This company is commonly known as Rotherwood Owners Association Limited. The company was founded 45 years ago and was given the registration number 01372858. The firm's registered office is in . You can find them at Rotherwood Thornbarrow Road, Windermere, , . This company's SIC code is 74990 - Non-trading company.
Name | : | ROTHERWOOD OWNERS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01372858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1978 |
End of financial year | : | 01 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rotherwood Thornbarrow Road, Windermere, LA23 2DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX | Secretary | 01 November 2021 | Active |
The Grove Farm, Kendal Road, Windermere, England, LA23 1JJ | Director | 23 July 2021 | Active |
Flat 6 Rotherwood, Thornbarrow Road, Windermere, England, LA23 2DG | Director | 26 September 2021 | Active |
Flat 3, Rotherwood, Thornbarrow Road, Windermere, United Kingdom, LA23 2DG | Director | 19 November 2010 | Active |
25, Scooniehill Road, St. Andrews, Scotland, KY16 8HZ | Director | 19 September 1997 | Active |
7, Rotherwood, Thornbarrow Road, Windermere, England, LA23 2DG | Director | 16 December 2019 | Active |
2 Rotherwood, Thornbarrow Road, Windermere, England, LA23 2DG | Director | 20 January 2016 | Active |
Flat 3 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG | Secretary | 25 May 2004 | Active |
Pear Tree Farm Gainsborough Road, Everton, Doncaster, DN10 5BW | Secretary | 12 September 1994 | Active |
5 Meadowcroft Cottages, Ings, Kendal, England, LA8 9PY | Secretary | 20 March 2005 | Active |
Flat 5 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG | Secretary | 18 May 1998 | Active |
Flat 4 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG | Director | 01 October 1999 | Active |
Flat 7 Rotherwood, Bowness, Windermere, LA23 2DG | Director | - | Active |
Flat 3 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG | Director | 01 October 1998 | Active |
Pear Tree Farm Gainsborough Road, Everton, Doncaster, DN10 5BW | Director | 12 September 1994 | Active |
Pear Tree Farm, Everton, Doncaster, DN10 5BW | Director | - | Active |
Flat 4, Rotherwood, Thornbarrow Road, Bowness On Windermere, LA23 2DG | Director | 28 May 1997 | Active |
6 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG | Director | - | Active |
5 Meaowcroft Cottages, Ings, Kendal, England, LA8 9PY | Director | 13 August 2004 | Active |
Flat 1 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG | Director | - | Active |
10, Langrigge Park, Bowness-On-Windermere, Windermere, LA23 3AG | Director | 11 July 2008 | Active |
10 Langrigge Park, Bowness On Cumbria, LA23 3AG | Director | 01 June 2001 | Active |
Flat 4 Rotherwood, Thornbarrow Road Bowness, Windermere, LA23 2DG | Director | - | Active |
2 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG | Director | 13 May 2006 | Active |
Flat 3 Rotherwood, Thornbarrow Road Bowness, Windermere, LA23 2DG | Director | 16 May 1993 | Active |
50 Majestic, St Annes Road West, Lytham St Annes, FY8 2NE | Director | 18 May 1998 | Active |
Flat 4 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG | Director | 01 September 2001 | Active |
5 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG | Director | - | Active |
2 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG | Director | 11 October 1999 | Active |
Flat 3 Rotherwood, Bowness, Windermere, LA23 2DG | Director | - | Active |
Mrs Penelope Gibson | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Meadowcroft Cottages, Ings, Kendal, England, LA8 9PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Appoint person secretary company with name date. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-26 | Officers | Appoint person director company with name date. | Download |
2021-09-26 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-05 | Officers | Termination director company with name termination date. | Download |
2020-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-05 | Officers | Change person director company with change date. | Download |
2020-01-05 | Officers | Change person secretary company with change date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.