This company is commonly known as Rothwell Dene Management Company Limited. The company was founded 27 years ago and was given the registration number 03361035. The firm's registered office is in FORDINGBRIDGE. You can find them at Elizabeth House 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | ROTHWELL DENE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03361035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elizabeth House 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Corporate Secretary | 22 November 2013 | Active |
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 28 October 1997 | Active |
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 03 December 2021 | Active |
12, Milner Road, Bournemouth, BH4 8AE | Director | 26 January 2015 | Active |
Elizabeth House, Ashford Road, Fordingbridge, England, SP6 1BZ | Director | 13 April 2018 | Active |
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 02 January 2004 | Active |
6 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE | Secretary | 23 December 1998 | Active |
The Shippen, South Hill, Callington, PL17 7LW | Secretary | 28 April 1997 | Active |
12 Rutland Road, Bournemouth, BH9 1EQ | Secretary | 20 November 2004 | Active |
133 Cranleigh Road, Tuckton, Bournemouth, BH6 5JY | Secretary | 01 July 2001 | Active |
2 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE | Secretary | 16 August 2000 | Active |
8 Rothwell Dene, 12 Milner Road, Bournemouth, | Secretary | 20 September 1999 | Active |
43 Southwestern Cresent, Poole, BH14 8RP | Secretary | 23 April 2003 | Active |
Landsdowne House, Christchurch Road, Bournemouth, England, BH1 3JW | Corporate Secretary | 27 July 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 April 1997 | Active |
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW | Director | 08 October 2004 | Active |
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 05 September 2012 | Active |
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 08 October 2007 | Active |
5 Rothwell Dene, Milner Road, Bournemouth, BH4 8AE | Director | 04 May 2004 | Active |
5 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE | Director | 31 July 2000 | Active |
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 25 July 1997 | Active |
23 Whitfield Park, Ringwood, BH24 2DX | Director | 20 April 2000 | Active |
6 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE | Director | 01 January 1998 | Active |
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 13 November 2003 | Active |
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ | Director | 26 January 1998 | Active |
3 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE | Director | 28 November 2005 | Active |
2 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE | Director | 23 October 1999 | Active |
Summerfield, Horsell Rise, Horsell, Woking, GU21 4BA | Director | 28 April 1997 | Active |
3 Rothwell Dene, 12 Millner Road, Bournemouth, BH4 8AE | Director | 21 January 2004 | Active |
8 Rothwell Dene, 12 Milner Road, Bournemouth, | Director | 15 August 1997 | Active |
Flint Hill House, Winwick, Northampton, NN6 7PA | Director | 03 September 1997 | Active |
5 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE | Director | 16 January 1998 | Active |
22 Grasmere Road, Sandbanks, Poole, BH13 7RH | Director | 28 April 1997 | Active |
6 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE | Director | 12 May 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.