UKBizDB.co.uk

ROSSWAY PARK MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Secretary05 May 2017Active
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director17 August 2020Active
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director30 June 2016Active
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, United Kingdom, MK1 1BU

Director17 August 2020Active
C/O The Estate Office, Rossway, Berkhamsted, HP4 3TZ

Secretary16 June 2015Active
27, Bagleys Lane, Fulham, London, England, SW6 2QA

Secretary17 June 2016Active
189, Jalan Ampang, Kuala Lumpur, Malaysia,

Secretary26 April 2011Active
C/O The Estate Office, Rossway, Berkhamsted, HP4 3TZ

Secretary21 November 2014Active
No 6 Jalan Saga Sd8-5c, Bandar Sri Damansara, Kuala Lumpur, Malaysia, FOREIGN

Secretary25 August 2000Active
Unit 12-05-3a, Robson Condo, Jalan 2/87d, Persiaran Syed Putra 2, Malaysia,

Secretary07 September 2009Active
D-1-22a, Tiara Duta Condo,, Taman Putra Sulaiman, Ampang, Selangor, MALAYSIA

Secretary26 March 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 2000Active
No. 8, Jalan Bukit 11/2, Petaling Jaya, Malaysia,

Director16 September 2009Active
Flat 8 Harbour Reach, Imperial Wharf, London, SW6 2SS

Director19 September 2005Active
189, Jalan Ampang, Kuala Lumpur, Malaysia,

Director26 April 2011Active
189, Jalan Ampang, Kuala Lumpur, Malaysia,

Director26 April 2011Active
Ka-03-08 Sri Cempaka Apartment, Puchong, Malaysia,

Director03 November 2003Active
No 6 Jalan Saga Sd8-5c, Bandar Sri Damansara, Kuala Lumpur, Malaysia, FOREIGN

Director25 August 2000Active
Unit 12-, 05-3a Robson Condo, Jalan 2/87d, Persiaran Syed Putra 2, Malaysia,

Director19 February 2009Active
Corus House, 1 Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director03 June 2013Active
D-1-22a, Tiara Duta Condo,, Taman Putra Sulaiman, Ampang, Selangor, MALAYSIA

Director19 February 2009Active
Lot 1, Lorong 22a, Kampung Cheras, Baru, 6th Mile, Cheras, Malaysia, FOREIGN

Director22 February 2005Active
28 Jalan Cemara, Sd3/5,, Bandar Baru Sri Damansara, Malaysia, FOREIGN

Director22 February 2005Active
No. 44, Jalan Arasakesari 2, Taman Taynton View, 6th Mile, Cheras, Malaysia,

Director07 September 2009Active
7 Biggin Hill Close, Royal Park Gate, Kingston Upon Thames, KT2 5GB

Director25 August 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 August 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2020-12-30Dissolution

Dissolution application strike off company.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Change account reference date company previous extended.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Address

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

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Officers

Appoint person secretary company with name date.

Download
2017-05-05Officers

Termination secretary company with name termination date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-06-21Officers

Appoint person secretary company with name date.

Download
2016-06-21Officers

Termination secretary company with name termination date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.