Background WavePink WaveYellow Wave

RED ROCK PBS LIMITED (07369099)

RED ROCK PBS LIMITED (07369099) is an active UK company. incorporated on 8 September 2010. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RED ROCK PBS LIMITED has been registered for 15 years. Current directors include BRETT, Alison, CALVER, Adrian Joseph.

Company Number
07369099
Status
active
Type
ltd
Incorporated
8 September 2010
Age
15 years
Address
Suite 19 North Colchester Business Centre, Colchester, CO4 9AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRETT, Alison, CALVER, Adrian Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED ROCK PBS LIMITED

RED ROCK PBS LIMITED is an active company incorporated on 8 September 2010 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RED ROCK PBS LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07369099

LTD Company

Age

15 Years

Incorporated 8 September 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 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Suite 19 North Colchester Business Centre 340 The Crescent Colchester, CO4 9AD,

Previous Addresses

Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
From: 10 May 2012To: 15 August 2018
76 New Cavendish Street London W1G 9TB England
From: 8 September 2010To: 10 May 2012
Timeline

9 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Sept 10
Company Founded
Sept 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Oct 15
Director Left
Oct 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CALVER, Adrian

Active
340 The Crescent, ColchesterCO4 9AD
Secretary
Appointed 14 Sept 2015

BRETT, Alison

Active
340 The Crescent, ColchesterCO4 9AD
Born April 1974
Director
Appointed 30 Nov 2010

CALVER, Adrian Joseph

Active
340 The Crescent, ColchesterCO4 9AD
Born January 1970
Director
Appointed 20 Sept 2010

WOOD, David John

Resigned
Bellfield Avenue, HarrowHA3 6ST
Secretary
Appointed 20 Sept 2010
Resigned 14 Sept 2015

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 08 Sept 2010
Resigned 08 Sept 2010

MARTIN, Lee

Resigned
Melia Close, WatfordWD25 9PH
Born July 1978
Director
Appointed 30 Nov 2010
Resigned 14 Sept 2015

STONE, Claire Allyson

Resigned
Allum Lane, ElstreeWD6 3LU
Born March 1959
Director
Appointed 20 Sept 2010
Resigned 09 Oct 2025

Persons with significant control

2

Wix Road, Clacton-On-SeaCO16 0AT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Chiswick Park, LondonW4 5BE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Memorandum Articles
7 January 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 October 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Incorporation Company
8 September 2010
NEWINCIncorporation