Warning: file_put_contents(c/a944dbe8e65174d30f57915bb7ce78e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Roquebrune Management Limited, BR2 6AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROQUEBRUNE MANAGEMENT LIMITED

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

This company is commonly known as Roquebrune Management Limited. The company was founded 12 years ago and was given the registration number 08036223. The firm's registered office is in KESTON. You can find them at Zayat, Leafy Grove, Keston, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROQUEBRUNE MANAGEMENT LIMITED
Company Number:08036223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Zayat, Leafy Grove, Keston, Kent, BR2 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zayat, Leafy Grove, Keston, England, BR2 6AH

Secretary09 May 2015Active
Zayat, Leafy Grove, Keston, England, BR2 6AH

Director18 April 2012Active
Flat 1 Roquebrune, West Parade, Bexhill-On-Sea, England, TN39 3HE

Director15 April 2020Active
Flat 2, Roquebrune, West Parade, Bexhill-On-Sea, England, TN39 3HE

Director24 April 2019Active
21, Eversley Road, Bexhill On Sea, United Kingdom, TN40 1HA

Secretary18 April 2012Active
Flat 1, Roquebrune, West Parade, Bexhill On Sea, United Kingdom, TN39 3HE

Director18 April 2012Active

People with Significant Control

Ms Amanda Jane Jagot
Notified on:20 April 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Flat 1 Roquebrune, West Parade, Bexhill-On-Sea, England, TN39 3HE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Yoshiko Pickard
Notified on:24 April 2019
Status:Active
Date of birth:August 1955
Nationality:Japanese
Country of residence:England
Address:Flat 2 Roquebrune, West Parade, Bexhill-On-Sea, England, TN39 3HE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Rees Mcgeorge
Notified on:18 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Flat 1, Roquebrune, West Parade, Bexhill-On-Sea, England, TN39 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Alan Boley
Notified on:18 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:Zayat, Leafy Grove, Keston, England, BR2 6AH
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-01Accounts

Accounts with accounts type dormant.

Download
2023-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type dormant.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-05-06Officers

Appoint person director company with name date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type dormant.

Download
2017-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-14Accounts

Accounts with accounts type dormant.

Download
2016-05-12Annual return

Annual return company with made up date no member list.

Download
2016-01-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.