UKBizDB.co.uk

ROYMOUNT COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Roymount Court Residents Association Limited. The company was founded 29 years ago and was given the registration number 02961986. The firm's registered office is in TWICKENHAM. You can find them at 1 Roymount Count, Wellesley Road, Twickenham, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROYMOUNT COURT RESIDENTS ASSOCIATION LIMITED
Company Number:02961986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Roymount Count, Wellesley Road, Twickenham, Middlesex, TW2 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Shandon Court, Buderim, Australia,

Director23 August 2019Active
46, Tower Road, Twickenham, United Kingdom,

Director19 September 2012Active
7 Roymount Court Wellesley Road, Twickenham, TW2 5SE

Director02 March 2004Active
1 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director01 August 1996Active
13 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director01 September 2005Active
11 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director15 November 2002Active
6 Roymount Court, Wellesley Road, Twickenham, United Kingdom, TW2 5SE

Director01 September 2017Active
67 St Winifreds Road, Teddington, TW11 9JT

Director01 July 2009Active
5 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director07 May 1998Active
14 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director01 May 1997Active
4, Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director12 October 2007Active
4, Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director12 October 2007Active
29a, Montague Road, Montague Road, Richmond, England, TW10 6QJ

Director02 April 2013Active
Flat 16,, 36 Marlow House Twickenham Road, Teddington, United Kingdom, TW11 8AX

Director24 August 1994Active
9 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Secretary24 August 1994Active
13 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Secretary15 September 2007Active
13 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Secretary10 September 2003Active
7 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Secretary21 September 2001Active
5 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Secretary20 December 1999Active
8 Roymount Court Wellesley Road, Twickenham, TW2 5SE

Secretary01 October 2005Active
1, Roymount Count, Wellesley Road, Twickenham, United Kingdom, TW2 5SE

Secretary20 March 2010Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 August 1994Active
13 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director29 October 1996Active
6 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director16 October 1996Active
Mr A M Rochtmand, 39 Hill Road, Pinner, HA5 1LB

Director24 August 1994Active
7 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director24 August 1994Active
5 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director24 August 1994Active
10, Roymount Court, Twickenham, United Kingdom,

Director30 March 2010Active
11 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director26 July 1998Active
3 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director13 September 2000Active
21 Cranmer Road, Hampton Hill, TW12 1DW

Director10 July 2006Active
9 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director24 August 1994Active
11 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director25 July 1995Active
13 Roymount Court, Wellesley Road, Twickenham, TW2 5SE

Director13 April 2001Active
13 Roymount Court, Twickenham, TW2 5SE

Director24 August 1994Active

People with Significant Control

Miss Judith Ann Harrison
Notified on:01 August 2016
Status:Active
Date of birth:January 1962
Nationality:United Kingdom
Country of residence:England
Address:1 Roymount Court, Wellesley Road, Twickenham, England, TW2 5SE
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Address

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

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-02Officers

Appoint person director company with name date.

Download
2017-09-02Officers

Termination director company with name termination date.

Download
2017-09-02Officers

Termination director company with name termination date.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date no member list.

Download
2015-06-07Accounts

Accounts with accounts type total exemption small.

Download
2014-09-07Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.