Company NameRed Rock Estate & Property Management Limited
DirectorsAlison Brett and Adrian Joseph Calver
Company StatusActive
Company Number06978934
CategoryPrivate Limited Company
Incorporation Date3 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Alison Brett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD
Director NameMr Adrian Joseph Calver
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 19 North Colchester Business Centre 340 The
Colchester
Essex
CO4 9AD

Contact

Websitewww.redrockpropertymanagement.co.uk

Location

Registered AddressSuite 19 North Colchester Business Centre
340 The Crescent
Colchester
Essex
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,554
Cash£2,662
Current Liabilities£20,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
12 May 2021Sub-division of shares on 2 March 2021 (3 pages)
15 April 2021Resolutions
  • RES13 ‐ Sub-division 02/03/2021
(1 page)
20 March 2021Resolutions
  • RES13 ‐ Sub-division of shares 02/03/2021
(1 page)
9 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 October 2019Director's details changed for Mrs Alison Brett on 15 October 2019 (2 pages)
15 October 2019Director's details changed for Mr Adrian Joseph Calver on 15 October 2019 (2 pages)
15 October 2019Change of details for Mr Adrian Calver as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
31 January 2019Statement of capital following an allotment of shares on 22 January 2018
  • GBP 103
(7 pages)
31 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 22/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 January 2019Particulars of variation of rights attached to shares (3 pages)
30 January 2019Particulars of variation of rights attached to shares (3 pages)
30 January 2019Change of share class name or designation (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 July 2017Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Suite 19 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 6 July 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
24 August 2016Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(3 pages)
11 September 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(4 pages)
11 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
11 September 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(4 pages)
11 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
11 September 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 102
(4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Registered office address changed from 32 Bradford Drive Colchester Essex CO4 5ZA England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 32 Bradford Drive Colchester Essex CO4 5ZA England on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 32 Bradford Drive Colchester Essex CO4 5ZA England on 8 December 2010 (1 page)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
15 July 2010Registered office address changed from Mr a Calver 32 Bradford Drive Colchester Essex Co 4 5Za on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Mr a Calver 32 Bradford Drive Colchester Essex Co 4 5Za on 15 July 2010 (1 page)
7 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
7 June 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
7 September 2009Director's change of particulars / alison calver / 06/09/2009 (2 pages)
7 September 2009Director's change of particulars / alison calver / 06/09/2009 (2 pages)
3 August 2009Incorporation (16 pages)
3 August 2009Incorporation (16 pages)