Background WavePink WaveYellow Wave

ST VINCENT'S ROCKS MANAGEMENT LIMITED (04229573)

ST VINCENT'S ROCKS MANAGEMENT LIMITED (04229573) is an active UK company. incorporated on 6 June 2001. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. ST VINCENT'S ROCKS MANAGEMENT LIMITED has been registered for 24 years. Current directors include COCKRAM, David Brett, OPIE, Roger Gordon, PROUT, Stephen Godfrey Snowden and 1 others.

Company Number
04229573
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 2001
Age
24 years
Address
Hillcrest Estate Management Limited 5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COCKRAM, David Brett, OPIE, Roger Gordon, PROUT, Stephen Godfrey Snowden, SHEVLIN, Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST VINCENT'S ROCKS MANAGEMENT LIMITED

ST VINCENT'S ROCKS MANAGEMENT LIMITED is an active company incorporated on 6 June 2001 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST VINCENT'S ROCKS MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04229573

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 6 June 2001

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 21 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Hillcrest Estate Management Limited 5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

17 Lower Redland Road Bristol BS6 6TB
From: 6 June 2001To: 11 April 2011
Timeline

16 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Jul 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 07 Feb 2011

COCKRAM, David Brett

Active
5 Grove Road, BristolBS6 6UJ
Born January 1947
Director
Appointed 17 Feb 2016

OPIE, Roger Gordon

Active
5 Grove Road, BristolBS6 6UJ
Born October 1946
Director
Appointed 01 Sept 2008

PROUT, Stephen Godfrey Snowden

Active
5 Grove Road, BristolBS6 6UJ
Born May 1943
Director
Appointed 15 Jun 2017

SHEVLIN, Michael John

Active
5 Grove Road, BristolBS6 6UJ
Born September 1947
Director
Appointed 15 Jun 2017

GREEN, Jane Phillippa

Resigned
Wilkes, Laggan GardensBA1 5RX
Secretary
Appointed 06 Jun 2001
Resigned 22 Oct 2001

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 27 Jan 2006
Resigned 11 Apr 2008

SANDERSON, Catherine Louise

Resigned
4 Queen Square, BathBA1 2HA
Secretary
Appointed 22 Oct 2001
Resigned 17 May 2002

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 06 Jun 2001
Resigned 06 Jun 2001

HAMPTONS INTERNATIONAL

Resigned
77 South Audley Street, LondonW1K 1JG
Corporate secretary
Appointed 20 May 2002
Resigned 01 May 2003

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5WS
Corporate secretary
Appointed 01 May 2003
Resigned 05 May 2006

GARFITT, Barry David

Resigned
Flat 3 St Vincents Rocks, BristolBS8 4BL
Born March 1950
Director
Appointed 23 Jun 2005
Resigned 31 Dec 2007

GILG, Alastair Cameron

Resigned
Flat 5 Sion Spring House, BristolBS8 4BS
Born March 1975
Director
Appointed 23 Jun 2005
Resigned 01 Feb 2007

GREEN, Stephen Charles

Resigned
The Gatehouse, BathBA1 5RX
Born June 1951
Director
Appointed 06 Jun 2001
Resigned 23 Jun 2005

HAMMOND, Christina Penelope

Resigned
St Vicent's Rock, BristolBS8 4BL
Born May 1951
Director
Appointed 16 May 2012
Resigned 01 Jan 2018

HAMMOND, Christina Penelope

Resigned
Brunel House St Vincent's Rocks, BristolBS8 4BL
Born May 1951
Director
Appointed 23 Jun 2005
Resigned 07 Feb 2011

HANCOCK, Jeremy David

Resigned
4 Queen Square, BathBA1 2HA
Born December 1964
Director
Appointed 21 Oct 2001
Resigned 23 Jun 2005

HELE, Jane

Resigned
10 St Vincents Rocks, BristolBS8 4BJ
Born January 1949
Director
Appointed 23 Jun 2005
Resigned 18 Oct 2016

MANDERSON, Raymond Frederick

Resigned
Litfield Place, BristolBS8 3LT
Born September 1948
Director
Appointed 16 May 2012
Resigned 29 Sept 2021

MANDERSON, Raymond Frederick

Resigned
Pricewaterhousecoopers Llp, LondonWC2N 6RH
Born September 1948
Director
Appointed 23 Jun 2005
Resigned 31 Dec 2007

MULLIGAN, Robert Drennan

Resigned
1 St Vincents Rocks, BristolBS8 4BL
Born March 1950
Director
Appointed 18 Oct 2007
Resigned 16 May 2012

OPIE, Mary

Resigned
1 Spring House, Sion Hill, Bristol
Born July 1947
Director
Appointed 18 Dec 2006
Resigned 07 Feb 2011

OSBORN, Andrew Peter

Resigned
5 Grove Road, BristolBS6 6UJ
Born April 1957
Director
Appointed 25 Jun 2019
Resigned 29 Sept 2021

REID, Kenneth

Resigned
West Mall, BristolBS8 4BJ
Born April 1947
Director
Appointed 07 Feb 2011
Resigned 29 Sept 2021

SANDERSON, Catherine Louise

Resigned
4 Queen Square, BathBA1 2HA
Born February 1961
Director
Appointed 22 Oct 2001
Resigned 31 Mar 2003
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 June 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 April 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
287Change of Registered Office
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
22 April 2003
225Change of Accounting Reference Date
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
287Change of Registered Office
Legacy
12 November 2001
287Change of Registered Office
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Incorporation Company
6 June 2001
NEWINCIncorporation