This company is commonly known as Roffey & Rusper Limited. The company was founded 17 years ago and was given the registration number 05857138. The firm's registered office is in POOLE. You can find them at 15 North Lodge Road, , Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROFFEY & RUSPER LIMITED |
---|---|---|
Company Number | : | 05857138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 North Lodge Road, Poole, Dorset, BH14 9BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Stroud Close, Wimborne, England, BH21 2NX | Secretary | 01 August 2016 | Active |
4, Stroud Close, Wimborne, England, BH21 2NX | Director | 01 August 2016 | Active |
4, Stroud Close, Wimborne, England, BH21 2NX | Director | 07 July 2008 | Active |
4 Westfield Gardens, Dorking, RH4 3DX | Secretary | 26 June 2006 | Active |
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 26 June 2006 | Active |
Flat 2, 33 Ponsonby Terrace, London, SW1P 4PZ | Secretary | 19 September 2006 | Active |
The Garden Flat, 7 Nevill Park, Tunbridge Wells, TN4 8NW | Secretary | 28 February 2007 | Active |
The Garden Flat, 7 Nevill Park, Tunbridge Wells, TN4 8NW | Secretary | 26 March 2007 | Active |
15, North Lodge Road, Poole, BH14 9BA | Secretary | 01 June 2011 | Active |
4 Westfield Gardens, Dorking, RH4 3DX | Director | 19 September 2006 | Active |
15, North Lodge Road, Poole, BH14 9BA | Director | 06 August 2020 | Active |
15, North Lodge Road, Poole, BH14 9BA | Director | 01 December 2019 | Active |
Flat 2 8 Thornfield Gardens, Tunbridge Wells, TN2 4RZ | Director | 26 June 2006 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 26 June 2006 | Active |
The Garden Flat, 7 Nevill Park, Tunbridge Wells, TN4 8NW | Director | 28 February 2007 | Active |
15, North Lodge Road, Poole, BH14 9BA | Director | 06 August 2020 | Active |
15, North Lodge Road, Poole, BH14 9BA | Director | 01 December 2019 | Active |
2 Grassmere, Leybourne, ME19 5QP | Director | 28 February 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-08 | Officers | Appoint person director company with name date. | Download |
2019-12-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.