49 UPPER ROCK GARDENS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 49 UPPER ROCK GARDENS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01736055 |
| 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 49 UPPER ROCK GARDENS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 49 UPPER ROCK GARDENS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Penelope House Westerhill Road Coxheath ME17 4DH Maidstone England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 49 UPPER ROCK GARDENS MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIMBLEDALE LIMITED | Jul 01, 1983 | Jul 01, 1983 |
What are the latest accounts for 49 UPPER ROCK GARDENS MANAGEMENT COMPANY 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 49 UPPER ROCK GARDENS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2026 |
| Overdue | No |
What are the latest filings for 49 UPPER ROCK GARDENS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 04, 2026 with updates | 4 pages | CS01 | ||
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025 | 1 pages | AD01 | ||
Termination of appointment of Steve Newman as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Am Surveying & Block Management as a secretary on Mar 20, 2023 | 2 pages | AP04 | ||
Registered office address changed from Flat 1 49 Upper Rock Gardens Brighton East Sussex BN1 1QF to 42 New Road Ditton Aylesford ME20 6AD on Mar 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Termination of appointment of Kevin James Cawley as a secretary on Dec 10, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Who are the officers of 49 UPPER ROCK GARDENS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AM SURVEYING & BLOCK MANAGEMENT | Secretary | New Road Ditton ME20 6AD Aylesford 42 England |
| 236517370001 | ||||||||||
| WOODHAM, Hannah Louise | Director | 49 Upper Rock Gardens BN2 1QF Brighton Flat 6 East Sussex England | England | British | 206176930001 | |||||||||
| BISHOP, Kerry | Secretary | Flat 4 49 Upper Rock Gardens BN2 1QF Brighton Sussex | British | 53256810001 | ||||||||||
| CAWLEY, Kevin James | Secretary | Flat 7 49 Upper Rock Gardens BN2 1QF Brighton East Sussex | British | 101265780001 | ||||||||||
| PRICE, Richard Henry | Secretary | 47 Railway Terrace Cwmparc CF42 6LW Treorchy South Wales | British | 3447880001 | ||||||||||
| STEVENSON, Bradley Craig | Secretary | Flat 8 49 Upper Rock Gardens BN2 1QF Brighton East Sussex | British | 42121040001 | ||||||||||
| ALTY, Natalie Jane | Director | Flat 2 49 Upper Rock Gardens BN2 1QF Brighton East Sussex | British | 74457910001 | ||||||||||
| BISHOP, Kerry | Director | Flat 4 49 Upper Rock Gardens BN2 1QF Brighton Sussex | British | 53256810001 | ||||||||||
| BISHOP, Kerry | Director | Flat 4 49 Upper Rock Gardens BN2 1QF Brighton Sussex | British | 53256810001 | ||||||||||
| CAWLEY, Kevin James | Director | 29a Kenliworth Road CV32 6JG Leamington Spa Arden Mews Warwickshire | England | British | 101265780002 | |||||||||
| NEWMAN, Steve | Director | Upper Rock Gardens BN1 1QF Brighton Flat 1 49 East Sussex | British | 135546030001 | ||||||||||
| NYHUUS, Tomm | Director | Flat 5 49 Upper Rock Gardens BN2 1QF Brighton East Sussex | Norwegian | 42120970001 | ||||||||||
| PEARCE, Stephen | Director | Flat 10 49 Upper Rock Gardens BN2 1QF Brighton East Sussex | British | 42121100001 | ||||||||||
| PEARCE, Sue | Director | 2b Lenham Road East Rottingdean BN2 7GP Brighton Tudor Cottage East Sussex England | England | British | 175572200001 | |||||||||
| PRICE, Phyllis Agnes | Director | 47 Railway Terrace Cwmparc CF42 6LW Treorchy South Wales | British | 3447890001 | ||||||||||
| PRICE, Richard Henry | Director | 47 Railway Terrace Cwmparc CF42 6LW Treorchy South Wales | British | 3447880001 | ||||||||||
| RUTTER, Samuel Douglas | Director | Flat 1 49 Upper Rock Gardens BN2 1QF Brighton East Sussex | British | 64942670001 | ||||||||||
| STEVENSON, Bradley Craig | Director | Flat 8 49 Upper Rock Gardens BN2 1QF Brighton East Sussex | British | 42121040001 |
What are the latest statements on persons with significant control for 49 UPPER ROCK GARDENS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | 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