UKBizDB.co.uk

ROSSLYN HOUSE SWANAGE FREEHOLD LIMITED

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

This company is commonly known as Rosslyn House Swanage Freehold Limited. The company was founded 5 years ago and was given the registration number 11516088. The firm's registered office is in LYMINGTON. You can find them at Highfield 10 Gilpin Hill, Sway, Lymington, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROSSLYN HOUSE SWANAGE FREEHOLD LIMITED
Company Number:11516088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Highfield 10 Gilpin Hill, Sway, Lymington, England, SO41 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield 10, Gilpin Hill, Sway, Lymington, England, SO41 6DT

Director14 August 2018Active
11, Fullers Road, Rowldege Surrey, Farnham, United Kingdom, GU10 4BP

Director14 August 2018Active
Flat 3 Rosslyn House, 134-136 High Street, Swanage, England, BH19 2PA

Director10 February 2020Active
Flat 5, Rosslyn House, 134-136, High Street, Swanage, England, BH19 2PA

Director14 August 2018Active
Flat 3, Rosslyn House, 134-136 High Street, Swanage, United Kingdom, BH19 2PA

Director14 August 2018Active

People with Significant Control

Annie Elizabeth Armston-Sheret
Notified on:14 August 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Highfield, 10 Gilpin Hill, Lymington, United Kingdom, SO41 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hannah Louise Epps
Notified on:14 August 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:11, Fullers Road, Farnham, United Kingdom, GU10 4BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Astrid Helen Richards
Notified on:14 August 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:Rosslyn House, Flat 5, 134-136 High Street, Swanage, United Kingdom, BH19 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts amended with accounts type dormant.

Download
2022-02-27Accounts

Accounts with accounts type dormant.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-08-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts amended with accounts type dormant.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-15Officers

Termination director company with name termination date.

Download
2020-01-28Address

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

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Address

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

Download
2019-03-21Address

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

Download
2018-11-20Accounts

Change account reference date company current extended.

Download
2018-08-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.