UKBizDB.co.uk

ROXETH MEAD MANAGEMENT LTD.

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

This company is commonly known as Roxeth Mead Management Ltd.. The company was founded 31 years ago and was given the registration number 02732109. The firm's registered office is in WATFORD. You can find them at Suite A2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROXETH MEAD MANAGEMENT LTD.
Company Number:02732109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite A2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts, England, WD19 5EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF

Secretary01 March 2010Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director29 October 2018Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director27 January 2023Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director21 January 2020Active
8 Chartwell Place, Harrow On The Hill, HA2 0HE

Secretary01 August 1998Active
70 London Road, Stanmore, HA7 4NS

Secretary14 August 1997Active
5 West Hatch Manor, Ruislip, HA4 8QY

Secretary22 June 2000Active
53 Pinewood Close, Borehamwood, WD6 5NP

Secretary21 August 1992Active
108b, Alexandra Park Road, Muswell Hill, United Kingdom, N10 2AE

Secretary04 November 2009Active
19 Towers Road, Hatch End, Pinner, HA5 4SQ

Secretary01 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1992Active
8 Chartwell Place, Harrow On The Hill, HA2 0HE

Director22 June 2000Active
Flat 4 Roxeth Mead, Middle Road, Harrow On The Hill, HA2 0HF

Director02 December 2005Active
6 Chartwell Place, Harrow On The Hill, HA2 0HE

Director01 August 1998Active
Flat 1 Roxeth Mead, Middle Road, Harrow, HA2 0HF

Director01 August 1998Active
144 Great North Way, London, NW4 1EG

Director14 August 1997Active
4 Spencer Drive, Hampstead Garden Suburb, London, N2 0QX

Director14 August 1997Active
2 Saint Raphaels Court, Avenue Road, St. Albans, AL1 3EH

Director21 August 1992Active
Suite A2 Kebbell House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF

Director04 December 2019Active
53 Pinewood Close, Borehamwood, WD6 5NP

Director21 August 1992Active
Flat 4 Roxeth Mead, Chartwell Place, Middle Road, Harrow, HA2 0HF

Director10 April 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 July 1992Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Address

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

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Officers

Change person secretary company with change date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Address

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

Download
2016-08-15Accounts

Accounts with accounts type micro entity.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.