ROTHESAY MANSION MANAGEMENT LIMITED
Overview
| Company Name | ROTHESAY MANSION MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06201188 |
| 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 ROTHESAY MANSION MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ROTHESAY MANSION MANAGEMENT LIMITED located?
| Registered Office Address | Walmer House 32 Bath Street GL50 1YA Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROTHESAY MANSION MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ROTHESAY MANSION MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for ROTHESAY MANSION MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Appointment of Miss Amy Mccormick as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Malcolm Graham Bagot Walters as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Stonelake as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Appointment of Cambray Property Management as a secretary on Sep 30, 2022 | 2 pages | AP04 | ||
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Registered office address changed from Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Walmer House 32 Bath Street Cheltenham GL50 1YA on Sep 30, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 30, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Abdolghaffar Kermani as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Director's details changed for Miss Jessica Davy on Oct 20, 2021 | 2 pages | CH01 | ||
Appointment of Miss Jessica Davy as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Stephen Arthur I'anson on Jan 31, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Appointment of Miss Rebecca Stonelake as a director on Aug 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Tina Marguerite Morton as a director on Jul 15, 2019 | 1 pages | TM01 | ||
Who are the officers of ROTHESAY MANSION MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAMBRAY PROPERTY MANAGEMENT | Secretary | 32 Bath Street GL50 1YA Cheltenham Walmer House England |
| 153697630001 | ||||||||||
| DAVY, Jessica Louise | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | England | British | 288568270002 | |||||||||
| I'ANSON, Stephen Arthur | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | England | British | 164864030003 | |||||||||
| MCCORMICK, Amy | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | England | British | 316726360001 | |||||||||
| WALTERS, Malcolm Graham Bagot | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | England | British | 315346890001 | |||||||||
| WEAVER, Philippa | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | United Kingdom | British | 155386410004 | |||||||||
| SAVORY, Julia Helen | Secretary | Rothesay Mansion 2 Albert Road GL52 2QX Cheltenham Flat 5 Gloucestershire | British | 121711970002 | ||||||||||
| EUROLIFE SECRETARIES LIMITED | Secretary | 41 Chalton Street NW1 1JD London | 117140820001 | |||||||||||
| WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
| BREACH, Hamish Edward James Thomas, Dr | Director | Flat 6 Rothesay Mansion 2 Albert Road GL52 2QX Cheltenham Gloucestershire | United Kingdom | British | 121711990003 | |||||||||
| GARDNER CLARKE, Richard | Director | Rothesay Mansions 2 Albert Road GL52 2QX Cheltenham Flat 7 Glos | England | British | 147988210002 | |||||||||
| I'ANSON, Stephen Arthur | Director | Rothesay Mansions 2 Albert Road GL52 2QX Cheltenham Flat 5 Glos | England | British | 137972710001 | |||||||||
| KERMANI, Abdolghaffar | Director | Unit 7, Astra Centre Edinburgh Way CM20 2BN Harlow Warwick Estates Property Management Ltd Essex England | England | British | 250534760001 | |||||||||
| MORTON, Tina Marguerite | Director | Unit 7, Astra Centre Edinburgh Way CM20 2BN Harlow Warwick Estates Property Management Ltd Essex England | England | British | 249584810001 | |||||||||
| SAVORY, Julia Helen | Director | Rothesay Mansion 2 Albert Road GL52 2QX Cheltenham Flat 5 Gloucestershire | England | British | 121711970002 | |||||||||
| STONELAKE, Rebecca | Director | 32 Bath Street GL50 1YA Cheltenham Walmer House England | England | British | 257563090004 | |||||||||
| EUROLIFE DIRECTORS LIMITED | Director | 41 Chalton Street NW1 1JD London | 117140810001 |
What are the latest statements on persons with significant control for ROTHESAY MANSION MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2017 | 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