ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED
Overview
Company Name | ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06320378 |
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 ROAKES AVENUE (CHERTSEY) 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 ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 4 Chipstead Parade CR5 3TE Chipstead Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 23, 2025 |
---|---|
Next Confirmation Statement Due | Aug 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 23, 2024 |
Overdue | No |
What are the latest filings for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Registered office address changed from C/O Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA England to 4 Chipstead Parade Chipstead Surrey CR5 3TE on Feb 05, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mandeville Estates Limited as a secretary on May 27, 2024 | 2 pages | AP04 | ||
Appointment of Mrs Kayleigh Georgina Churcher as a director on May 18, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Martin Edwards as a director on May 23, 2022 | 1 pages | TM01 | ||
Termination of appointment of Cosec Management Services Limited as a secretary on May 23, 2022 | 1 pages | TM02 | ||
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Mandeville Estates Admirals Quarters Portsmouth Road Thames Ditton KT7 0XA on May 23, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||
Appointment of Mr Jonathan Paul Lee as a director on Feb 08, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||
Appointment of Jean Margaret Carr as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Antonia Julie Phillips as a director on Nov 08, 2018 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Martin Edwards as a director on Nov 07, 2018 | 2 pages | AP01 | ||
Termination of appointment of Joseph Mutamba as a director on Oct 10, 2018 | 1 pages | TM01 | ||
Termination of appointment of Kelly Ayling as a director on Sep 21, 2018 | 1 pages | TM01 | ||
Who are the officers of ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANDEVILLE ESTATES LIMITED | Secretary | Portsmouth Road KT7 0XA Thames Ditton Upper Deck, Admirals Quarters England |
| 277970800001 | ||||||||||
CARR, Jean Margaret | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | United Kingdom | British | Teacher | 253835420001 | ||||||||
CHURCHER, Kayleigh Georgina | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | British | Renewal Specialist | 323197200001 | ||||||||
LEE, Jonathan Paul | Director | Chipstead Parade CR5 3TE Chipstead 4 Surrey England | England | British | Retired | 26336890002 | ||||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | Global House Shrewsbury Business Park SY2 6LG Shrewsbury Hlm Suite D Shropshire United Kingdom |
| 136446990002 | ||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||||||
SUTHERLAND CORPORATE SERVICES LIMITED | Secretary | 1759 London Road SS9 2RZ Leigh On Sea Southerland House Essex |
| 126054550002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ANDREWS, Gordon Alan | Director | 9 Borrowdale Close TW20 8JE Egham Surrey | England | British | Technical Executive | 109092850001 | ||||||||
ANDREWS, Gordon Alan | Director | 9 Borrowdale Close TW20 8JE Egham Surrey | England | British | Technical Executive | 109092850001 | ||||||||
ATKINS, Andrew Jon | Director | 26 Hayne Road BR3 4JA Beckenham Kent | United Kingdom | British | Development Director | 122683190001 | ||||||||
AYLING, Kelly | Director | Harrow Close KT15 2GH Addlestone 40 Surrey Uk | United Kingdom | British | Training Team Manager | 162532890001 | ||||||||
BRADY, Tracey Jaynne | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Crest Nicholson South Surrey United Kingdom | United Kingdom | British | Sales And Marketing Director | 147645850001 | ||||||||
CUNNINGHAM, Jamie Lee | Director | Harrow Close KT15 2GJ Addlestone 106 Surrey England | England | British | Employment Law Consultant | 162531720001 | ||||||||
EDWARDS, Jonathan Martin | Director | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point United Kingdom | England | British | Director | 207387050001 | ||||||||
FJAEREM, Ben Olaf | Director | 113 Manygate Lane TW17 9EP Shepperton Middlesex | United Kingdom | British | Development Director | 127473100001 | ||||||||
HARRISON, James Alexander | Director | 19 Cardwells Keep GU2 9PD Guildford Surrey | United Kingdom | British | Finance Director | 59155400002 | ||||||||
HUGGETT, David Andrew | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Crest Nicholson South Surrey United Kingdom | United Kingdom | British | Managing Director | 75931170002 | ||||||||
HUGGETT, David Andrew | Director | Great Cheveney Oast Goudhurst Road TN12 9LX Marden Kent | United Kingdom | British | Managing Director | 75931170002 | ||||||||
JONES, Mark Roger | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey Uk | England | British | Finance Director | 45356720003 | ||||||||
KETTERIDGE, Gregory Charles | Director | 46 Park Avenue HA4 7UH Ruislip Middlesex | United Kingdom | British | Managing Director | 91398180001 | ||||||||
LANGRIDGE, James | Director | Harrow Close KT15 2GH Addlestone 38 Surrey Uk | Uk | British | Technical Analyst | 162533130001 | ||||||||
MCCULLOCH, Sharon | Director | Marrow Close KT1S 2GJ Addlestone 72 Surrey United Kingdom | United Kingdom | British | Solution Success Manager | 172504100001 | ||||||||
MCCULLON, Sharon | Director | KT15 2GJ Addlestone 72 Harrow Close Surrey Uk | Uk | British | Solution Succes Manager | 165143700001 | ||||||||
MUTAMBA, Joseph | Director | Roakes Avenue KT15 2GG Addlestone 14 Abbots Croft Surrey | Norway | Dutch | None | 128017400002 | ||||||||
PHILLIPS, Antonia Julie | Director | Harrow Close KT15 2GJ Addlestone 99 Surrey United Kingdom | United Kingdom | British | None | 162532950001 | ||||||||
TOWLSON, Neil Croft | Director | 97 Farnham Lane Farnham Royal SL2 2AT Slough Berkshire | British | Chartered Surveyor | 6236500001 | |||||||||
VANSON, Mark Lee | Director | 15 Lake Close KT14 7AE Byfleet Surrey | British | Sales & Marketing Director | 94683160002 | |||||||||
WARNER, Christopher Duncan John | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | None Supplied | 124533560001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
What are the latest statements on persons with significant control for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 23, 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