UKBizDB.co.uk

ROLLE QUAY MANAGEMENT COMPANY (BARNSTAPLE) LIMITED

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

This company is commonly known as Rolle Quay Management Company (barnstaple) Limited. The company was founded 17 years ago and was given the registration number 05934925. The firm's registered office is in BARNSTAPLE. You can find them at 103a Queens House, Queen Street, Barnstaple, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROLLE QUAY MANAGEMENT COMPANY (BARNSTAPLE) LIMITED
Company Number:05934925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:103a Queens House, Queen Street, Barnstaple, England, EX32 8HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103a Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Secretary13 April 2019Active
103a Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Director11 March 2011Active
17 Orleigh Mill Court, Mills Way, Barnstaple, England, EX31 1GZ

Director05 September 2023Active
103a Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Director18 July 2019Active
103a Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Director07 September 2021Active
103a Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Director06 September 2022Active
Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ

Secretary20 October 2008Active
Turnberry House, 12 Swallow Drive, Kelsall, CW6 0GD

Secretary14 September 2006Active
Peninsula Management Sw Limited, Elms Estate Office, Bishops Tawton, Barnstaple, England, EX32 0EJ

Secretary09 February 2016Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 September 2006Active
Buckle Cottage, Sellars Road Hardwicke, Gloucester, GL2 4QD

Director26 November 2007Active
Rostrum House, Cheriton Place, Folkestone, CT20 2DS

Director25 June 2007Active
22, Orleigh Mill Court, Mills Way, Barnstaple, England, EX31 1GZ

Director10 August 2017Active
47 The Square, Hillyfields, Taunton, TA1 2LU

Director25 June 2007Active
Cotlake House, Cotlake Close, Taunton, TA1 3RD

Director25 June 2007Active
1 Lutyens Gate Broome Manor, Old Town, Swindon, SN3 1SF

Director16 July 2007Active
Rostrum House, Cheriton Place, Folkestone, CT20 2DS

Director11 March 2011Active
Rostrum House, Cheriton Place, Folkestone, CT20 2DS

Director08 July 2013Active
Rostrum House, Cheriton Place, Folkestone, CT20 2DS

Director11 March 2011Active
Rostrum House, Cheriton Place, Folkestone, CT20 2DS

Director11 March 2011Active
2 Larch Rise, The Lanes Leckhampton, Cheltenham, GL53 0PY

Director25 June 2007Active
103a Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Director18 July 2019Active
Meshaw Cottage, Maedy Bourne, Yelverton, PL20 6AR

Director14 September 2006Active
Rostrum House, Cheriton Place, Folkestone, CT20 2DS

Director25 June 2007Active
Grange Cottage, Saddlewood Leighterton, Gloucester, GL8 8UQ

Director25 June 2007Active
The Elms Estate Office, Bishops Tawton, Barnstaple, England, EX32 0EJ

Director28 January 2014Active
103a Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Director21 July 2014Active
The Elms Estate Office, Bishops Tawton, Barnstaple, England, EX32 0EJ

Director21 March 2014Active
Rostrum House, Cheriton Place, Folkestone, CT20 2DS

Director01 April 2008Active
103a Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Director06 September 2022Active
103a Queens House, Queen Street, Barnstaple, England, EX32 8HJ

Director10 July 2017Active
Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ

Director11 March 2011Active
54 Geoffrey Farrant Walk, Priory Fields, Taunton, TA1 1PU

Director14 September 2006Active
Rostrum House, Cheriton Place, Folkestone, CT20 2DS

Director25 June 2007Active
Rostrum House, Cheriton Place, Folkestone, CT20 2DS

Director11 March 2011Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Accounts

Change account reference date company previous shortened.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-07-21Officers

Change person director company with change date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Address

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

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-07-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.