UKBizDB.co.uk

THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Courtyard (romsey) Residents Management Company Limited. The company was founded 28 years ago and was given the registration number 03140869. The firm's registered office is in SOUTHAMPTON. You can find them at 62 Rumbridge Street, Totton, Southampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE COURTYARD (ROMSEY) RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:03140869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62 Rumbridge Street, Totton, Southampton, England, SO40 9DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Corporate Secretary17 October 2018Active
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Director01 December 2012Active
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS

Director10 October 2017Active
David Gamblin, 71 The Hundred, Romsey, SO51 8BZ

Secretary08 November 1999Active
7 The Courtyard, Latimer Street, Romsey, SO51 8JN

Secretary22 December 1995Active
4 The Courtyard, Latimer Street, Romsey, SO51 8JN

Secretary01 November 1997Active
2-4, New Road, Southampton, United Kingdom, SO14 0AA

Secretary01 December 2012Active
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, England, RG12 9SE

Corporate Secretary18 May 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 December 1995Active
Lumair House, Flexford Road, North Baddesley, United Kingdom, SO52 9DF

Director01 December 2012Active
6 The Tyleshades, Romsey, SO51 5RJ

Director01 November 1997Active
12 Glebelands, Sidmouth, EX10 8UD

Director22 December 1998Active
4 The Courtyard, Latimer Street, Romsey, SO51 8JN

Director22 December 1995Active
David Gamblin, 71 The Hundred, Romsey, SO51 8BZ

Director31 January 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 December 1995Active

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
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Officers

Appoint corporate secretary company with name date.

Download
2018-10-29Address

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

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Address

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

Download
2017-03-08Officers

Termination secretary company with name termination date.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.