ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED

ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05180611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROZEL HOUSE (WSM) 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 ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Development Managers Office, Avonlea Court Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Anthony John Mylchreest as a director on May 28, 2025

    2 pagesAP01

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael William Dewland as a director on Aug 06, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Peter Trenchard Fewings as a director on Jun 13, 2024

    1 pagesTM01

    Appointment of Mr Peter Trenchard Fewings as a director on Apr 16, 2024

    2 pagesAP01

    Termination of appointment of Dna Property Management Services as a secretary on Mar 31, 2024

    1 pagesTM02

    Registered office address changed from 184 Henleaze Road Henleaze Road Bristol BS9 4NE England to Development Managers Office, Avonlea Court Cloverdale Drive Longwell Green Bristol BS30 9UT on Apr 10, 2024

    1 pagesAD01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Appointment of Lancaster Brooks Property Management Limited as a secretary on Apr 01, 2024

    2 pagesAP04

    Termination of appointment of Stephen Michael Golledge as a director on Jan 24, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Mr Michael William Dewland as a director on May 18, 2023

    2 pagesAP01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 184 Henleaze Henleaze Road Bristol BS9 4NE England to 184 Henleaze Road Henleaze Road Bristol BS9 4NE on Feb 02, 2023

    1 pagesAD01

    Registered office address changed from 54 Hagley Road Birmingham West Midlands B16 8PE England to 184 Henleaze Road Henleaze Road Bristol BS9 4NE on Feb 02, 2023

    1 pagesAD01

    Appointment of Dna Property Management Services as a secretary on Jan 01, 2023

    2 pagesAP04

    Termination of appointment of Pennycuick Collins Limited as a secretary on Dec 31, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew James Mackenzie as a director on Mar 16, 2022

    1 pagesTM01

    Appointment of Mr Stephen Michael Golledge as a director on Mar 03, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mrs Elizabeth Mary Jefferey as a director on Sep 05, 2021

