UKBizDB.co.uk

ROSSPARK MANAGEMENT LIMITED

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

This company is commonly known as Rosspark Management Limited. The company was founded 30 years ago and was given the registration number 02839033. The firm's registered office is in BRENTWOOD. You can find them at Swan House, 9 Queens Road, Brentwood, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROSSPARK MANAGEMENT LIMITED
Company Number:02839033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1993
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Swan House, 9 Queens Road, Brentwood, Essex, England, CM14 4HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swan House, 9 Queens Road, Brentwood, England, CM14 4HE

Director07 January 2022Active
Swan House, 9 Queens Road, Brentwood, England, CM14 4HE

Director07 January 2022Active
The Old Rectory, Greensted Road, Ongar, CM5 9LA

Secretary23 July 1993Active
Flat 6 Meads Court, 33 Ingrave Road, Brentwood, CM15 8DF

Secretary28 January 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 July 1993Active
The Old Rectory, Greensted Road, Ongar, CM5 9LA

Director02 October 2002Active
Swan House, 9 Queens Road, Brentwood, England, CM14 4HE

Director23 October 2015Active
5 Meads Court, Ingrave Road, Brentwood, England, CM15 8DF

Director21 September 2015Active
The Orchards 169 Crow Green Road, Brentwood, CM15 9SH

Director02 October 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 July 1993Active
Swan House, 9 Queens Road, Brentwood, England, CM14 4HE

Director16 August 2021Active
Flat 10 Meads Court, 33 Ingrave Road, Brentwood, CM15 8DF

Director28 January 2003Active
Flat 1 Meads Court, 33 Ingrave Road, Brentwood, CM15 8DF

Director23 July 1993Active

People with Significant Control

Mr Thomas James Matthews
Notified on:04 November 2021
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:Swan House, 9 Queens Road, Brentwood, England, CM14 4HE
Nature of control:
  • Significant influence or control
Mrs Verica Collier
Notified on:01 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Swan House, 9 Queens Road, Brentwood, England, CM14 4HE
Nature of control:
  • Significant influence or control
Mr Robert James Duncan
Notified on:01 July 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Flat 5, Meads Court, 35 Ingrave Road, Brentwood, England, CM15 8DF
Nature of control:
  • Significant influence or control

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
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-24Gazette

Gazette filings brought up to date.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-03-31Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.