UKBizDB.co.uk

ROTHERWOOD OWNERS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Rotherwood Thornbarrow Road, Windermere, LA23 2DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, England, FY4 5JX

Secretary01 November 2021Active
The Grove Farm, Kendal Road, Windermere, England, LA23 1JJ

Director23 July 2021Active
Flat 6 Rotherwood, Thornbarrow Road, Windermere, England, LA23 2DG

Director26 September 2021Active
Flat 3, Rotherwood, Thornbarrow Road, Windermere, United Kingdom, LA23 2DG

Director19 November 2010Active
25, Scooniehill Road, St. Andrews, Scotland, KY16 8HZ

Director19 September 1997Active
7, Rotherwood, Thornbarrow Road, Windermere, England, LA23 2DG

Director16 December 2019Active
2 Rotherwood, Thornbarrow Road, Windermere, England, LA23 2DG

Director20 January 2016Active
Flat 3 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG

Secretary25 May 2004Active
Pear Tree Farm Gainsborough Road, Everton, Doncaster, DN10 5BW

Secretary12 September 1994Active
5 Meadowcroft Cottages, Ings, Kendal, England, LA8 9PY

Secretary20 March 2005Active
Flat 5 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG

Secretary18 May 1998Active
Flat 4 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG

Director01 October 1999Active
Flat 7 Rotherwood, Bowness, Windermere, LA23 2DG

Director-Active
Flat 3 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG

Director01 October 1998Active
Pear Tree Farm Gainsborough Road, Everton, Doncaster, DN10 5BW

Director12 September 1994Active
Pear Tree Farm, Everton, Doncaster, DN10 5BW

Director-Active
Flat 4, Rotherwood, Thornbarrow Road, Bowness On Windermere, LA23 2DG

Director28 May 1997Active
6 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG

Director-Active
5 Meaowcroft Cottages, Ings, Kendal, England, LA8 9PY

Director13 August 2004Active
Flat 1 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG

Director-Active
10, Langrigge Park, Bowness-On-Windermere, Windermere, LA23 3AG

Director11 July 2008Active
10 Langrigge Park, Bowness On Cumbria, LA23 3AG

Director01 June 2001Active
Flat 4 Rotherwood, Thornbarrow Road Bowness, Windermere, LA23 2DG

Director-Active
2 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG

Director13 May 2006Active
Flat 3 Rotherwood, Thornbarrow Road Bowness, Windermere, LA23 2DG

Director16 May 1993Active
50 Majestic, St Annes Road West, Lytham St Annes, FY8 2NE

Director18 May 1998Active
Flat 4 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG

Director01 September 2001Active
5 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG

Director-Active
2 Rotherwood, Thornbarrow Road, Windermere, LA23 2DG

Director11 October 1999Active
Flat 3 Rotherwood, Bowness, Windermere, LA23 2DG

Director-Active

People with Significant Control

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:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-11-17Address

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

Download
2021-09-26Officers

Appoint person director company with name date.

Download
2021-09-26Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-05Officers

Termination director company with name termination date.

Download
2020-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-05Officers

Change person director company with change date.

Download
2020-01-05Officers

Change person secretary company with change date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.