This company is commonly known as Roffey Management Company Limited. The company was founded 36 years ago and was given the registration number 02168291. The firm's registered office is in STEYNING. You can find them at Penns Cottage, Horsham Road, Steyning, . This company's SIC code is 98000 - Residents property management.
Name | : | ROFFEY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02168291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Secretary | 13 December 2013 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 03 February 2016 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 16 June 2021 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 16 June 2021 | Active |
Highfield 23, Warnham Road, Horsham, United Kingdom, RH12 2QS | Director | 28 November 2013 | Active |
61, Abbotsbury Court, Kings Road, Horsham, England, RH13 5PT | Director | 25 November 2011 | Active |
Woodside, 56 Brooklands Way, Redhill, RH1 2BW | Secretary | 27 November 1992 | Active |
58 Abbotsbury Court, Horsham, RH13 5PT | Secretary | - | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 22 March 2017 | Active |
34, Abbotsbury Court, Kings Road, Horsham, RH13 5PT | Director | 30 November 2005 | Active |
Corner Oak Parsonage Road, Horsham, RH12 4AR | Director | 24 November 1993 | Active |
47 Abbotsbury Court, Horsham, RH13 5PT | Director | 23 November 1994 | Active |
24 Forest Road, Worthing, BN14 9NB | Director | 06 December 2006 | Active |
41 Rushams Road Fernbank, Horsham, RH12 2NU | Director | 23 November 1994 | Active |
41 Rushams Road Fernbank, Horsham, RH12 2NU | Director | 23 November 1994 | Active |
56 Brooklands Way, Redhill, RH1 2BW | Director | 27 November 1992 | Active |
56 Brooklands Way, Redhill, RH1 2BW | Director | - | Active |
5 Glebe Place High Street, Nutfield, Redhill, RH1 4HH | Director | 26 April 2006 | Active |
62 Abbotsbury Court, Horsham, RH13 5PT | Director | - | Active |
56 Brooklands Way, Redhill, RH1 2BW | Director | 27 November 1992 | Active |
58 Abbotsbury Court, Horsham, RH13 5PT | Director | - | Active |
Homefield Brighton Road, Mannings Heath, Horsham, RH13 6HZ | Director | 03 January 2002 | Active |
Homefield Brighton Road, Mannings Heath, Horsham, RH13 6HZ | Director | 25 November 1998 | Active |
37 Abbotsbury Court, Kings Road, Horsham, RH13 5PT | Director | 23 November 1994 | Active |
65 Abbotsbury Court, Kings Road, RH13 5PT | Director | 27 November 1992 | Active |
61 Highlands Road, Horsham, RH13 5NE | Director | 25 November 1998 | Active |
33 Abbotsbury Court, Horsham, RH13 5PT | Director | 03 January 2002 | Active |
57 Abbotsbury Court, Horsham, RH13 5PT | Director | - | Active |
8 Hengist Close, Horsham, RH12 1SB | Director | 25 November 2004 | Active |
42 Abbotsbury Court, Kings Road, Horsham, RH13 5PT | Director | 27 November 1992 | Active |
42 Abbotsbury Court, Kings Road, Horsham, RH13 5PT | Director | 27 November 1992 | Active |
46 Abbotsbury Court, Kings Court, Horsham, RH13 5PT | Director | 04 December 2004 | Active |
49 Abbotsbury Court, Horsham, RH13 5PT | Director | - | Active |
49, Abbotsbury Court, Kings Road, Horsham, RH13 5PT | Director | 29 July 2009 | Active |
49, Abbotsbury Court, Kings Road, Horsham, RH13 5PT | Director | 29 July 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-19 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Officers | Appoint person director company with name date. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.