UKBizDB.co.uk

ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rosslyn Close (sunbury) Property Management Company Limited. The company was founded 31 years ago and was given the registration number 02763263. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROSSLYN CLOSE (SUNBURY) PROPERTY MANAGEMENT COMPANY LIMITED
Company Number:02763263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary24 October 2011Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director30 December 2021Active
12 Rosslyn Close, Sunbury On Thames, TW16 7NN

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

Secretary01 April 1994Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary07 September 2001Active
3 Brockenhurst Avenue, Worcester Park, KT4 7RQ

Secretary18 March 1993Active
43 Arundel Square, Islington, London, N7 8AP

Secretary24 May 1993Active
2, The Gardens Office Village, Fareham, PO16 8SS

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

Corporate Nominee Secretary09 November 1992Active
27 Kidbrooke Gardens, London, SE3 0PD

Director18 March 1993Active
12 Rosslyn Close, Sunbury On Thames, TW16 7NN

Director08 October 2002Active
9 Rosslyn Close, Sunbury On Thames, TW16 7NN

Director08 October 2002Active
93 Teddington Park Road, Teddington, TW11 8NG

Director24 May 1993Active
7 Rosslyn Close, Sunbury On Thames, TW16 7NN

Director21 October 2006Active
The Gables Woodhurst Lane, Oxted, RH8 9HD

Director24 May 1993Active
West Rowallan Farnham Lane, Haslemere, GU27 1HE

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

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

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

Director21 April 1998Active
99 Mildmay Road, London, N1 4PU

Director01 April 1994Active
3 Brockenhurst Avenue, Worcester Park, KT4 7RQ

Director18 March 1993Active
43 Arundel Square, Islington, London, N7 8AP

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

Director24 May 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 November 1992Active

People with Significant Control

London & Quadrant Housing Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cray House, 3 Maidstone Road, Sidcup, United Kingdom, DA14 5HU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Change corporate secretary company with change date.

Download
2019-10-07Address

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

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Address

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

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type dormant.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.