This company is commonly known as Rossway Park Management Limited. The company was founded 23 years ago and was given the registration number 04063119. The firm's registered office is in MILTON KEYNES. You can find them at Corus House 1 Auckland Park, Bletchley, Milton Keynes, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ROSSWAY PARK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04063119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2000 |
End of financial year | : | 16 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corus House 1 Auckland Park, Bletchley, Milton Keynes, Buckinghamshire, England, MK1 1BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Secretary | 05 May 2017 | Active |
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 17 August 2020 | Active |
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 30 June 2016 | Active |
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU | Director | 17 August 2020 | Active |
C/O The Estate Office, Rossway, Berkhamsted, HP4 3TZ | Secretary | 16 June 2015 | Active |
27, Bagleys Lane, Fulham, London, England, SW6 2QA | Secretary | 17 June 2016 | Active |
189, Jalan Ampang, Kuala Lumpur, Malaysia, | Secretary | 26 April 2011 | Active |
C/O The Estate Office, Rossway, Berkhamsted, HP4 3TZ | Secretary | 21 November 2014 | Active |
No 6 Jalan Saga Sd8-5c, Bandar Sri Damansara, Kuala Lumpur, Malaysia, FOREIGN | Secretary | 25 August 2000 | Active |
Unit 12-05-3a, Robson Condo, Jalan 2/87d, Persiaran Syed Putra 2, Malaysia, | Secretary | 07 September 2009 | Active |
D-1-22a, Tiara Duta Condo,, Taman Putra Sulaiman, Ampang, Selangor, MALAYSIA | Secretary | 26 March 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 August 2000 | Active |
No. 8, Jalan Bukit 11/2, Petaling Jaya, Malaysia, | Director | 16 September 2009 | Active |
Flat 8 Harbour Reach, Imperial Wharf, London, SW6 2SS | Director | 19 September 2005 | Active |
189, Jalan Ampang, Kuala Lumpur, Malaysia, | Director | 26 April 2011 | Active |
189, Jalan Ampang, Kuala Lumpur, Malaysia, | Director | 26 April 2011 | Active |
Ka-03-08 Sri Cempaka Apartment, Puchong, Malaysia, | Director | 03 November 2003 | Active |
No 6 Jalan Saga Sd8-5c, Bandar Sri Damansara, Kuala Lumpur, Malaysia, FOREIGN | Director | 25 August 2000 | Active |
Unit 12-, 05-3a Robson Condo, Jalan 2/87d, Persiaran Syed Putra 2, Malaysia, | Director | 19 February 2009 | Active |
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU | Director | 03 June 2013 | Active |
D-1-22a, Tiara Duta Condo,, Taman Putra Sulaiman, Ampang, Selangor, MALAYSIA | Director | 19 February 2009 | Active |
Lot 1, Lorong 22a, Kampung Cheras, Baru, 6th Mile, Cheras, Malaysia, FOREIGN | Director | 22 February 2005 | Active |
28 Jalan Cemara, Sd3/5,, Bandar Baru Sri Damansara, Malaysia, FOREIGN | Director | 22 February 2005 | Active |
No. 44, Jalan Arasakesari 2, Taman Taynton View, 6th Mile, Cheras, Malaysia, | Director | 07 September 2009 | Active |
7 Biggin Hill Close, Royal Park Gate, Kingston Upon Thames, KT2 5GB | Director | 25 August 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 August 2000 | Active |
Ms Ming Choo Tung | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | Malaysian |
Country of residence | : | Malaysia |
Address | : | 189, Jalan Ampang, Kuala Lumpur, Malaysia, 50450 |
Nature of control | : |
|
Mr Kwan Cheong Ng | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Corus House, 1 Auckland Park, Milton Keynes, England, MK1 1BU |
Nature of control | : |
|
Mr Vernon De Zilva | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | Malaysian |
Country of residence | : | Malaysia |
Address | : | 189, Jalan Ampang, Kuala Lumpur, Malaysia, 50450 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2020-12-30 | Dissolution | Dissolution application strike off company. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2019-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Accounts | Change account reference date company previous extended. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Officers | Appoint person secretary company with name date. | Download |
2017-05-05 | Officers | Termination secretary company with name termination date. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Officers | Appoint person secretary company with name date. | Download |
2016-06-21 | Officers | Termination secretary company with name termination date. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.