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

ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED

THE STABLES, HORTHAM FARM HORTHAM LANE, ALMONDSBURY, BRISTOL, GLOUCESTERSHIRE, BS32 4JW,
Company Registration Number
02378894
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Rockwood House (chipping Sodbury) Management Company Ltd
ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED was founded on 1989-05-03 and has its registered office in Bristol. The organisation's status is listed as "Active". Rockwood House (chipping Sodbury) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE STABLES, HORTHAM FARM HORTHAM LANE
ALMONDSBURY
BRISTOL
GLOUCESTERSHIRE
BS32 4JW
Other companies in BS32
 
Filing Information
Company Number 02378894
Company ID Number 02378894
Date formed 1989-05-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 15:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY 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 HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LINDA DAWNE FISHER
Company Secretary 1999-05-01
ADAM JAMES BRIAN MILLS
Director 2012-08-23
TIMOTHY LAURANCE MOODY
Director 2014-12-15
ANTHONY RIDEN
Director 2011-08-22
LISANNE FRANCES ROGERS
Director 2004-05-01
KENNETH THOMPSON
Director 2018-04-05
BARRY JOHN WOOD
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARY THOMPSON
Director 2001-01-01 2017-09-04
SHIRLEY JOAN GORE
Director 2011-03-21 2016-10-18
CHARLES HOLMES
Director 2013-11-18 2016-02-09
ROBERT ALFRED BRINE
Director 2011-10-11 2013-05-14
MICHAEL REGINALD MATTHEWS
Director 2005-12-01 2012-12-20
SIMON PLAYER
Director 2011-06-22 2012-11-21
JANE PATRICIA FOX
Director 2008-10-15 2011-08-17
ELIZABETH ANNE MATTHEWS
Director 2010-01-12 2011-06-15
MICHAEL DOUST
Director 2011-01-21 2011-03-29
SHIRLEY JOAN GORE
Director 2004-10-06 2011-01-10
MARTIN PORTCH
Director 2001-12-18 2007-10-27
MICHAEL JOHN PALMER
Director 1994-12-01 2005-12-01
STUART ROBERT MILLS
Director 2003-12-03 2004-06-07
JUDITH CLARE SHERIDAN
Director 1997-12-08 2003-12-03
NEIL GRIMSTEAD
Director 1999-01-26 2002-04-23
DAVID CHARLES HALL
Director 1999-01-26 2000-12-12
IAN SCOTT PERRY
Director 1997-12-08 2000-12-12
GARY JONES
Director 2000-01-04 2000-11-06
MICHAEL JOHN COLLINSON
Company Secretary 1993-06-15 1999-04-30
BARBARA EDNA ANN DICKS
Director 1997-12-08 1999-01-26
DONALD KERSEY
Director 1994-12-01 1999-01-26
PETER JOHN HELLEN
Director 1994-12-01 1997-12-08
ANTHONY FRANK JENKINS
Director 1994-12-01 1997-12-08
PETER JOHN AYERS
Director 1993-06-15 1994-12-01
ANTHONY HOWARD EAMES
Director 1993-06-15 1994-12-01
MALCOLM SHERIDAN CHARLES POYNTER
Company Secretary 1991-05-03 1993-06-24
MALCOLM SHERIDAN CHARLES POYNTER
Director 1991-05-03 1993-06-24
PAUL ANDREW RICHARDS
Director 1991-05-03 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA DAWNE FISHER SPRINGFIELD HOUSE(BRISTOL)LIMITED Company Secretary 2008-09-01 CURRENT 1964-12-21 Active
LINDA DAWNE FISHER THE HAVEN (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-01 CURRENT 2002-06-24 Active
LINDA DAWNE FISHER KYNETON MANAGEMENT CO LIMITED Company Secretary 2007-07-04 CURRENT 2004-03-19 Active
LINDA DAWNE FISHER THE KEG STORE (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-07-01 CURRENT 2001-06-04 Active
LINDA DAWNE FISHER CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-20 CURRENT 2003-03-05 Active
LINDA DAWNE FISHER EVANWOOD HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-02 CURRENT 2002-08-01 Active
LINDA DAWNE FISHER KINGFISHER MANAGEMENT COMPANY LIMITED Company Secretary 2000-05-05 CURRENT 1983-08-26 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
2024-05-07CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-01-26DIRECTOR APPOINTED MS TERESA ANN BOND
2022-01-26AP01DIRECTOR APPOINTED MS TERESA ANN BOND
2022-01-25DIRECTOR APPOINTED MR PETER HOWARD WELLS
2022-01-25APPOINTMENT TERMINATED, DIRECTOR JENNIFER BULL
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BULL
2022-01-25AP01DIRECTOR APPOINTED MR PETER HOWARD WELLS
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY JONES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-03PSC08Notification of a person with significant control statement
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-03PSC07CESSATION OF S R RELOCATIONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGINALD MATTHEWS
2019-12-10AP01DIRECTOR APPOINTED MR GARY JONES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-16AD02Register inspection address changed from Unit 5C, Hortham Farm Hortham Lane Almondsbury Bristol South Gloucestershire BS32 4JW England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-15PSC02Notification of S R Relocations Ltd as a person with significant control on 2019-05-03
2019-05-15PSC07CESSATION OF LINDA DAWNE FISHER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15AP04Appointment of S W Relocations Ltd as company secretary on 2019-05-03
2019-05-15TM02Termination of appointment of Linda Dawne Fisher on 2019-05-03
