This company is commonly known as Rollesby Gardens (st. Helens) Rtm Company Limited. The company was founded 13 years ago and was given the registration number 07491846. The firm's registered office is in BIRKENHEAD. You can find them at Waterford Group Block Management Unit 1, Campbeltown Road, Birkenhead, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ROLLESBY GARDENS (ST. HELENS) RTM COMPANY LIMITED |
---|---|---|
Company Number | : | 07491846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterford Group Block Management Unit 1, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterford Group Management & Security Alliance, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP | Director | 09 June 2019 | Active |
Royal Standard House 330-334, New Chester Road, Birkenhead, Wirral, CH42 1LE | Secretary | 13 January 2011 | Active |
Commerce House, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP | Director | 16 January 2019 | Active |
Royal Standard House 330-334, New Chester Road, Birkenhead, Wirral, United Kingdom, CH42 1LE | Director | 13 January 2011 | Active |
40, Market Street, Birkenhead, United Kingdom, CH41 5BT | Director | 03 August 2018 | Active |
Mr Gary Ernest Paul Henwood | ||
Notified on | : | 13 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Waterford Group Management & Security Alliance, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP |
Nature of control | : |
|
Dennis Clelland | ||
Notified on | : | 16 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Commerce House, Campbeltown Road, Birkenhead, United Kingdom, CH41 9HP |
Nature of control | : |
|
Mr Thomas Michael Henwood | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Market Street, Birkenhead, United Kingdom, CH41 5BT |
Nature of control | : |
|
Mr Gary Ernest Paul Henwood | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Market Street, Birkenhead, United Kingdom, CH41 5BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Change of name | Certificate change of name company. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-05-26 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.