UKBizDB.co.uk

ROPLEY VILLAGE SHOP COMMUNITY INTEREST COMPANY

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

This company is commonly known as Ropley Village Shop Community Interest Company. The company was founded 15 years ago and was given the registration number 06795165. The firm's registered office is in ROPLEY. You can find them at The Courtyard, Church Street, Ropley, Hampshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:ROPLEY VILLAGE SHOP COMMUNITY INTEREST COMPANY
Company Number:06795165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:The Courtyard, Church Street, Ropley, Hampshire, SO24 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ropley Manor Vicarage Lane, Ropley, Alresford, SO24 0DU

Secretary19 January 2009Active
Bell Cottage, Church Street, Ropley, SO24 0DP

Director19 January 2009Active
Ropley Manor Vicarage Lane, Ropley, Alresford, SO24 0DU

Director19 January 2009Active
Waverley House, Petersfield Road, Monkwood, SO24 0HB

Director19 January 2009Active
Soames Place, Soames Lane, Ropley, Alresford, England, SO24 0ER

Director19 May 2015Active
Carpenters, Gilbert Street, Ropley, SO24 0BY

Director19 January 2009Active
Larkhill, Bighton Hill, Ropley, SO24 9SQ

Director19 January 2009Active
Exeter House, Church Street, Ropley, Alresford, England, SO24 0DR

Director26 April 2010Active
The Glen, Bighton Lane, Gundleton, Alresford, United Kingdom, SO24 9SW

Director13 January 2021Active
The Courtyard, Church Street, Ropley, SO24 0DS

Director13 January 2021Active
Bounty House, Gilbert Street, Ropley, SO24 0BY

Director19 January 2009Active
Hunwood House, Charlwood Lane, Monkwood, SO24 0HA

Director19 January 2009Active
The Pond House, Swelling Hill, Ropley, SO24 0DA

Director19 January 2009Active
Appin Lodge, Vicarage Lane, Ropley, Alresford, United Kingdom, SO24 0DU

Director19 January 2009Active

People with Significant Control

Mr Christopher Alexander Burton
Notified on:10 April 2024
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Sparrow Thatch, Church Street, Alresford, England, SO24 0DR
Nature of control:
  • Significant influence or control
Mrs Nicola Jane Cambrook
Notified on:13 January 2021
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:The Glen, Bighton Lane, Alresford, England, SO24 9SW
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth Brown
Notified on:19 January 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:Exeter House, Church Street, Alresford, United Kingdom, SO24 0DR
Nature of control:
  • Significant influence or control
Mr Alexander Iain Nicholson
Notified on:19 January 2017
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Hunwood House, Charlwood Lane, Alresford, United Kingdom, SO24 0HA
Nature of control:
  • Significant influence or control
Mr David Gordon Hope-Mason
Notified on:19 January 2017
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:Bounty House, Gilbert Street, Alresford, England, SO24 0BY
Nature of control:
  • Significant influence or control
Mr Stephen Ralph Broadbent
Notified on:19 January 2017
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Bell Cottage, Church Street, Alresford, England, SO24 0DP
Nature of control:
  • Significant influence or control
Mrs Evelyn Marie Pleydell-Bouverie
Notified on:19 January 2017
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Waverley House, Petersfield Road, Alresford, United Kingdom, SO24 0HB
Nature of control:
  • Significant influence or control
Mrs Hilary Lynne Lloyd
Notified on:19 January 2017
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Ropley Manor, Vicarage Lane, Alresford, United Kingdom, SO24 0DU
Nature of control:
  • Significant influence or control
Mrs Theresa Anne Smith
Notified on:19 January 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Soames Place, Soames Lane, Alresford, United Kingdom, SO24 0ER
Nature of control:
  • Significant influence or control
Ms Jayne Alison Swallow
Notified on:19 January 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Larkhill, Bighton Hill, Alresford, United Kingdom, SO24 9SQ
Nature of control:
  • Significant influence or control
Mrs Sarah Elizabeth Stogdon
Notified on:19 January 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Carpenters, Gilbert Street, Alresford, United Kingdom, SO24 0BY
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.