This company is commonly known as Rozel (torquay) Limited. The company was founded 62 years ago and was given the registration number 00696458. The firm's registered office is in TORQUAY. You can find them at 135 Reddenhill Road, , Torquay, . This company's SIC code is 98000 - Residents property management.
Name | : | ROZEL (TORQUAY) LIMITED |
---|---|---|
Company Number | : | 00696458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1961 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Reddenhill Road, Torquay, England, TQ1 3NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Larchfield Asset Management Limited, 118 Westhill Road, Torquay, United Kingdom, TQ1 4NT | Director | 26 April 2021 | Active |
Larchfield Asset Management Limited, 118 Westhill Road, Torquay, United Kingdom, TQ1 4NT | Director | 19 January 2024 | Active |
Larchfield Asset Management Limited, 118 Westhill Road, Torquay, United Kingdom, TQ1 4NT | Director | 16 February 2024 | Active |
Larchfield Asset Management Limited, 118 Westhill Road, Torquay, United Kingdom, TQ1 4NT | Director | 19 January 2024 | Active |
Larchfield Asset Management Limited, 118 Westhill Road, Torquay, United Kingdom, TQ1 4NT | Director | 11 February 2022 | Active |
Sheridan, Huxtable Hill Chelston, Torquay, TQ2 6RL | Secretary | 11 August 2000 | Active |
16 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Secretary | 28 September 2002 | Active |
Elm Park, Broadhempston, Totnes, TQ9 6BL | Secretary | - | Active |
27, Hyde Road, Paignton, United Kingdom, TQ4 5BP | Corporate Secretary | 01 December 2022 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Corporate Secretary | 10 July 2020 | Active |
C/O Plymouth Block Management, The Ocean Building, Queen Anne Battery, Plymouth, England, PL4 0LP | Corporate Secretary | 23 June 2023 | Active |
58 Ilsham Road, Torquay, TQ1 2HY | Director | 14 August 1992 | Active |
17 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | 02 September 2005 | Active |
15 Rozel, Torquay, TQ1 2NF | Director | 03 October 1991 | Active |
7 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | 25 August 2006 | Active |
9 White House Green, Solihull, B91 1SJ | Director | 02 September 2005 | Active |
23 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | 02 September 2005 | Active |
16 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | 10 July 1998 | Active |
Flat 23, Middle Lincombe Road, Torquay, TQ1 2NF | Director | - | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 25 July 2013 | Active |
Flat 22 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | 28 November 1994 | Active |
Flat 11 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | 04 August 1999 | Active |
Flat 11 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | - | Active |
11 Dodd Avenue, Warwick, CV34 6QR | Director | 04 August 1999 | Active |
Flat 16 Rozel, Torquay, TQ1 2NF | Director | - | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 05 July 2018 | Active |
Flat 21 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | 28 November 1994 | Active |
12a Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | 28 September 2000 | Active |
135, Reddenhill Road, Torquay, England, TQ1 3NT | Director | 01 October 2018 | Active |
Flat 20 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | - | Active |
21 Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | 27 September 2002 | Active |
Flat 3 Rozel, Torquay, TQ1 2NF | Director | - | Active |
Larchfield Asset Management Limited, 118 Westhill Road, Torquay, United Kingdom, TQ1 4NT | Director | 11 February 2022 | Active |
12a Rozel, Middle Lincombe Road, Torquay, TQ1 2NF | Director | 10 July 1998 | Active |
27, Hyde Road, Paignton, United Kingdom, TQ4 5BP | Director | 01 October 2018 | Active |
Mr Graham Hugh Bell | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Hyde Road, Paignton, United Kingdom, TQ4 5BP |
Nature of control | : |
|
Mr Roger Kenneth Heath | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Hyde Road, Paignton, United Kingdom, TQ4 5BP |
Nature of control | : |
|
Mr John David Bryant | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Hyde Road, Paignton, United Kingdom, TQ4 5BP |
Nature of control | : |
|
Mr Robin Michael Tucker | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Hyde Road, Paignton, United Kingdom, TQ4 5BP |
Nature of control | : |
|
Mr Alan George Couch | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Mr Adrian John Coldicott | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135, Reddenhill Road, Torquay, England, TQ1 3NT |
Nature of control | : |
|
Mr David Caines | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Apa Management Old Signal Box, Rathmore Road Torquay, TQ2 6NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Termination secretary company with name termination date. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-19 | Officers | Termination secretary company with name termination date. | Download |
2023-07-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Officers | Change person director company with change date. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.