ROFFEY PARK MANAGEMENT (NO.1) LIMITED
Overview
| Company Name | ROFFEY PARK MANAGEMENT (NO.1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02766979 |
| 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 ROFFEY PARK MANAGEMENT (NO.1) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ROFFEY PARK MANAGEMENT (NO.1) LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROFFEY PARK MANAGEMENT (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CURSITOR (ONE HUNDRED AND ONE) LIMITED | Nov 23, 1992 | Nov 23, 1992 |
What are the latest accounts for ROFFEY PARK MANAGEMENT (NO.1) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for ROFFEY PARK MANAGEMENT (NO.1) LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for ROFFEY PARK MANAGEMENT (NO.1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr Richard Charles Corser on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr. Brian George Mark Rice on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 17, 2024 with updates | 4 pages | CS01 | ||
Change of details for Country House Investments Ltd as a person with significant control on Dec 17, 2024 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Notification of Country House Investments Ltd as a person with significant control on Dec 17, 2021 | 1 pages | PSC02 | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Dec 17, 2021 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Apr 21, 2020 | 2 pages | AP04 | ||
Termination of appointment of Peter Ballam as a secretary on Apr 21, 2020 | 1 pages | TM02 | ||
Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on Apr 28, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ROFFEY PARK MANAGEMENT (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
| CORSER, Richard Charles | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 54084670005 | |||||||||
| RICE, Brian George Mark, Mr. | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 120024860001 | |||||||||
| BALLAM, Peter | Secretary | 5 Corunna Drive RH13 5HG Horsham West Sussex | British | 47599570002 | ||||||||||
| SANDHU, Bimaljit Singh, Mr. | Secretary | 56 Grange Road Ealing W5 5BX London | British | 35609600002 | ||||||||||
| SIMPSON, Tansy Louise | Secretary | 14 King Street Lane Winnersh RG11 5AS Wokingham Berkshire | British | 37788460001 | ||||||||||
| COUNTRY HOUSE INVESTMENTS LIMITED | Secretary | First Floor 21 Knightsbridge SW1X 7LY London | 78312070001 | |||||||||||
| CURSITOR NOMINEES LIMITED | Nominee Secretary | 2-3 Cursitor Street EC4A 1NE London | 900006390001 | |||||||||||
| BILTON, Anton John Godfrey | Director | 46 Cadogan Place SW1X 9RU London | British | 21454000001 | ||||||||||
| BILTON, Laurence James | Director | 312a Kings Rd Chelsea SW3 5UH London | United Kingdom | British | 67947250001 | |||||||||
| CARROLL, Doris May | Director | Tamarisk Roffey Park Forest Road RH12 4TD Horsham West Sussex | British | 80725590001 | ||||||||||
| RICE, Brian George Mark, Mr. | Director | Amberley Roffrey Park, Forest Road RH12 4TD Horsham West Sussex | England | British | 120024860001 | |||||||||
| TINNING, Anthony George | Director | Garden House Roffey Park Forest Road Colgate RH12 4TD Horsham West Sussex | England | British | 113038830001 | |||||||||
| COUNTRY HOUSE INVESTMENTS LIMITED | Director | First Floor 21 Knightsbridge SW1X 7LY London | 78312070001 | |||||||||||
| CURSITOR NOMINEES LIMITED | Nominee Director | 2-3 Cursitor Street EC4A 1NE London | 900006390001 | |||||||||||
| RAVEN MANAGEMENT SERVICES LIMITED | Director | First Floor 21 Knightsbridge SW1X 7LY London | 84584390001 |
Who are the persons with significant control of ROFFEY PARK MANAGEMENT (NO.1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Country House Investments Ltd | Dec 17, 2021 | Goswell Road EC1V 7RP London 334 - 336 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ROFFEY PARK MANAGEMENT (NO.1) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 19, 2016 | Dec 17, 2021 | 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