Background WavePink WaveYellow Wave

ROCKMILL (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04008204)

ROCKMILL (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04008204) is an active UK company. incorporated on 31 May 2000. with registered office in Leamington Spa. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROCKMILL (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include EVANS, Timothy Robert, PORTER, Lindsay.

Company Number
04008204
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2000
Age
25 years
Address
Apartment 4 The Rock Mill, Leamington Spa, CV32 6AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, Timothy Robert, PORTER, Lindsay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKMILL (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED

ROCKMILL (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 May 2000 with the registered office located in Leamington Spa. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROCKMILL (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04008204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 31 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Apartment 4 The Rock Mill Rock Mill Lane Leamington Spa, CV32 6AZ,

Previous Addresses

Apartment 3 the Rock Mill Rock Mill Lane Leamington Spa Warwickshire CV32 6AZ
From: 31 May 2000To: 26 June 2011
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
May 00
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 16
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PORTER, Lindsay

Active
The Rock Mill, Leamington SpaCV32 6AZ
Secretary
Appointed 04 Apr 2010

EVANS, Timothy Robert

Active
Rock Mill Lane, Leamington SpaCV32 6AZ
Born August 1953
Director
Appointed 15 Mar 2021

PORTER, Lindsay

Active
The Rock Mill, Leamington SpaCV32 6AZ
Born May 1950
Director
Appointed 31 Oct 2010

HOPE, Maria Gina

Resigned
The Rock Mill, Leamington SpaCV32 6AZ
Secretary
Appointed 18 Jul 2008
Resigned 04 Apr 2010

HOWELLS, David John

Resigned
The Rock Mill, Leamington SpaCV32 6AZ
Secretary
Appointed 23 Dec 2004
Resigned 18 Jul 2008

LINFOOT, Ellen Theresa

Resigned
The Manor House, AlcesterB49 6HR
Secretary
Appointed 31 May 2000
Resigned 23 Dec 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 31 May 2000
Resigned 31 May 2000

DAVIES, Michael

Resigned
6 The Rock Mill, Leamington SpaCV32 6AZ
Born October 1946
Director
Appointed 20 Jan 2007
Resigned 31 Oct 2010

HILL, Jill Vivien

Resigned
4 The Rock Mill, Leamington SpaCV32 6AZ
Born April 1951
Director
Appointed 23 Dec 2004
Resigned 21 Apr 2008

HOPE, Maria Gina

Resigned
The Rock Mill, Leamington SpaCV32 6AZ
Born November 1955
Director
Appointed 25 May 2008
Resigned 01 Jan 2016

HOWELLS, David John

Resigned
The Rock Mill, Leamington SpaCV32 6AZ
Born May 1947
Director
Appointed 23 Dec 2004
Resigned 18 Jul 2008

JAMES, Kathryn

Resigned
1 The Rockmill Rockmill Lane, Leamington SpaCV32 6AZ
Born July 1968
Director
Appointed 21 Dec 2008
Resigned 16 May 2016

KNIGHT, Christine

Resigned
6 The Rock Mill, Leamington SpaCV32 6AZ
Born October 1950
Director
Appointed 16 Nov 2005
Resigned 20 Jan 2007

LINFOOT, Claire Helen

Resigned
Chafys Tower Court Hill, EveshamWR11 4UJ
Born February 1966
Director
Appointed 31 May 2000
Resigned 23 Dec 2004

MARTIN, Richard Douglas

Resigned
5 The Rock Mill, Leamington SpaCV32 6AZ
Born April 1964
Director
Appointed 23 Dec 2004
Resigned 09 May 2005

MCINNES, Bruce Gordon

Resigned
Rosebriars, EsherKT10 9NN
Born September 1947
Director
Appointed 01 Jan 2016
Resigned 15 Mar 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 31 May 2000
Resigned 31 May 2000
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
353353
Legacy
23 June 2009
190190
Legacy
23 June 2009
287Change of Registered Office
Legacy
10 June 2009
287Change of Registered Office
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
353353
Legacy
1 July 2008
287Change of Registered Office
Legacy
1 July 2008
190190
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
287Change of Registered Office
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2000
287Change of Registered Office
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Incorporation Company
31 May 2000
NEWINCIncorporation