UKBizDB.co.uk

ROSSLYN CLOSE (SUNBURY) BLOCK 4 LIMITED

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

This company is commonly known as Rosslyn Close (sunbury) Block 4 Limited. The company was founded 30 years ago and was given the registration number 02893185. The firm's registered office is in SUTTON COLDFIELD. You can find them at Bennett Clarke & James 5 Carlton House, Mere Green Road, Sutton Coldfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROSSLYN CLOSE (SUNBURY) BLOCK 4 LIMITED
Company Number:02893185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bennett Clarke & James 5 Carlton House, Mere Green Road, Sutton Coldfield, England, B75 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119-120, High Street, Eton, Windsor, England, SL4 6AN

Corporate Secretary15 December 2020Active
18, Rosslyn Close, Sunbury On Thames, United Kingdom, TW16 7NN

Director17 January 2011Active
12 Rosslyn Close, Sunbury On Thames, TW16 7NN

Secretary21 April 1998Active
12 Deans Meadow, Dagnall, Berkhamsted, HP4 1RW

Secretary14 February 1994Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary07 September 2001Active
Regency House, 4 Clarence Road, Windsor, England, SL4 5AD

Corporate Secretary27 July 2018Active
Unit 18a, Dwight Road, Watford, England, WD18 9DA

Corporate Secretary30 January 2018Active
1-2, The Gardens, Office Village, Fareham, PO16 8SS

Corporate Secretary01 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 1994Active
The Gables Woodhurst Lane, Oxted, RH8 9HD

Director14 February 1994Active
West Rowallan Farnham Lane, Haslemere, GU27 1HE

Director01 November 1996Active
13 Range Way, Shepperton, TW17 9NW

Director21 April 1998Active
20 Rosslyn Close, Sunbury On Thames, TW16 7NN

Director21 April 1998Active
80, Peascod Street, Windsor, SL4 1DH

Director19 January 2011Active
99 Mildmay Road, London, N1 4PU

Director14 February 1994Active
43 Arundel Square, Islington, London, N7 8AP

Director21 December 1994Active
33 Gills Hill, Radlett, WD7 8DA

Director23 September 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 January 1994Active

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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Accounts with accounts type dormant.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Appoint corporate secretary company with name date.

Download
2020-12-15Officers

Termination secretary company with name termination date.

Download
2020-12-15Address

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

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Change corporate secretary company with change date.

Download
2018-07-27Miscellaneous

Legacy.

Download
2018-07-27Officers

Appoint corporate secretary company with name date.

Download
2018-07-27Miscellaneous

Legacy.

Download
2018-04-25Address

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

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.