UKBizDB.co.uk

ROLLHAVEN MANAGEMENT (CLARE COURT) LIMITED

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

This company is commonly known as Rollhaven Management (clare Court) Limited. The company was founded 35 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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director28 August 2019Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director02 September 2019Active
1 Clare Court, West Street, Ryde, PO33 2QQ

Secretary11 December 1998Active
2 Clare Court, West Street, Ryde, PO33 2QQ

Secretary11 April 2001Active
6 Greenways Close, Northwood, Cowes, PO31 8AW

Secretary09 September 2004Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Secretary02 January 2018Active
87 Ashford Road, Iver Heath, Iver, SL0 0QF

Secretary-Active
2 Clare Court, West Street, Ryde, PO33 2QQ

Secretary09 May 1994Active
3 Alvington Close, Carisbrooke, Newport, PO30 5AS

Director20 July 1997Active
1 Clare Court, West Street, Ryde, PO33 2QQ

Director11 December 1998Active
302 Neptune House, Marina Bay, Gibraltar, Gibraltar,

Director02 January 2018Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director16 August 2019Active
2 Garstons Road, Fareham, United Kingdom, PO14 4EG

Director02 January 2018Active
87 Ashford Road, Iver Heath, Iver, SL0 0QF

Director-Active
2 Clare Court, West Street, Ryde, PO33 2QQ

Director09 May 1994Active
Flat 1 Clare Court, Ryde, PO33 2QQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person secretary company with change date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Address

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

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.