ROCKHOME PROPERTY MANAGEMENT LIMITED

Address:
35a Brondesbury Road, London, NW6 6BA, United Kingdom

ROCKHOME PROPERTY MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03179486. The registration start date is March 28, 1996. The current status is Active.

Company Overview

Company Number 03179486
Company Name ROCKHOME PROPERTY MANAGEMENT LIMITED
Registered Address 35a Brondesbury Road
London
NW6 6BA
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-03-28
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-25
Returns Last Update 2016-03-28
Confirmation Statement Due Date 2021-11-02
Confirmation Statement Last Update 2020-10-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 35A BRONDESBURY ROAD
Post Town LONDON
Post Code NW6 6BA
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
ZAYN INVESTMENTS LTD 27c Brondesbury Road, London, NW6 6BA, United Kingdom
THE BALDWIN LP 35 Brondesbury Road, London, NW6 6BA, United Kingdom
SOHUM CONSULTANCY LTD 39b Brondesbury Road, London, NW6 6BA
GREENSTONE SOUND LIMITED 37 Brondesbury Road, Kilburn, London, NW6 6BA
29 BRONDESBURY ROAD MANAGEMENT COMPANY LIMITED Garden Flat 29a, Brondesbury Road, London, NW6 6BA
ASPEN TREE COMPANY LIMITED 31 Brondesbury Road, London, NW6 6BA
ZAYN INVESTMENTS NOMINEE I LTD 27c Brondesbury Road, London, NW6 6BA, United Kingdom
SANDERGREEN PROPERTY MANAGEMENT LIMITED Flat 3, 33 Brondesbury Road, London, NW6 6BA, England
ARDUA VERITATEM LTD Flat 4, 29b-d Brondesbury Road, North Maida Vale, London, NW6 6BA, England

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARTNADY, Laura Nicole Secretary (Active) Flat 3, 35 Brondesbury Road, London, United Kingdom, NW6 6BA /
22 July 2008
/
HARTNADY, Laura Nicole Director (Active) Flat 3, 35 Brondesbury Road, London, United Kingdom, NW6 6BA November 1975 /
24 October 2002
Other /
United Kingdom
Strategic Charge Manager
LOVICK, James Lindsay Director (Active) Flat 1, 35 Brondesbury Road, London, United Kingdom, NW6 6BA August 1979 /
13 June 2011
British /
United Kingdom
Currency Broker
MONGIA, Reema Secretary (Resigned) Flat 4 35 Brondesbury Road, London, NW6 6BA /
29 April 1996
/
NEALE, Stephanie Jane Secretary (Resigned) Flat 4 35 Brondesbury Road, London, NW6 6BA /
19 June 1998
/
BURTON, Mark William John Director (Resigned) Flat 1 35 Brondesbury Road, London, NW6 6BA August 1977 /
27 August 2003
British /
Editor
DI BIASIO, Stephen Director (Resigned) 83 Rue De La Convention, Paris 75015, France, FOREIGN April 1958 /
29 April 1996
British /
Journalist
DUNN, Andrew James Trevor Director (Resigned) Flat 3 35 Brondesbury Road, London, NW6 6BA June 1972 /
28 February 2000
British /
Publisher
DUNN, Phoebe Cecia Director (Resigned) Flat 3 35 Brondesbury Road, London, NW6 6BA August 1971 /
28 February 2000
British /
Strategic Planning Manager
DURBRIDGE, Alexandra Christine Director (Resigned) 21 Bellow Street, London, SW17 0AD January 1972 /
15 January 1997
British /
United Kingdom
Designer
GOODCHILD, Marc Dylan Director (Resigned) 35 A Brondesbury Road, London, NW6 6BA February 1968 /
10 May 1996
British /
Producer
ISAACS, Barrow Director (Resigned) Flat B 13 Mapesbury Road, London, NW2 4HX January 1941 /
29 April 1996
British /
Chartered Surveyor
MCDERMOTT, Hendrik Anthony Director (Resigned) 35 Flat 1, Brondesbury Road, London, NW6 6BA January 1978 /
15 September 2008
German /
United Kingdom
Finance
MONGIA, Reema Director (Resigned) Flat 4 35 Brondesbury Road, London, NW6 6BA January 1969 /
29 April 1996
British /
Television Director
NEALE, Stephanie Jane Director (Resigned) Flat 4 35 Brondesbury Road, London, NW6 6BA November 1972 /
7 February 1999
British /
Recruitment Consultant
O'BRYAN, Heidi Raquelle Director (Resigned) 14 Greenwood Street, Abbotsford, Victoria 3067, Australia October 1971 /
8 November 2009
Australian /
Australia
Change Management Consultant
OBERMAN, Tracy Anne Director (Resigned) Flat 2 35 Brondesbury Road, London, NW6 6BA August 1966 /
29 April 1996
British /
Actress
LEWIS & BARROW DEVELOPMENTS LIMITED Director (Resigned) 77 Littlehampton Road, Worthing, West Sussex, BN13 1QP /
7 February 1999
/
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
28 March 1996
/

Competitor

Search similar business entities

Post Town LONDON
Post Code NW6 6BA
Category property management
SIC Code 98000 - Residents property management
Category + Posttown property management + LONDON

Improve Information

Please provide details on ROCKHOME PROPERTY MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches