UKBizDB.co.uk

THE OLD ROFFENSIAN SOCIETY LIMITED

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

This company is commonly known as The Old Roffensian Society Limited. The company was founded 26 years ago and was given the registration number 03554236. The firm's registered office is in ROCHESTER. You can find them at Satis House, Boley Hill, Rochester, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE OLD ROFFENSIAN SOCIETY LIMITED
Company Number:03554236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Satis House, Boley Hill, Rochester, Kent, ME1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Satis House, Boley Hill, Rochester, ME1 1TE

Secretary03 May 2013Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director11 May 2018Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director22 April 2005Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director25 April 2003Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director23 July 2020Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director22 April 2005Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director22 April 2005Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director23 July 2020Active
Heckley Fence, Alnwick, Northumberland, NE66 2LE

Secretary28 April 1998Active
3 Great Elms Road, Bromley, BR2 9NE

Secretary11 May 2007Active
Harvest Bank House, Lenham Heath Road Sandway, Maidstone, ME17 2NB

Secretary25 April 2003Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director28 April 1998Active
Frith Farm House, Otterden, Faversham, ME13 0DD

Director28 April 1998Active
31 Watts Avenue, Rochester, ME1 1RX

Director22 April 2005Active
Heckley Fence, Alnwick, Northumberland, NE66 2LE

Director28 April 1998Active
The Keys, Grayshott Laurels, Lindford, GU35 0QB

Director25 April 2003Active
The White House, Hook Green, Meopham, DA13 0JB

Director22 April 2005Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director08 May 2015Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director08 May 2015Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director16 September 2005Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director09 May 2016Active
25, Archer Road, Orpington, England, BR5 2BS

Director06 May 2016Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director11 May 2018Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director22 April 2005Active
Whitehall Thurnham, Maidstone, ME14 3LX

Director28 April 1998Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director22 April 2005Active
3 Woodstock Road, Sittingbourne, ME10 4HH

Director22 April 2005Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director11 May 2018Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director08 May 2015Active
Satis House, Boley Hill, Rochester, ME1 1TE

Director04 May 2017Active

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 (5 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
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-20Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.