Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED
Company Information for

ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED

C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B, 77 DALE STREET, MANCHESTER, GREATER MANCHESTER, M1 2HG,
Company Registration Number
02720036
Private Limited Company
Active

Company Overview

About Rockwood Management Company (ilkley) Ltd
ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED was founded on 1992-06-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Rockwood Management Company (ilkley) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED
 
Legal Registered Office
C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B
77 DALE STREET
MANCHESTER
GREATER MANCHESTER
M1 2HG
Other companies in LS29
 
Filing Information
Company Number 02720036
Company ID Number 02720036
Date formed 1992-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED

Current Directors
Officer Role Date Appointed
DICKINSON HARRISON RBM LTD
Company Secretary 2018-06-26
STEPHEN DUDLEY BROWN
Director 2015-02-12
STEPHEN ANDREW HEMINGWAY
Director 2017-06-20
JOANNA SUSAN PEART
Director 2006-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EGERTON
Company Secretary 2015-02-23 2018-06-26
ANNETTE FIONA TAYLOR
Company Secretary 2014-11-01 2015-02-23
LOUISE DEAN
Director 2006-09-25 2015-02-11
ANNETTE FIONA TAYLOR
Company Secretary 2009-10-01 2014-11-01
ANNETTE FIONA TAYLOR
Director 2009-08-01 2014-11-01
ANTHONY LYNDON BAGSHAW
Director 2006-09-25 2012-01-01
ROCKWOOD MANAGAMENT COMPANY
Company Secretary 2009-08-01 2009-10-01
JOANNA SUSAN PEART
Company Secretary 2006-09-25 2009-08-01
JOHN PATRICK MCGHEE
Director 2006-09-25 2009-08-01
MARINA BLOJ
Company Secretary 2003-07-30 2006-10-10
MARINA BLOJ
Director 2001-06-15 2006-10-10
JOEL SCOTT WHITAKER
Director 2003-06-01 2005-08-19
JASON ALEXANDER ODDIE
Company Secretary 2002-01-01 2003-07-30
JASON ALEXANDER ODDIE
Director 2001-09-13 2003-07-30
ANDREW COLIN BISHOP
Director 1998-06-10 2001-12-12
SASHA ROSENEIL
Company Secretary 1993-04-15 2001-06-15
SASHA ROSENEIL
Director 1993-04-15 2001-06-15
CHARLES BARRY NEWSOME
Director 1996-01-18 1998-06-10
JANICE ELAINE ARMITAGE
Director 1994-10-27 1996-01-18
SARAH FOX
Director 1993-01-08 1994-10-27
CHRISTINE MARY LOXLEY PRIESTLEY
Company Secretary 1992-06-03 1993-01-07
CHRISTINE MARY LOXLEY PRIESTLEY
Director 1992-06-03 1993-01-07
RONALD PRIESTLEY
Director 1992-06-03 1993-01-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Secretary 1992-06-03 1992-06-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1992-06-03 1992-06-03
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1992-06-03 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DICKINSON HARRISON RBM LTD TOWN HALL TAVERN MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2006-08-16 Active
DICKINSON HARRISON RBM LTD WINCE BROOK COURT MANAGEMENT CO LIMITED Company Secretary 2018-06-26 CURRENT 2007-10-12 Active
DICKINSON HARRISON RBM LTD THE TANNERY RTM COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2008-11-26 Active
DICKINSON HARRISON RBM LTD PINNACLE RTM COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2012-04-25 Active
DICKINSON HARRISON RBM LTD AIRE SHANNON LIMITED Company Secretary 2018-06-26 CURRENT 1979-12-14 Active
DICKINSON HARRISON RBM LTD PARKVIEW COURT (BRADFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 1996-05-10 Active
DICKINSON HARRISON RBM LTD BRESSINGHAM COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Company Secretary 2018-06-26 CURRENT 1998-05-27 Active
DICKINSON HARRISON RBM LTD MAPLE COURT (YORK) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 1999-03-22 Active
DICKINSON HARRISON RBM LTD MEADOW COURT MANAGEMENT COMPANY (HALIFAX) LIMITED Company Secretary 2018-06-26 CURRENT 1999-05-27 Active
DICKINSON HARRISON RBM LTD EXCELSIOR MILLS MANAGEMENT CO LIMITED Company Secretary 2018-06-26 CURRENT 2001-04-06 Active
DICKINSON HARRISON RBM LTD HEYWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2001-09-14 Active
DICKINSON HARRISON RBM LTD BRIER HEY MILL MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2002-09-26 Active
DICKINSON HARRISON RBM LTD GARDEN STREET MILL MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2003-10-13 Active
DICKINSON HARRISON RBM LTD LORDS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2005-01-17 Active
DICKINSON HARRISON RBM LTD GRANGE MANOR APARTMENTS LIMITED Company Secretary 2018-06-26 CURRENT 2006-01-19 Active
DICKINSON HARRISON RBM LTD CADDY FIELD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2006-08-08 Active
DICKINSON HARRISON RBM LTD CLAREMOUNT VIEWS MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2008-07-02 Active
DICKINSON HARRISON RBM LTD MANOR HOUSE MANAGEMENT COMPANY (YORKSHIRE) LIMITED Company Secretary 2018-06-26 CURRENT 2008-09-15 Active
DICKINSON HARRISON RBM LTD QUEEN STREET (MORLEY) MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2010-02-18 Dissolved 2018-08-07
DICKINSON HARRISON RBM LTD COPPERFIELD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2010-09-23 Active
DICKINSON HARRISON RBM LTD AHLUX COURT RTM COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2014-02-05 Active
DICKINSON HARRISON RBM LTD CASTLE COURT MANAGEMENT (KEIGHLEY) COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 1964-03-23 Active
DICKINSON HARRISON RBM LTD SMALL LEES MILL (RIPPONDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2000-06-06 Active
DICKINSON HARRISON RBM LTD ST. MARY'S ROAD HUYTON MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2001-07-09 Active
