UKBizDB.co.uk

ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rozel House (wsm) Management Company Limited. The company was founded 19 years ago and was given the registration number 05180611. The firm's registered office is in BRISTOL. You can find them at 18 Badminton Road, Downend, Bristol, Avon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED
Company Number:05180611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Badminton Road, Downend, Bristol, Avon, BS16 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dna Property Management Office, Little Barn, Hailstones Farm, Bristol, United Kingdom, BS40 5TG

Corporate Secretary01 January 2023Active
Rozel House, 42 Birnbeck Road, Flat 25, Weston-Super-Mare, England, BS23 2BU

Director18 May 2023Active
184 Henleaze Road, Henleaze Road, Bristol, England, BS9 4NE

Director04 August 2015Active
184 Henleaze Road, Henleaze Road, Bristol, England, BS9 4NE

Director05 September 2021Active
184 Henleaze Road, Henleaze Road, Bristol, England, BS9 4NE

Director23 July 2016Active
184 Henleaze Road, Henleaze Road, Bristol, England, BS9 4NE

Director10 August 2017Active
12 Turnpike Gate, Wickwar, Wotton Under Edge, GL12 8ND

Secretary15 July 2004Active
38 High Street, Yatton, BS49 4JA

Secretary10 September 2004Active
18, Badminton Road, Downend, Bristol, England, BS16 6BQ

Corporate Secretary30 January 2010Active
54, Hagley Road, Birmingham, England, B16 8PE

Corporate Secretary16 April 2021Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director18 September 2007Active
12 Turnpike Gate, Wickwar, Wotton Under Edge, GL12 8ND

Director15 July 2004Active
184 Henleaze Road, Henleaze Road, Bristol, England, BS9 4NE

Director03 March 2022Active
Merrythought House, 79 Providence Lane, Long Ashton, Bristol, BS41 9DL

Director15 July 2004Active
33 Clarence Road North, Weston Super Mare, BS23 4AW

Director18 September 2007Active
Apartment 1, 42 Birnbeck Road, Weston Super Mare, BS23 2EE

Director08 November 2005Active
54, Hagley Road, Birmingham, England, B16 8PE

Director31 March 2009Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director26 July 2010Active
Broadlands Broadway Close, Chilcompton, Bath, BA3 4EJ

Director07 December 2004Active
Apartment 4 Rozekl House 42, Birnbeck Road, Weston-Super-Mare, BS23 2BU

Director31 March 2009Active
Fieldways, The Street Ridgehill, Winford, BS40 8BB

Director03 April 2006Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director28 June 2011Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director28 July 2010Active
18, Badminton Road, Downend, Bristol, BS16 6BQ

Director08 January 2009Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Termination secretary company with name termination date.

Download
2024-04-10Address

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

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Officers

Appoint corporate secretary company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2023-02-02Address

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

Download
2023-02-02Officers

Appoint corporate secretary company with name date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint corporate secretary company with name date.

Download
2021-04-15Officers

Termination secretary company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Address

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

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.