UKBizDB.co.uk

ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH

Corporate Secretary16 October 2000Active
34, Heathway, Shirley, Croydon, United Kingdom, CR0 8PY

Director14 December 2007Active
348, Upper Elmers End Road, Beckenham, United Kingdom, BR3 3HG

Director29 March 2000Active
Flat 6 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR

Secretary29 March 2000Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Nominee Secretary29 March 2000Active
Flat 5 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR

Director09 September 2001Active
Flat 2 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR

Director03 October 2003Active
Flat 2 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR

Director25 May 2001Active
Flat 5 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR

Director29 March 2000Active
Flat 3 Rossmore Court, 76 Albemarle Road, Beckenham, BR3 5HR

Director29 March 2000Active
Flat 5 Rossmore Court, 76 Albermarle Road, Beckenham, BR3 5HR

Director14 December 2007Active
Somers, Mounts Hill, Benenden, TN17 4ET

Nominee Director29 March 2000Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Change person director company with change date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Address

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

Download
2020-01-02Officers

Change corporate secretary company with change date.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type micro entity.

Download
2016-12-20Address

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

Download

Copyright © 2024. All rights reserved.