ROCHESTER HOUSE MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

ROCHESTER HOUSE MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
ROCHESTER HOUSE MANAGEMENT COMPANY LIMITED was incorporated 36 years ago on 08/05/1987 and has the registered number: 02129790. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

ROCHESTER HOUSE MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

2 CAMBRIDGE MANSIONS
LONDON
SW4 0BN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LAURIE MAXWELL CASTELLI GAIR May 1962 British Director 1995-07-31 CURRENT
MS ELIZBETH GRACE KESWICK Feb 1999 British Director 2023-12-17 CURRENT
MR THOMAS WILLIAM WOOD Jul 1964 Secretary 2005-09-16 CURRENT
MS SARAH ELIZABETH BUTLER Sep 1987 British Director 2015-08-15 CURRENT
MS HENRIETTS YOUNG Apr 1994 British Director 2023-01-10 CURRENT
MR THOMAS WILLIAM WOOD Jul 1964 Director 1995-10-27 CURRENT
MS ARABELLA CHARLOTTE PRESTON Jan 1979 British Director 2021-08-01 CURRENT
PATRICK VINCENT SHARRY Feb 1960 British Director 1994-09-23 CURRENT
MS ARIADNA FATJO-VILAS MESTRE Dec 1980 Spanish Director 2011-01-10 CURRENT
MR EDWARD JAMES LLOYD-THOMAS Apr 1987 British Director 2015-08-15 CURRENT
ALAN WESTAWAY Feb 1969 British Director 1997-09-10 UNTIL 2015-08-01 RESIGNED
FRANCIS ALAN GRAVES Jan 1954 British/French Secretary RESIGNED
MR GLYN PERRIN Oct 1955 British Secretary 1997-09-18 UNTIL 1998-01-10 RESIGNED
MR ANTHONY PETER MALLABY Aug 1960 British Secretary 1998-01-10 UNTIL 2000-04-02 RESIGNED
MS EMMA KAY Aug 1961 British Secretary 2000-04-02 UNTIL 2005-09-16 RESIGNED
MR JULIE KAY GRAVES Jun 1959 British Director RESIGNED
MR GERARD HASTINGS Jan 1960 British Director RESIGNED
MR SIMON PETER HIPKINS Nov 1979 British Director 2011-01-10 UNTIL 2017-10-29 RESIGNED
MR ASHLEY HOLMES Nov 1960 British Director RESIGNED
MR BENJAMIN KAHN May 1987 British Director 2017-09-01 UNTIL 2021-08-01 RESIGNED
FRANCIS ALAN GRAVES Jan 1954 British/French Director 1998-07-01 UNTIL 2017-10-29 RESIGNED
MS EMMA KAY Aug 1961 British Director 1996-06-29 UNTIL 2011-01-10 RESIGNED
MR IAN KILLILEA Apr 1961 British Director RESIGNED
MR ANTHONY PETER MALLABY Aug 1960 British Director RESIGNED
BHARAT NALLURI Feb 1965 British Director 2002-06-01 UNTIL 2023-08-15 RESIGNED
MS BRENDA NICHOL Mar 1956 British Director RESIGNED
MR GLYN PERRIN Oct 1955 British Director 1995-09-29 UNTIL 2023-01-15 RESIGNED
MR ANTOINE ROBIN Sep 1958 French Director RESIGNED
MR DEXTER NICHOLAS DALWOOD DALWOOD Aug 1960 British Director 2000-04-28 UNTIL 2011-01-10 RESIGNED
MR JACQUES ANDRE CAMILLE GRAVES Nov 1986 British Director 2017-09-01 UNTIL 2021-08-01 RESIGNED
MR MATHEW ECKERSLEY Mar 1960 British Director RESIGNED
MR JOHN RICHARD DOE Jun 1962 British Director RESIGNED
MR MARK DAVID CROFT May 1960 British Director RESIGNED
MS CHLOE ALEXANDRA COLCHESTER Mar 1964 British Director RESIGNED
MR ROBERT MICHAEL CALCRAFT Mar 1964 British Director RESIGNED
HELEN CALCRAFT Nov 1966 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Simon Peter Hipkins 2016-04-06 - 2017-10-29 11/1979 London   Right to appoint and remove directors
Mr Thomas William Wood 2016-04-06 7/1964 London   Right to appoint and remove directors
Ms Sarah Elizabeth Butler 2016-04-06 9/1987 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOTT MEAD VICKERS.BBDO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
CHISENHALE GALLERY Active TOTAL EXEMPTION FULL 91020 - Museums activities
REN LTD LONDON ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
DARE NCS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
TRUSTUK LIMITED Dissolved... DORMANT 99999 - Dormant Company
CANCER RESEARCH UK LONDON Active GROUP 86900 - Other human health activities
ELVIS COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
GATHER (FORUM) LTD Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WACL LIMITED LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CUK CLOTHING LIMITED NOTTINGHAM ... FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
SIMON HIPKINS FILMS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
NCS UK MANAGEMENT COMPANY LIMITED LONDON ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
REN SKINCARE LIMITED LONDON ENGLAND Active -... DORMANT 46450 - Wholesale of perfume and cosmetics
KEY PICTURES LIMITED CARDIFF Active TOTAL EXEMPTION FULL 59112 - Video production activities
SHH! PARTIES LTD. LONDON UNITED KINGDOM Dissolved... 93290 - Other amusement and recreation activities n.e.c.
PIP BRANDS LTD LONDON UNITED KINGDOM Dissolved... 82990 - Other business support service activities n.e.c.
ATLAS BEAR LIMITED ALTRINCHAM Dissolved... NO ACCOUNTS FILED None Supplied
K588 LIMITED LONDON ENGLAND Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics

