ROSEWARNE COURT ASSOCIATION LIMITED
Overview
| Company Name | ROSEWARNE COURT ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01445451 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROSEWARNE COURT ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ROSEWARNE COURT ASSOCIATION LIMITED located?
| Registered Office Address | 62 Rumbridge Street Totton SO40 9DS Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSEWARNE COURT ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMMANUEL ROAD RESIDENTS (BALHAM) LIMITED | Aug 23, 1979 | Aug 23, 1979 |
What are the latest accounts for ROSEWARNE COURT ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ROSEWARNE COURT ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Nov 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 05, 2025 |
| Overdue | No |
What are the latest filings for ROSEWARNE COURT ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Evelyn Ruth Weddell as a director on Jan 22, 2026 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 11, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Hms Property Management Services Limited as a secretary on Jul 05, 2024 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Winchester Residential Sales Limited as a secretary on Jul 05, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Paul Alan Barlow as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Oct 03, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Amended total exemption full accounts made up to Mar 31, 2022 | 7 pages | AAMD | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Alan Davis as a secretary on Feb 24, 2022 | 1 pages | TM02 | ||||||||||||||
Appointment of Winchester Residential Sales Limited as a secretary on Feb 24, 2022 | 2 pages | AP04 | ||||||||||||||
Registered office address changed from 41 Southgate Street Winchester SO23 9EH England to 62 Rumbridge Street Totton Southampton SO40 9DS on Jan 17, 2022 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Termination of appointment of Michelle Hemming as a director on Aug 09, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of David Meurig Morris as a director on Sep 08, 2020 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ROSEWARNE COURT ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HMS PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Rumbridge Street Totton SO40 9DS Southampton 62 England |
| 130403160001 | ||||||||||
| BARLOW, Paul Alan | Director | Rumbridge Street Totton SO40 9DS Southampton 62 England | England | British | 32287190010 | |||||||||
| POWELL, Geoffrey | Director | Rosewarne Court SO23 7HL Winchester 18 Hampshire | United Kingdom | British | 198039170001 | |||||||||
| PRICE, Janet Rosemary | Director | Rosewarne Court SO23 7HL Winchester 19 Hampshire England | United Kingdom | British | 116083550002 | |||||||||
| DAVIS, Alan | Secretary | Rumbridge Street Totton SO40 9DS Southampton 62 England | 245022870001 | |||||||||||
| GILES, Ian Henry Hodgman | Secretary | 8 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | British | 49754390001 | ||||||||||
| GILLETT, Sasha | Secretary | 8 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | British | 34001470001 | ||||||||||
| LONGTHORNE, Brian | Secretary | 12 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | British | 34001790001 | ||||||||||
| LONGTHORNE, Brian | Secretary | 12 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | British | 34001790001 | ||||||||||
| OSMAN, Kenyon John A'Court | Secretary | 19 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | British | 47889710001 | ||||||||||
| SMITH, Gillian | Secretary | 2-4 New Road SO14 0AA Southampton Pearsons Property Management England | 225325940001 | |||||||||||
| WELLER, Stephen Richard | Secretary | Fernleigh Closewood Road PO7 6JD Denmead Hampshire | British | 91860090001 | ||||||||||
| WINCHESTER RESIDENTIAL SALES LIMITED | Secretary | Rumbridge Street Totton SO40 9DS Southampton 62 England |
| 292912320001 | ||||||||||
| BARLOW, Paul Alan | Director | 1 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | England | British | 32287190010 | |||||||||
| BEAVEN, Zuleika Therese | Director | 20 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | United Kingdom | British | 99021970001 | |||||||||
| BEE, Steven John | Director | Airlie Road SO22 4NQ Winchester 1 England | England | British | 163158610002 | |||||||||
| BOLTER, Christopher James | Director | 19 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | British | 66513150001 | ||||||||||
| BRYETT, Gillian Yvonne | Director | 15 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | United Kingdom | British | 99146580001 | |||||||||
| CAMPBELL, John Robert Percival | Director | 9 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | United Kingdom | British | 25915710001 | |||||||||
| CARABINE, Elizabeth Claire | Director | Rosewarne Court SO23 7HL Winchester 9 Hampshire Uk | United Kingdom | British | 198039270001 | |||||||||
| COLEMAN, Mary Elizabeth Sarah | Director | 11 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | British | 57229150002 | ||||||||||
| CORDELL, Julia Tina | Director | 1 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | British | 107859970002 | ||||||||||
| CURTIS, John Michael | Director | 19 Rosewarne Court SO23 7HL Winchester Hampshire | British | 25915720001 | ||||||||||
| DALE, Mary Valentine | Director | 14 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | United Kingdom | British | 122512800001 | |||||||||
| DICKER, Catherine Lindsay | Director | 6 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | United Kingdom | British | 83913900001 | |||||||||
| FAGG, Andrew Robert | Director | 1 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | British | 66513120001 | ||||||||||
| FENNELL, Brynley Victor, Dr | Director | Southgate Street SO23 9EH Winchester 41 England | England | British | 272789640001 | |||||||||
| GIBSON, Andrew George William | Director | 12 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | United Kingdom | British | 98205540001 | |||||||||
| GILES, Ian Henry Hodgman | Director | 8 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | United Kingdom | British | 49754390001 | |||||||||
| GILLETT, John | Director | 8 Rosewarne Court SO23 7HL Winchester Hampshire | British | 25915730001 | ||||||||||
| GRAY, Ashton Noel | Director | 16 Rosewarne Court SO23 7HL Winchester Hampshire | United Kingdom | British | 103462280004 | |||||||||
| HARRISON, Paul Richard | Director | Southgate Street SO23 9EH Winchester 41 England | England | British | 245791140001 | |||||||||
| HAWKINS, Guy Wisham | Director | 6 Rosewarne Court SO23 7HL Winchester Hampshire | British | 9493130001 | ||||||||||
| HAWKINS, Rosamund Anne | Director | 6 Rosewarne Court Hyde Street SO23 7HL Winchester Hampshire | British | 52676740001 | ||||||||||
| HEMMING, Michelle | Director | Rosewarne Court SO23 7HL Winchester 11 Hants United Kingdom | United Kingdom | British | 188828770001 |
What are the latest statements on persons with significant control for ROSEWARNE COURT ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0