Background WavePink WaveYellow Wave

ROCK ASSET MANAGEMENT LIMITED (04423718)

ROCK ASSET MANAGEMENT LIMITED (04423718) is an active UK company. incorporated on 24 April 2002. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROCK ASSET MANAGEMENT LIMITED has been registered for 23 years. Current directors include SMEE, Roger Guy.

Company Number
04423718
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
Chisbridge Farm Chisbridge Lane, Marlow, SL7 2HS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SMEE, Roger Guy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK ASSET MANAGEMENT LIMITED

ROCK ASSET MANAGEMENT LIMITED is an active company incorporated on 24 April 2002 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROCK ASSET MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04423718

LTD Company

Age

23 Years

Incorporated 24 April 2002

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 30 September 2025 (7 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 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

HACKREMCO (NO. 1950) LIMITED
From: 24 April 2002To: 29 May 2002
Contact
Address

Chisbridge Farm Chisbridge Lane Frieth Road Marlow, SL7 2HS,

Previous Addresses

Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom
From: 1 June 2011To: 6 August 2013
Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY
From: 30 April 2010To: 1 June 2011
Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY
From: 24 April 2002To: 30 April 2010
Timeline

2 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GREENWOOD, Patrick John Aberneithy

Active
Wheatlands Farm, FinchampsteadRG40 4LZ
Secretary
Appointed 30 Sept 2007

JONES, William Quentin

Active
Chisbridge Lane, MarlowSL7 2HS
Secretary
Appointed 25 Feb 2013

SMEE, Roger Guy

Active
Chisbridge Lane, MarlowSL7 2HS
Born August 1948
Director
Appointed 29 May 2002

BAMFORD, Patrick Martyn

Resigned
Snowdrop Cottage 8 Mount End, EppingCM16 7PS
Secretary
Appointed 20 Apr 2004
Resigned 30 Sept 2007

GREENWOOD, Patrick John Aberneithy

Resigned
24 Chestnut Avenue, WokinghamRG41 3HX
Secretary
Appointed 29 May 2002
Resigned 04 Apr 2004

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 24 Apr 2002
Resigned 29 May 2002

BIRCH, Michael Phillip

Resigned
Lynch Gate, MaidenheadSL6 3QM
Born April 1958
Director
Appointed 20 Apr 2004
Resigned 31 Aug 2005

GREENWOOD, Patrick John Aberneithy

Resigned
24 Chestnut Avenue, WokinghamRG41 3HX
Born May 1950
Director
Appointed 29 May 2002
Resigned 04 Apr 2004

LAURENCE, Mark Aubrey Seymour

Resigned
37 Napier Avenue, LondonSW6 3PS
Born July 1968
Director
Appointed 20 Apr 2004
Resigned 01 May 2009

SILVESTER, Robert Peter, Mr.

Resigned
113 Seal Hollow Road, SevenoaksTN13 3SE
Born December 1970
Director
Appointed 29 May 2002
Resigned 09 Mar 2010

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 24 Apr 2002
Resigned 29 May 2002

Persons with significant control

1

Chisbridge Lane, Frieth Road, MarlowSL7 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
27 May 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Move Registers To Sail Company
28 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
1 June 2011
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
1 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Auditors Resignation Company
22 September 2009
AUDAUD
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Legacy
5 May 2009
190190
Legacy
5 May 2009
353353
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
287Change of Registered Office
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
21 November 2007
288cChange of Particulars
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288cChange of Particulars
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
16 November 2004
287Change of Registered Office
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
225Change of Accounting Reference Date
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
88(2)R88(2)R
Resolution
1 June 2003
RESOLUTIONSResolutions
Resolution
1 June 2003
RESOLUTIONSResolutions
Legacy
1 June 2003
123Notice of Increase in Nominal Capital
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Resolution
11 June 2002
RESOLUTIONSResolutions
Memorandum Articles
11 June 2002
MEM/ARTSMEM/ARTS
Legacy
11 June 2002
287Change of Registered Office
Certificate Change Of Name Company
29 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2002
NEWINCIncorporation