UKBizDB.co.uk

ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roakes Avenue (chertsey) Management Company Limited. The company was founded 16 years ago and was given the registration number 06320378. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED
Company Number:06320378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director01 January 2019Active
Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director08 February 2019Active
Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Corporate Secretary29 August 2012Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary23 July 2007Active
Southerland House, 1759 London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary20 May 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 July 2007Active
9 Borrowdale Close, Egham, TW20 8JE

Director05 December 2008Active
9 Borrowdale Close, Egham, TW20 8JE

Director23 July 2007Active
26 Hayne Road, Beckenham, BR3 4JA

Director23 July 2007Active
40, Harrow Close, Addlestone, Uk, KT15 2GH

Director17 August 2011Active
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director30 October 2009Active
106, Harrow Close, Addlestone, England, KT15 2GJ

Director17 August 2011Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Director07 November 2018Active
113 Manygate Lane, Shepperton, TW17 9EP

Director28 January 2008Active
19 Cardwells Keep, Guildford, GU2 9PD

Director23 July 2007Active
Crest Nicholson South, Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director30 November 2010Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director23 July 2007Active
Crest House, Pyrcroft Road, Chertsey, Uk, KT16 9GN

Director27 May 2011Active
46 Park Avenue, Ruislip, HA4 7UH

Director05 December 2008Active
38, Harrow Close, Addlestone, Uk, KT15 2GH

Director17 August 2011Active
72, Marrow Close, Addlestone, United Kingdom, KT1S 2GJ

Director09 December 2011Active
72 Harrow Close, Addlestone, Uk, KT15 2GJ

Director01 November 2011Active
14 Abbots Croft, Roakes Avenue, Addlestone, KT15 2GG

Director17 August 2011Active
99, Harrow Close, Addlestone, United Kingdom, KT15 2GJ

Director17 August 2011Active
97 Farnham Lane, Farnham Royal, Slough, SL2 2AT

Director23 July 2007Active
15 Lake Close, Byfleet, KT14 7AE

Director23 July 2007Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director15 March 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 July 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director23 July 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.