DICKINSON HARRISON RBM LTD BROOKFIELD HOUSE MANAGEMENT (HUYTON) LIMITED Company Secretary 2018-06-26 CURRENT 2002-06-10 Active
DICKINSON HARRISON RBM LTD FEVERSHAM GRANGE MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2003-06-30 Active
DICKINSON HARRISON RBM LTD MARKHAM MOUNT LIMITED Company Secretary 2018-06-26 CURRENT 2005-02-08 Active
DICKINSON HARRISON RBM LTD OXFORD LANE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2005-09-21 Active
DICKINSON HARRISON RBM LTD SAVILE GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-26 CURRENT 2007-01-09 Active
DICKINSON HARRISON RBM LTD WINCHESTER COURT (BOOTHTOWN) PROPERTY MANAGEMENT LIMITED Company Secretary 2018-06-26 CURRENT 2008-01-09 Active
DICKINSON HARRISON RBM LTD HAMPTON COURT FLATS MANAGEMENT COMPANY LTD Company Secretary 2018-06-13 CURRENT 2016-08-02 Active
DICKINSON HARRISON RBM LTD HAMPTON COURT HOUSES MANAGEMENT COMPANY LTD Company Secretary 2018-06-13 CURRENT 2016-08-02 Active
DICKINSON HARRISON RBM LTD SUNDOWNER RTM COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2011-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Boulton House Chorlton Street Manchester Greater Manchester M1 3HY England
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Boulton House Chorlton Street Manchester Greater Manchester M1 3HY England
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-10-11CH01Director's details changed for Mr Stephen Dudley Brown on 2021-10-01
2021-10-01TM02Termination of appointment of Dickinson Harrison Rbm Ltd on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-12PSC08Notification of a person with significant control statement
2019-07-12PSC09Withdrawal of a person with significant control statement on 2019-07-12
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-07-05PSC08Notification of a person with significant control statement
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-26AP04Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2018-06-26
2018-06-26TM02Termination of appointment of Andrew Egerton on 2018-06-26
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-20AP01DIRECTOR APPOINTED MR STEPHEN ANDREW HEMINGWAY
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 9
2016-07-21AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/15 FROM Rockwood Cowpasture Road Ilkley LS29 8RQ
2015-02-23AP03Appointment of Mr Andrew Egerton as company secretary on 2015-02-23
2015-02-23TM02Termination of appointment of Annette Fiona Taylor on 2015-02-23
2015-02-19AP01DIRECTOR APPOINTED MR STEPHEN DUDLEY BROWN
2015-02-12AP03Appointment of Dr Annette Fiona Taylor as company secretary on 2014-11-01
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DEAN
2014-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE FIONA TAYLOR
2014-11-01TM02Termination of appointment of Annette Fiona Taylor on 2014-11-01
2014-08-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-15LATEST SOC15/06/14 STATEMENT OF CAPITAL;GBP 9
2014-06-15AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-14AR0131/05/13 ANNUAL RETURN FULL LIST
2012-08-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-31AR0131/05/12 FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAGSHAW
2011-08-23AA30/06/11 TOTAL EXEMPTION FULL
2011-06-09AR0101/06/11 FULL LIST
2010-10-26AA30/06/10 TOTAL EXEMPTION FULL
2010-06-14AR0101/06/10 FULL LIST
2010-06-14AP03SECRETARY APPOINTED DR ANNETTE FIONA TAYLOR
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNETTE FIONA TAYLOR / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SUSAN PEART / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DEAN / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LYNDON BAGSHAW / 01/10/2009
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY ROCKWOOD MANAGAMENT COMPANY
2010-06-14AP01DIRECTOR APPOINTED DR ANNETTE FIONA TAYLOR
2010-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGHEE
2010-06-12AP04CORPORATE SECRETARY APPOINTED ROCKWOOD MANAGAMENT COMPANY
2010-06-12TM02APPOINTMENT TERMINATED, SECRETARY JOANNA PEART
2009-09-22AA30/06/09 TOTAL EXEMPTION FULL
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-30AA30/06/08 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-11363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-06-12363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-12288bDIRECTOR RESIGNED
2005-06-27363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-09363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-13363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-26288aNEW DIRECTOR APPOINTED
2002-11-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02
2002-07-15363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-07-15288aNEW SECRETARY APPOINTED
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-13363sRETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS
2001-09-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-07-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/00
2000-07-14363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-05363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-04-13AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED

Intangible Assets
Patents
We have not found any records of ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED
Trademarks
We have not found any records of ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCKWOOD MANAGEMENT COMPANY (ILKLEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.