UKBizDB.co.uk

ROJON COURT MANAGEMENT 1995 LIMITED

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

This company is commonly known as Rojon Court Management 1995 Limited. The company was founded 28 years ago and was given the registration number 03204533. The firm's registered office is in BOURNEMOUTH. You can find them at Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROJON COURT MANAGEMENT 1995 LIMITED
Company Number:03204533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Heliting House Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, Dorset, England, BH2 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Secretary23 May 2017Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director12 October 1999Active
35, Richmond Hill, Bournemouth, England, BH2 6HT

Director11 June 2016Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director12 October 1999Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director09 May 2022Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director21 July 2011Active
4, Alburys, Wrington, Bristol, United Kingdom, BS40 5NZ

Director24 February 1998Active
Flat 2,Rojon Court, 149 Longfleet Road, Poole, BH15 2HS

Secretary08 July 1999Active
47, Links Road, Poole, United Kingdom, BH14 9QS

Secretary14 February 2003Active
163 Stour View Gardens, Corfe Mullen, Wimborne, BH21 3TN

Secretary28 May 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary28 May 1996Active
Flat 6 149 Longfleet Road, Poole, BH15 2HS

Director28 May 1996Active
Flat 4,Rojon Court, 149 Longfleet Road, Poole, BH15 2HS

Director12 October 1999Active
Flat 2,Rojon Court, 149 Longfleet Road, Poole, BH15 2HS

Director08 July 1999Active
5, Dudsbury Road, West Parley, Ferndown, United Kingdom, BH22 8RA

Director14 February 2003Active
163 Stour View Gardens, Corfe Mullen, Wimborne, BH21 3TN

Director28 May 1996Active
Flat 6,Rojon Court, 149 Longfleet Road, Poole, BH15 2HS

Director12 October 1999Active
Heliting House, Rawlins Davy Limited, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director23 May 2017Active

People with Significant Control

Ms Verity Elise Mckay
Notified on:09 May 2022
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
Nature of control:
  • Significant influence or control
Ms Sandra Ann Coleman
Notified on:22 May 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Martyn Richard Hudson
Notified on:22 May 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
Nature of control:
  • Significant influence or control
Mrs Elisa Jones
Notified on:22 May 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
Nature of control:
  • Significant influence or control
Mr John Stephen Norcliffe
Notified on:22 May 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Rodney Michael Tester
Notified on:22 May 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
Nature of control:
  • Significant influence or control
Miss Emma Victoria Mary Patrick
Notified on:22 May 2017
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Heliting House, Rawlins Davy Limited, Bournemouth, England, BH2 6HT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-08-08Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.