Free Reports Available

Report Date Filed Date of Report Assets
Rochester House Management Company Ltd - Accounts to registrar (filleted) - small 23.1.2 2023-06-20 31-10-2022 £78,516 Cash £69,515 equity
Rochester House Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2022-06-28 31-10-2021 £80,734 Cash £72,018 equity
Rochester House Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2021-07-23 31-10-2020 £71,417 Cash £64,150 equity
Rochester House Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2020-07-24 31-10-2019 £63,814 Cash £56,516 equity
Rochester House Management Company Ltd - Accounts to registrar (filleted) - small 18.2 2019-06-18 31-10-2018 £53,080 Cash £45,940 equity
Rochester House Management Company Ltd - Accounts to registrar (filleted) - small 18.1 2018-07-31 31-10-2017 £42,530 Cash £35,481 equity
Rochester House Management Company Ltd - Abbreviated accounts 16.3 2017-08-01 31-10-2016 £22,534 Cash £26,201 equity
Rochester House Management Company Ltd - Abbreviated accounts 16.1 2016-07-30 31-10-2015 £33,096 Cash £25,601 equity
Rochester House Management Company Ltd - Limited company - abbreviated - 11.6 2015-07-30 31-10-2014 £67,403 Cash £69,310 equity
Rochester House Management Company Ltd - Limited company - abbreviated - 11.0.0 2014-07-17 31-10-2013 £73,400 Cash £81,855 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PELGRANE PRESS LIMITED Active TOTAL EXEMPTION FULL 58110 - Book publishing
THENAME LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
23 BROMELLS ROAD LTD. LONDON ENGLAND Active DORMANT 98000 - Residents property management
2020MEDIA LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
A&R TINDALL LTD LONDON Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
GR FILMS LIMITED LONDON ENGLAND Active MICRO ENTITY 59112 - Video production activities
GREEN STARS SOLUTIONS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 52290 - Other transportation support activities
EXKLUSIV LOUNGEWEAR LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
SDB SERVICES & SOLUTIONS LLP LONDON UNITED KINGDOM Active MICRO ENTITY None Supplied