncorporation