UKBizDB.co.uk

ROPER ROAD RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Roper Road Residents Association Limited. The company was founded 36 years ago and was given the registration number 02169816. The firm's registered office is in CANTERBURY. You can find them at 15 Suite 1 Dover Street, , Canterbury, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROPER ROAD RESIDENTS ASSOCIATION LIMITED
Company Number:02169816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Suite 1 Dover Street, Canterbury, Kent, England, CT1 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE

Director28 February 2024Active
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE

Director04 March 2019Active
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE

Director05 July 2019Active
2 Coppergate, Canterbury, CT2 7RT

Secretary10 December 1997Active
6 Coppergate, Canterbury, CT2 7RT

Secretary-Active
4 Shepherdsgate, Canterbury, CT2 7RU

Secretary07 July 1992Active
83 Roper Road, Canterbury, CT2 7RS

Secretary29 March 1995Active
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG

Corporate Secretary01 August 2015Active
77 Roper Road, Canterbury, CT2 7RS

Director29 March 1995Active
1 Coppergate, Canterbury, United Kingdom, CT2 7RT

Director23 May 2017Active
2 Coppergate, Roper Road, Canterbury, CT2 7RT

Director19 October 1995Active
2 Coppergate, Canterbury, CT2 7RT

Director15 October 1996Active
6 Coppergate, Canterbury, CT2 7RT

Director29 March 1995Active
6 Coppergate, Canterbury, CT2 7RT

Director-Active
15, Suite 1 Dover Street, Canterbury, England, CT1 3HD

Director14 April 2011Active
2 Shepherdsgate, Canterbury, CT2 7RU

Director-Active
4 Shepherdsgate, Canterbury, CT2 7RU

Director-Active
5 Coppergate, Canterbury, CT2 7RT

Director29 March 1995Active
39 St Peters Street, Canterbury, CT1 2BQ

Director12 June 2007Active
8 Coppergate, Canterbury, CT2 7RT

Director25 March 2004Active
7 Shepherdsgate, Canterbury, CT2 7RU

Director12 June 2007Active
83 Roper Road, Canterbury, CT2 7RS

Director29 March 1995Active
84 Roper Road, Canterbury, CT2 7RS

Director-Active
78 Roper Road, Canterbury, CT2 7RS

Director29 March 1995Active
6 Shepherdsgate, Roper Road, Canterbury, CT2 7RU

Director29 March 1995Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director14 April 2011Active
73 Roper Road, Canterbury, CT2 7RS

Director15 October 1996Active
5, Shepherdsgate, Canterbury, England, CT2 7RU

Director04 March 2019Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director14 April 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 (6 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
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Address

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

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Address

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

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2019-01-14Address

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

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.