This company is commonly known as Rossmore Court Property Management Company Limited. The company was founded 24 years ago and was given the registration number 03958771. The firm's registered office is in WOKING. You can find them at C/o Virtual Company Secretary Ltd, 7 York Road, Woking, . This company's SIC code is 98000 - Residents property management.
Name | : | ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03958771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom, GU22 7XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH | Corporate Secretary | 16 October 2000 | Active |
34, Heathway, Shirley, Croydon, United Kingdom, CR0 8PY | Director | 14 December 2007 | Active |
348, Upper Elmers End Road, Beckenham, United Kingdom, BR3 3HG | Director | 29 March 2000 | Active |
Flat 6 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR | Secretary | 29 March 2000 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Corporate Nominee Secretary | 29 March 2000 | Active |
Flat 5 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR | Director | 09 September 2001 | Active |
Flat 2 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR | Director | 03 October 2003 | Active |
Flat 2 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR | Director | 25 May 2001 | Active |
Flat 5 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR | Director | 29 March 2000 | Active |
Flat 3 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR | Director | 29 March 2000 | Active |
Flat 5 Rossmore Court, 76 Albermarle Road, Beckenham, BR3 5HR | Director | 14 December 2007 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Nominee Director | 29 March 2000 | Active |
Bridget Catherine Neville | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 348, Upper Elmers End Road, Beckenham, United Kingdom, BR3 3HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Officers | Change corporate secretary company with change date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.