Background WavePink WaveYellow Wave

ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED (07195068)

ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED (07195068) is an active UK company. incorporated on 18 March 2010. with registered office in Exmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include FARDON, Anne Catherine, JACOBS, Paul Edward, TWEEDIE, Peter David Ian and 2 others.

Company Number
07195068
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 2010
Age
16 years
Address
1-5 Rocklands (1 For Post) Rolle Road, Exmouth, EX8 2DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARDON, Anne Catherine, JACOBS, Paul Edward, TWEEDIE, Peter David Ian, WARREN, Martin Hugh, WHITER, David Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED

ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Exmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROCKLAND AMENITY MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07195068

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

1-5 Rocklands (1 For Post) Rolle Road Exmouth, EX8 2DS,

Previous Addresses

Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR United Kingdom
From: 27 September 2024To: 27 January 2025
1-5 Rocklands (1 for Post) Rolle Road Exmouth Devon EX82DS England
From: 25 September 2024To: 27 September 2024
20 Queen Street Exeter EX4 3SN England
From: 16 November 2022To: 25 September 2024
14 Cathedral Close Exeter EX1 1HA England
From: 6 September 2016To: 16 November 2022
Winkworth 25 Southernhay East Exeter Devon EX1 1QP England
From: 3 December 2015To: 6 September 2016
Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN
From: 18 December 2013To: 3 December 2015
Palatine House Matford Court Exeter Devon EX2 8NL United Kingdom
From: 18 August 2010To: 18 December 2013
Owlsfoot Business Park Stickle Path Okehampton Devon EX20 2PA
From: 16 June 2010To: 18 August 2010
Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 18 March 2010To: 16 June 2010
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
May 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
New Owner
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
0
Funding
28
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

FARDON, Anne Catherine

Active
Rolle Road, ExmouthEX8 2DS
Born July 1950
Director
Appointed 23 Nov 2015

JACOBS, Paul Edward

Active
Rolle Road, ExmouthEX8 2DS
Born August 1946
Director
Appointed 01 Feb 2025

TWEEDIE, Peter David Ian

Active
Rolle Road, ExmouthEX8 2DS
Born May 1982
Director
Appointed 02 Nov 2020

WARREN, Martin Hugh

Active
Rolle Road, ExmouthEX8 2DS
Born February 1961
Director
Appointed 06 Nov 2020

WHITER, David Alan

Active
Rolle Road, ExmouthEX8 2DS
Born December 1958
Director
Appointed 10 Oct 2024

BAKER, Christopher James

Resigned
25 Southernhay East, ExeterEX1 1QP
Secretary
Appointed 23 Nov 2015
Resigned 01 Sept 2016

DREW PEARCE 1748 LTD

Resigned
Cathedral Close, ExeterEX1 1HA
Corporate secretary
Appointed 01 Sept 2016
Resigned 19 Apr 2022

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 30 Aug 2024
Resigned 02 Apr 2025

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 19 Apr 2022
Resigned 30 Aug 2024

AYERS, Barbara Joy

Resigned
Cathedral Close, ExeterEX1 1HA
Born March 1951
Director
Appointed 23 Nov 2015
Resigned 20 Apr 2018

CHALK, Christine

Resigned
Cathedral Close, ExeterEX1 1HA
Born September 1964
Director
Appointed 23 Nov 2015
Resigned 29 Sept 2019

COTTRELL MOSTADE, Jacqueline Jeanne Elise

Resigned
Cathedral Close, ExeterEX1 1HA
Born September 1950
Director
Appointed 23 Nov 2015
Resigned 25 Jul 2019

CUTLER, Andrew Philip

Resigned
Matford Court, ExeterEX2 8NL
Born June 1947
Director
Appointed 18 Mar 2010
Resigned 22 Jul 2013

FAYERS, Christopher David

Resigned
25 Southernhay East, ExeterEX1 1QP
Born April 1962
Director
Appointed 14 May 2012
Resigned 23 Nov 2015

GOODES, Paul James

Resigned
25 Southernhay East, ExeterEX1 1QP
Born September 1965
Director
Appointed 18 Mar 2010
Resigned 23 Nov 2015

HOLE, Nicholas Ian

Resigned
25 Southernhay East, ExeterEX1 1QP
Born December 1961
Director
Appointed 22 Jul 2013
Resigned 23 Nov 2015

PACKE, Roger James

Resigned
Queen Street, ExeterEX4 3SN
Born July 1942
Director
Appointed 25 Jul 2018
Resigned 18 May 2023

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 18 Mar 2010
Resigned 18 Mar 2010

TAYLOR, Robert Martin

Resigned
Matford Court, ExeterEX2 8NL
Born December 1960
Director
Appointed 18 Mar 2010
Resigned 18 Aug 2010

TREWEEK, Roger James

Resigned
Matford Court, ExeterEX2 8NL
Born May 1961
Director
Appointed 18 Mar 2010
Resigned 18 Aug 2010

WHITER, Linda Christine

Resigned
11 Queensway, New MiltonBH25 5NR
Born June 1955
Director
Appointed 23 Nov 2015
Resigned 10 Oct 2024

Persons with significant control

6

0 Active
6 Ceased

Mr Roger James Packe

Ceased
Cathedral Close, ExeterEX1 1HA
Born July 1942

Nature of Control

Significant influence or control
Notified 25 Jul 2018
Ceased 18 Mar 2021

Mrs Linda Christine Whiter

Ceased
Cathedral Close, ExeterEX1 1HA
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Mar 2021

Mrs Anne Catherine Fardon

Ceased
Cathedral Close, ExeterEX1 1HA
Born July 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Mar 2021

Mrs Christine Chalk

Ceased
Cathedral Close, ExeterEX1 1HA
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2019

Mrs Jacqueline Jeanne Elise Cottrell Mostade

Ceased
Cathedral Close, ExeterEX1 1HA
Born September 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jul 2019

Mrs Barbara Joy Ayers

Ceased
Cathedral Close, ExeterEX1 1HA
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 September 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Statement Of Companys Objects
1 December 2015
CC04CC04
Resolution
1 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Incorporation Company
18 March 2010
NEWINCIncorporation