UKBizDB.co.uk

ROTHWELL DENE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House 13, Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Corporate Secretary22 November 2013Active
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director28 October 1997Active
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director03 December 2021Active
12, Milner Road, Bournemouth, BH4 8AE

Director26 January 2015Active
Elizabeth House, Ashford Road, Fordingbridge, England, SP6 1BZ

Director13 April 2018Active
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director02 January 2004Active
6 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE

Secretary23 December 1998Active
The Shippen, South Hill, Callington, PL17 7LW

Secretary28 April 1997Active
12 Rutland Road, Bournemouth, BH9 1EQ

Secretary20 November 2004Active
133 Cranleigh Road, Tuckton, Bournemouth, BH6 5JY

Secretary01 July 2001Active
2 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE

Secretary16 August 2000Active
8 Rothwell Dene, 12 Milner Road, Bournemouth,

Secretary20 September 1999Active
43 Southwestern Cresent, Poole, BH14 8RP

Secretary23 April 2003Active
Landsdowne House, Christchurch Road, Bournemouth, England, BH1 3JW

Corporate Secretary27 July 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 April 1997Active
Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW

Director08 October 2004Active
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director05 September 2012Active
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director08 October 2007Active
5 Rothwell Dene, Milner Road, Bournemouth, BH4 8AE

Director04 May 2004Active
5 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE

Director31 July 2000Active
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director25 July 1997Active
23 Whitfield Park, Ringwood, BH24 2DX

Director20 April 2000Active
6 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE

Director01 January 1998Active
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director13 November 2003Active
Elizabeth House, 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, SP6 1BZ

Director26 January 1998Active
3 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE

Director28 November 2005Active
2 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE

Director23 October 1999Active
Summerfield, Horsell Rise, Horsell, Woking, GU21 4BA

Director28 April 1997Active
3 Rothwell Dene, 12 Millner Road, Bournemouth, BH4 8AE

Director21 January 2004Active
8 Rothwell Dene, 12 Milner Road, Bournemouth,

Director15 August 1997Active
Flint Hill House, Winwick, Northampton, NN6 7PA

Director03 September 1997Active
5 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE

Director16 January 1998Active
22 Grasmere Road, Sandbanks, Poole, BH13 7RH

Director28 April 1997Active
6 Rothwell Dene, 12 Milner Road, Bournemouth, BH4 8AE

Director12 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 April 1997Active

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
2024-03-01Accounts

Accounts with accounts type dormant.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption full.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type total exemption full.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.