UKBizDB.co.uk

ROSEBERRY COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Roseberry Court Management Company Limited. The company was founded 40 years ago and was given the registration number 01759352. The firm's registered office is in WATFORD. You can find them at Abbotts House, 198 Lower High Street, Watford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROSEBERRY COURT MANAGEMENT COMPANY LIMITED
Company Number:01759352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF

Director16 May 2014Active
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF

Director16 January 2024Active
9 Roseberry Court, Watford, WD1 3PQ

Secretary-Active
1, Birch Tree Walk, Watford, England, WD174SH

Secretary05 January 2002Active
Flat No 18 Roseberry Court, Watford, WD1 3PQ

Director-Active
4 Roseberry Court, Grandfield Avenue, Watford, WD17 4PQ

Director01 January 2002Active
1, Birch Tree Walk, Watford, WD17 4SH

Director11 December 2012Active
Flat No 17 Roseberry Court, Watford, WD17 4PQ

Director-Active
Flat 7, Roseberry Court, Grandfield Avenue, Watford, England, WD17 4PQ

Director01 November 2006Active
19 Roseberry Court, Grandfield Avenue, Watford, WD1 3PQ

Director01 October 1994Active
Abbotts House, 198 Lower High Street, Watford, England, WD17 2FF

Director02 March 2020Active
22 Ash Close, Abbots Langley, WD5 0DN

Director01 November 2006Active
9 Roseberry Court, Watford, WD1 3PQ

Director-Active
Flat No 6 Roseberry Court, Watford, WD1 3PQ

Director-Active
22 Ash Close, Abbots Langley, WD5 0DN

Director03 June 1996Active
1, Birch Tree Walk, Watford, England, WD174SH

Director-Active

People with Significant Control

Mr Sajjad Nawaz
Notified on:27 September 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:First Floor, Prospect House, 2 Athenaeum Road, London, England, N20 9AE
Nature of control:
  • Significant influence or control
Mr Philip Hendy
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Flat 7, Roseberry Court, Grandfield Avenue, Watford, England, WD17 4PQ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-08Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-05-22Address

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

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.