ROPER ROAD RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | ROPER ROAD RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02169816 |
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 ROPER ROAD RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ROPER ROAD RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | The Oast 62 Bell Road ME10 4HE Sittingbourne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROPER ROAD RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ROPER ROAD RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for ROPER ROAD RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Jh Property Management Limited as a secretary on May 01, 2025 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Amrit Amirapu as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Miss Rebecca Channon as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Katrina Ellen Clare Harrell as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Derrick Hyner as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Appointment of Miss Katrina Ellen Clare Harrell as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Helen Grace West as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Ferhana Hashem on Aug 30, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 31, 2021 with updates | 7 pages | CS01 | ||
Registered office address changed from Page & Co 19B Wincheap Canterbury Kent CT1 3TB England to The Oast 62 Bell Road Sittingbourne ME10 4HE on Sep 06, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Registered office address changed from 15 Suite 1 Dover Street Canterbury Kent CT1 3HD England to Page & Co 19B Wincheap Canterbury Kent CT1 3TB on Jan 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2018 | 2 pages | AA | ||
Who are the officers of ROPER ROAD RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JH PROPERTY MANAGEMENT LIMITED | Secretary | 62 Bell Road ME10 4HE Sittingbourne The Oast Kent England |
| 167068770001 | ||||||||||
AMIRAPU, Amrit | Director | 62 Bell Road ME10 4HE Sittingbourne The Oast England | England | American | Senior Lecturer | 327790360001 | ||||||||
CHANNON, Rebecca | Director | 62 Bell Road ME10 4HE Sittingbourne The Oast England | England | British | Communications Director | 327790140001 | ||||||||
HASHEM, Ferhana | Director | 62 Bell Road ME10 4HE Sittingbourne The Oast England | England | British | Senior Research Fellow | 255961020001 | ||||||||
CUMMING, Pamela Stella | Secretary | 2 Coppergate CT2 7RT Canterbury Kent | British | 51855910001 | ||||||||||
HARMAN, Denise | Secretary | 6 Coppergate CT2 7RT Canterbury Kent | British | 28486950001 | ||||||||||
LEWIS, David Cecil | Secretary | 4 Shepherdsgate CT2 7RU Canterbury Kent | British | Director | 74227660001 | |||||||||
RYAN, Pauline Margaret | Secretary | 83 Roper Road CT2 7RS Canterbury Kent | British | Teacher Of English As A Foreig | 42809030001 | |||||||||
CAXTONS COMMERCIAL LIMITED | Secretary | Windmilll Street DA12 1BG Gravesend 49/50 Kent United Kingdom |
| 72752710001 | ||||||||||
ABBOTT, Andrew Edward Tallentire | Director | 77 Roper Road CT2 7RS Canterbury Kent | England | British | Property Maintenance | 25914630003 | ||||||||
BEUTLER, Barbara Catalina | Director | CT2 7RT Canterbury 1 Coppergate Kent United Kingdom | England | Austrian | Self-Employed | 209682690001 | ||||||||
CUMMING, Helen Margaret | Director | 2 Coppergate Roper Road CT2 7RT Canterbury Kent | British | Designer & Project Manager | 46740390001 | |||||||||
CUMMING, Pamela Stella | Director | 2 Coppergate CT2 7RT Canterbury Kent | British | Retired | 51855910001 | |||||||||
HARMAN, Denise | Director | 6 Coppergate CT2 7RT Canterbury Kent | British | Retired | 28486950001 | |||||||||
HARMAN, Denise | Director | 6 Coppergate CT2 7RT Canterbury Kent | British | Teacher | 28486950001 | |||||||||
HARRELL, Katrina Ellen Clare | Director | 62 Bell Road ME10 4HE Sittingbourne The Oast England | England | British | Retired | 320051390001 | ||||||||
HENDERSON, Andrew Roy | Director | Suite 1 Dover Street CT1 3HD Canterbury 15 Kent England | England | British | Laser Protection Adviser | 160478180001 | ||||||||
HYNER, Thomas Derrick | Director | 62 Bell Road ME10 4HE Sittingbourne The Oast England | England | British | Civil Servant | 205695690001 | ||||||||
KING, Robert William George | Director | 2 Shepherdsgate CT2 7RU Canterbury Kent | British | Lecturer In Engineering | 28486960001 | |||||||||
LEWIS, David Cecil | Director | 4 Shepherdsgate CT2 7RU Canterbury Kent | British | Company Secretary | 74227660001 | |||||||||
MARSH, Joyce Florence | Director | 5 Coppergate CT2 7RT Canterbury Kent | British | Retired | 42808770001 | |||||||||
MARTIN, Keith Paul Brian | Director | 39 St Peters Street CT1 2BQ Canterbury Kent | England | British | Manager | 123387180001 | ||||||||
PELL, Patricia | Director | 8 Coppergate CT2 7RT Canterbury Kent | British | Retired | 97115820001 | |||||||||
RIDLEY, Hugh | Director | 7 Shepherdsgate CT2 7RU Canterbury Kent | British Irish | Retired | 123387100001 | |||||||||
RYAN, Pauline Margaret | Director | 83 Roper Road CT2 7RS Canterbury Kent | British | Teacher Of English As A Foreig | 42809030001 | |||||||||
SELLEN, Judith | Director | 84 Roper Road CT2 7RS Canterbury Kent | British | Teacher | 28486970001 | |||||||||
STEVENS, Mathew John | Director | 78 Roper Road CT2 7RS Canterbury Kent | British | Student | 42808650001 | |||||||||
STURGEON, Carol Jean | Director | 6 Shepherdsgate Roper Road CT2 7RU Canterbury Kent | British | Social Worker | 42808880001 | |||||||||
SUVANAPHEN, Edward, Doctor | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | England | British | It Consultant | 131114200003 | ||||||||
VAUGHAN, Anne Lucy | Director | 73 Roper Road CT2 7RS Canterbury Kent | British | Retired | 51857040001 | |||||||||
WEST, Helen Grace | Director | Shepherdsgate CT2 7RU Canterbury 5 England | England | British | Director | 255960950001 | ||||||||
WYNYARD, Karen Rosalind | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | Company Director | 160477970002 |
What are the latest statements on persons with significant control for ROPER ROAD RESIDENTS ASSOCIATION 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