2018-11-21AP01DIRECTOR APPOINTED MR MICHAEL REGINALD MATTHEWS
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LISANNE FRANCES ROGERS
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM Unit 5C Hortham Lane Hortham Lane Almondsbury Bristol BS32 4JW
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMPSON
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-18CH01Director's details changed for Mr Kenneth Thompson on 2018-09-18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-04-06AP01DIRECTOR APPOINTED MR KENNETH THOMPSON
2017-11-15AP01DIRECTOR APPOINTED MR BARRY JOHN WOOD
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SIAN WALTERS
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY THOMPSON
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY JOAN GORE
2016-05-10AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-10AD02Register inspection address changed to Unit 5C, Hortham Farm Hortham Lane Almondsbury Bristol South Gloucestershire BS32 4JW
2016-04-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLMES
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08AR0103/05/15 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MR TIMOTHY LAURANCE MOODY
2014-08-19AP01DIRECTOR APPOINTED MS SIAN LOUISE WALTERS
2014-05-06AR0103/05/14 ANNUAL RETURN FULL LIST
2014-02-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-19AP01DIRECTOR APPOINTED MR CHARLES HOLMES
2013-05-15AR0103/05/13 NO MEMBER LIST
2013-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DAWNE FISHER / 13/05/2013
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRINE
2013-03-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PLAYER
2012-08-23AP01DIRECTOR APPOINTED MR ADAM MILLS
2012-05-03AR0103/05/12 NO MEMBER LIST
2012-04-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-11AP01DIRECTOR APPOINTED MR ROBERT ALFRED BRINE
2011-08-22AP01DIRECTOR APPOINTED MR ANTHONY RIDEN
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE FOX
2011-07-21AA31/12/10 TOTAL EXEMPTION FULL
2011-06-22AP01DIRECTOR APPOINTED MR SIMON PLAYER
2011-06-16AR0103/05/11 NO MEMBER LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD MATTHEWS / 15/06/2011
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MATTHEWS
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 43 HORTHAM LANE ALMONDSBURY BRISTOL AVON BS32 4JJ
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUST
2011-03-21AP01DIRECTOR APPOINTED MRS SHIRLEY JOAN GORE
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GORE
2011-01-21AP01DIRECTOR APPOINTED MR MICHAEL DOUST
2010-07-22AA31/12/09 TOTAL EXEMPTION FULL
2010-05-06AR0103/05/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LISANNE FRANCES ROGERS / 02/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD MATTHEWS / 02/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY THOMPSON / 02/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY JOAN GORE / 02/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA FOX / 02/05/2010
2010-01-12AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE MATTHEWS
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL UNDERWOOD
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HAWKES / 30/07/2009
2009-07-24AA31/12/08 TOTAL EXEMPTION FULL
2009-05-18363aANNUAL RETURN MADE UP TO 03/05/09
2008-10-29288aDIRECTOR APPOINTED JANE PATRICIA FOX
2008-09-17AA31/12/07 TOTAL EXEMPTION FULL
2008-05-09363aANNUAL RETURN MADE UP TO 03/05/08
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PORTCH
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aANNUAL RETURN MADE UP TO 03/05/07
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sANNUAL RETURN MADE UP TO 03/05/06
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363sANNUAL RETURN MADE UP TO 03/05/05
2004-10-13288aNEW DIRECTOR APPOINTED
2004-06-29363sANNUAL RETURN MADE UP TO 03/05/04
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-17288bDIRECTOR RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363sANNUAL RETURN MADE UP TO 03/05/03
2002-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY 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 HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY 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 HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-01-01 £ 666
Creditors Due Within One Year 2012-01-01 £ 1,457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 57,031
Cash Bank In Hand 2012-01-01 £ 49,810
Current Assets 2013-01-01 £ 58,387
Current Assets 2012-01-01 £ 51,268
Debtors 2013-01-01 £ 1,356
Debtors 2012-01-01 £ 1,458
Shareholder Funds 2013-01-01 £ 57,721
Shareholder Funds 2012-01-01 £ 49,811

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY 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 HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY 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 HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY 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.