This company is commonly known as Rollhaven Management (clare Court) Limited. The company was founded 36 years ago and was given the registration number 02268829. The firm's registered office is in NEWPORT. You can find them at Exchange House, St Cross Lane, Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | ROLLHAVEN MANAGEMENT (CLARE COURT) LIMITED |
---|---|---|
Company Number | : | 02268829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange House, St Cross Lane, Newport, Isle Of Wight, England, PO30 5BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Director | 28 August 2019 | Active |
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Director | 02 September 2019 | Active |
1 Clare Court, West Street, Ryde, PO33 2QQ | Secretary | 11 December 1998 | Active |
2 Clare Court, West Street, Ryde, PO33 2QQ | Secretary | 11 April 2001 | Active |
6 Greenways Close, Northwood, Cowes, PO31 8AW | Secretary | 09 September 2004 | Active |
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Secretary | 02 January 2018 | Active |
87 Ashford Road, Iver Heath, Iver, SL0 0QF | Secretary | - | Active |
2 Clare Court, West Street, Ryde, PO33 2QQ | Secretary | 09 May 1994 | Active |
3 Alvington Close, Carisbrooke, Newport, PO30 5AS | Director | 20 July 1997 | Active |
1 Clare Court, West Street, Ryde, PO33 2QQ | Director | 11 December 1998 | Active |
302 Neptune House, Marina Bay, Gibraltar, Gibraltar, | Director | 02 January 2018 | Active |
Exchange House, St Cross Lane, Newport, England, PO30 5BZ | Director | 16 August 2019 | Active |
2 Garstons Road, Fareham, United Kingdom, PO14 4EG | Director | 02 January 2018 | Active |
87 Ashford Road, Iver Heath, Iver, SL0 0QF | Director | - | Active |
2 Clare Court, West Street, Ryde, PO33 2QQ | Director | 09 May 1994 | Active |
Flat 1 Clare Court, Ryde, PO33 2QQ | Director | - | Active |
Mr Mouhamadou Watt | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exchange House, St Cross Lane, Newport, England, PO30 5BZ |
Nature of control | : |
|
Mrs Han Ngoc Nguyen | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | Vietnamese |
Country of residence | : | England |
Address | : | Exchange House, St Cross Lane, Newport, England, PO30 5BZ |
Nature of control | : |
|
Mr Shaun David Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exchange House, St Cross Lane, Newport, England, PO30 5BZ |
Nature of control | : |
|
Mr Patrick Mann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 302 Neptune House, Marina Bay, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Roger Lawrence Berrisford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Alvington Close, Newport, United Kingdom, PO30 5AS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.