    2 pagesAP01

    Appointment of Pennycuick Collins Limited as a secretary on Apr 16, 2021

    2 pagesAP04

    Who are the officers of ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCASTER BROOKS PROPERTY MANAGEMENT LIMITED
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    Secretary
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    Identification TypeUK Limited Company
    Registration Number13858013
    295049560001
    HASTIE, John Hector
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    Director
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    EnglandBritishRetired200089020001
    JEFFEREY, Elizabeth Mary
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    Director
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    EnglandBritishRetired287584790001
    MORAN, Michael John
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    Director
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    EnglandBritishRetired210965840001
    MYLCHREEST, Anthony John
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    Director
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    EnglandBritishRetired147790010001
    WHITEHOUSE, Lyndon Arthur
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    Director
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    EnglandBritishLetting Agent236669990001
    EALES, Peter Stafford
    12 Turnpike Gate
    Wickwar
    GL12 8ND Wotton Under Edge
    Secretary
    12 Turnpike Gate
    Wickwar
    GL12 8ND Wotton Under Edge
    BritishSolicitor66011850005
    WILLIAMS, Colin Cecil
    38 High Street
    BS49 4JA Yatton
    Somerset
    Secretary
    38 High Street
    BS49 4JA Yatton
    Somerset
    BritishAccountant79074570001
    BNS SERVICES LTD
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Secretary
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    England
    Identification TypeUK Limited Company
    Registration Number06097668
    146993330001
    DNA PROPERTY MANAGEMENT SERVICES
    Little Barn
    Hailstones Farm
    BS40 5TG Bristol
    Dna Property Management Office
    United Kingdom
    Secretary
    Little Barn
    Hailstones Farm
    BS40 5TG Bristol
    Dna Property Management Office
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06088119
    305073070001
    PENNYCUICK COLLINS LIMITED
    Hagley Road
    B16 8PE Birmingham
    54
    England
    Secretary
    Hagley Road
    B16 8PE Birmingham
    54
    England
    Identification TypeUK Limited Company
    Registration Number07676004
    282254090001
    BIGGIN, Roger
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Avon
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Avon
    EnglandBritishRetired124700930001
    DEWLAND, Michael William
    42 Birnbeck Road
    Flat 25
    BS23 2BU Weston-Super-Mare
    Rozel House
    England
    Director
    42 Birnbeck Road
    Flat 25
    BS23 2BU Weston-Super-Mare
    Rozel House
    England
    EnglandBritishRetired Teacher309212670001
    EALES, Peter Stafford
    12 Turnpike Gate
    Wickwar
    GL12 8ND Wotton Under Edge
    Director
    12 Turnpike Gate
    Wickwar
    GL12 8ND Wotton Under Edge
    UkBritishSolicitor66011850005
    FEWINGS, Peter Trenchard
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    Director
    Cloverdale Drive
    Longwell Green
    BS30 9UT Bristol
    Development Managers Office, Avonlea Court
    England
    EnglandBritishRetired321967150001
    GOLLEDGE, Stephen Michael
    Henleaze Road
    BS9 4NE Bristol
    184 Henleaze Road
    England
    Director
    Henleaze Road
    BS9 4NE Bristol
    184 Henleaze Road
    England
    EnglandBritishRetired293665640001
    HARDINGHAM, Sheila Mary
    Merrythought House
    79 Providence Lane, Long Ashton
    BS41 9DL Bristol
    Director
    Merrythought House
    79 Providence Lane, Long Ashton
    BS41 9DL Bristol
    BritishSolicitor86668780001
    KIRKHOPE, John
    33 Clarence Road North
    BS23 4AW Weston Super Mare
    Avon
    Director
    33 Clarence Road North
    BS23 4AW Weston Super Mare
    Avon
    EnglandEnglishSolicitor117014750001
    KIRKHOPE, John
    Apartment 1
    42 Birnbeck Road
    BS23 2EE Weston Super Mare
    Avon
    Director
    Apartment 1
    42 Birnbeck Road
    BS23 2EE Weston Super Mare
    Avon
    BritishSolicitor Notary Public109197250001
    MACKENZIE, Andrew James
    Hagley Road
    B16 8PE Birmingham
    54
    West Midlands
    England
    Director
    Hagley Road
    B16 8PE Birmingham
    54
    West Midlands
    England
    United KingdomBritishProperty Developer78578610004
    RAHMAN, Margaret Theresa Zulaikha
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Avon
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Avon
    EnglandBritishPractice Manager / Senior Nurse152954350001
    SCHWARTZ, Vincent Anthony
    Broadlands Broadway Close
    Chilcompton
    BA3 4EJ Bath
    Somerset
    Director
    Broadlands Broadway Close
    Chilcompton
    BA3 4EJ Bath
    Somerset
    EnglandBritishDirector4057120001
    STEELE, Raymond
    Birnbeck Road
    BS23 2BU Weston-Super-Mare
    Apartment 4 Rozekl House 42
    Somerset
    Director
    Birnbeck Road
    BS23 2BU Weston-Super-Mare
    Apartment 4 Rozekl House 42
    Somerset
    BritishRetired138562530001
    WARE, Louise Elizabeth
    Fieldways
    The Street Ridgehill
    BS40 8BB Winford
    Somerset
    Director
    Fieldways
    The Street Ridgehill
    BS40 8BB Winford
    Somerset
    United KingdomBritishSales Director113489980001
    WILLIAMS, David Robert
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Avon
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Avon
    EnglandBritishCompany Director101841090001
    WILLIAMS, Sian
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Avon
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Avon
    EnglandBritishN/A153019280001
    WONG, Solomon
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Avon
    Director
    Badminton Road
    Downend
    BS16 6BQ Bristol
    18
    Avon
    EnglandMalaysianDoctor135794870001

    What are the latest statements on persons with significant control for ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 15, 2016The 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