ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05180611 |
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 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 Address | No |
What are the latest accounts for ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Anthony John Mylchreest as a director on May 28, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael William Dewland as a director on Aug 06, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Peter Trenchard Fewings as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Trenchard Fewings as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dna Property Management Services as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Lancaster Brooks Property Management Limited as a secretary on Apr 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Stephen Michael Golledge as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr Michael William Dewland as a director on May 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Dna Property Management Services as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Pennycuick Collins Limited as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew James Mackenzie as a director on Mar 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stephen Michael Golledge as a director on Mar 03, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mrs Elizabeth Mary Jefferey as a director on Sep 05, 2021 | 2 pages | AP01 | ||
Appointment of Pennycuick Collins Limited as a secretary on Apr 16, 2021 | 2 pages | AP04 | ||
Who are the officers of ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANCASTER BROOKS PROPERTY MANAGEMENT LIMITED | Secretary | Cloverdale Drive Longwell Green BS30 9UT Bristol Development Managers Office, Avonlea Court England |
| 295049560001 | ||||||||||
HASTIE, John Hector | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Development Managers Office, Avonlea Court England | England | British | Retired | 200089020001 | ||||||||
JEFFEREY, Elizabeth Mary | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Development Managers Office, Avonlea Court England | England | British | Retired | 287584790001 | ||||||||
MORAN, Michael John | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Development Managers Office, Avonlea Court England | England | British | Retired | 210965840001 | ||||||||
MYLCHREEST, Anthony John | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Development Managers Office, Avonlea Court England | England | British | Retired | 147790010001 | ||||||||
WHITEHOUSE, Lyndon Arthur | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Development Managers Office, Avonlea Court England | England | British | Letting Agent | 236669990001 | ||||||||
EALES, Peter Stafford | Secretary | 12 Turnpike Gate Wickwar GL12 8ND Wotton Under Edge | British | Solicitor | 66011850005 | |||||||||
WILLIAMS, Colin Cecil | Secretary | 38 High Street BS49 4JA Yatton Somerset | British | Accountant | 79074570001 | |||||||||
BNS SERVICES LTD | Secretary | Badminton Road Downend BS16 6BQ Bristol 18 England |
| 146993330001 | ||||||||||
DNA PROPERTY MANAGEMENT SERVICES | Secretary | Little Barn Hailstones Farm BS40 5TG Bristol Dna Property Management Office United Kingdom |
| 305073070001 | ||||||||||
PENNYCUICK COLLINS LIMITED | Secretary | Hagley Road B16 8PE Birmingham 54 England |
| 282254090001 | ||||||||||
BIGGIN, Roger | Director | Badminton Road Downend BS16 6BQ Bristol 18 Avon | England | British | Retired | 124700930001 | ||||||||
DEWLAND, Michael William | Director | 42 Birnbeck Road Flat 25 BS23 2BU Weston-Super-Mare Rozel House England | England | British | Retired Teacher | 309212670001 | ||||||||
EALES, Peter Stafford | Director | 12 Turnpike Gate Wickwar GL12 8ND Wotton Under Edge | Uk | British | Solicitor | 66011850005 | ||||||||
FEWINGS, Peter Trenchard | Director | Cloverdale Drive Longwell Green BS30 9UT Bristol Development Managers Office, Avonlea Court England | England | British | Retired | 321967150001 | ||||||||
GOLLEDGE, Stephen Michael | Director | Henleaze Road BS9 4NE Bristol 184 Henleaze Road England | England | British | Retired | 293665640001 | ||||||||
HARDINGHAM, Sheila Mary | Director | Merrythought House 79 Providence Lane, Long Ashton BS41 9DL Bristol | British | Solicitor | 86668780001 | |||||||||
KIRKHOPE, John | Director | 33 Clarence Road North BS23 4AW Weston Super Mare Avon | England | English | Solicitor | 117014750001 | ||||||||
KIRKHOPE, John | Director | Apartment 1 42 Birnbeck Road BS23 2EE Weston Super Mare Avon | British | Solicitor Notary Public | 109197250001 | |||||||||
MACKENZIE, Andrew James | Director | Hagley Road B16 8PE Birmingham 54 West Midlands England | United Kingdom | British | Property Developer | 78578610004 | ||||||||
RAHMAN, Margaret Theresa Zulaikha | Director | Badminton Road Downend BS16 6BQ Bristol 18 Avon | England | British | Practice Manager / Senior Nurse | 152954350001 | ||||||||
SCHWARTZ, Vincent Anthony | Director | Broadlands Broadway Close Chilcompton BA3 4EJ Bath Somerset | England | British | Director | 4057120001 | ||||||||
STEELE, Raymond | Director | Birnbeck Road BS23 2BU Weston-Super-Mare Apartment 4 Rozekl House 42 Somerset | British | Retired | 138562530001 | |||||||||
WARE, Louise Elizabeth | Director | Fieldways The Street Ridgehill BS40 8BB Winford Somerset | United Kingdom | British | Sales Director | 113489980001 | ||||||||
WILLIAMS, David Robert | Director | Badminton Road Downend BS16 6BQ Bristol 18 Avon | England | British | Company Director | 101841090001 | ||||||||
WILLIAMS, Sian | Director | Badminton Road Downend BS16 6BQ Bristol 18 Avon | England | British | N/A | 153019280001 | ||||||||
WONG, Solomon | Director | Badminton Road Downend BS16 6BQ Bristol 18 Avon | England | Malaysian | Doctor | 135794870001 |
What are the latest statements on persons with significant control for ROZEL HOUSE (WSM) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 15, 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