ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED

ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED

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

    Company NameROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06320378
    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 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 AddressNo

    What are the latest accounts for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2025
    Next Confirmation Statement DueAug 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2024
    OverdueNo

    What are the latest filings for ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mandeville Estates Limited as a secretary on May 27, 2024

    2 pagesAP04

    Appointment of Mrs Kayleigh Georgina Churcher as a director on May 18, 2024

    2 pagesAP01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Martin Edwards as a director on May 23, 2022

    1 pagesTM01

    Termination of appointment of Cosec Management Services Limited as a secretary on May 23, 2022

    1 pagesTM02

    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 pagesAD01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    2 pagesAA

    Appointment of Mr Jonathan Paul Lee as a director on Feb 08, 2019

    2 pagesAP01

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    2 pagesAA

    Appointment of Jean Margaret Carr as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Antonia Julie Phillips as a director on Nov 08, 2018

    1 pagesTM01

    Appointment of Mr Jonathan Martin Edwards as a director on Nov 07, 2018

    2 pagesAP01

    Termination of appointment of Joseph Mutamba as a director on Oct 10, 2018

    1 pagesTM01

    Termination of appointment of Kelly Ayling as a director on Sep 21, 2018

    1 pagesTM01

    Who are the officers of ROAKES AVENUE (CHERTSEY) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANDEVILLE ESTATES LIMITED
    Portsmouth Road
    KT7 0XA Thames Ditton
    Upper Deck, Admirals Quarters
    England
    Secretary
    Portsmouth Road
    KT7 0XA Thames Ditton
    Upper Deck, Admirals Quarters
    England
    Identification TypeUK Limited Company
    Registration Number10263580
    277970800001
    CARR, Jean Margaret
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    United KingdomBritishTeacher253835420001
    CHURCHER, Kayleigh Georgina
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandBritishRenewal Specialist323197200001
    LEE, Jonathan Paul
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    Director
    Chipstead Parade
    CR5 3TE Chipstead
    4
    Surrey
    England
    EnglandBritishRetired26336890002
    COSEC MANAGEMENT SERVICES LIMITED
    Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Hlm Suite D
    Shropshire
    United Kingdom
    Secretary
    Global House
    Shrewsbury Business Park
    SY2 6LG Shrewsbury
    Hlm Suite D
    Shropshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05953318
    136446990002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    SUTHERLAND CORPORATE SERVICES LIMITED
    1759 London Road
    SS9 2RZ Leigh On Sea
    Southerland House
    Essex
    Secretary
    1759 London Road
    SS9 2RZ Leigh On Sea
    Southerland House
    Essex
    Identification TypeEuropean Economic Area
    Registration Number4684849
    126054550002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Gordon Alan
    9 Borrowdale Close
    TW20 8JE Egham
    Surrey
    Director
    9 Borrowdale Close
    TW20 8JE Egham
    Surrey
    EnglandBritishTechnical Executive109092850001
    ANDREWS, Gordon Alan
    9 Borrowdale Close
    TW20 8JE Egham
    Surrey
    Director
    9 Borrowdale Close
    TW20 8JE Egham
    Surrey
    EnglandBritishTechnical Executive109092850001
    ATKINS, Andrew Jon
    26 Hayne Road
    BR3 4JA Beckenham
    Kent
    Director
    26 Hayne Road
    BR3 4JA Beckenham
    Kent
    United KingdomBritishDevelopment Director122683190001
    AYLING, Kelly
    Harrow Close
    KT15 2GH Addlestone
    40
    Surrey
    Uk
    Director
    Harrow Close
    KT15 2GH Addlestone
    40
    Surrey
    Uk
    United KingdomBritishTraining Team Manager162532890001
    BRADY, Tracey Jaynne
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    United Kingdom
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    United Kingdom
    United KingdomBritishSales And Marketing Director147645850001
    CUNNINGHAM, Jamie Lee
    Harrow Close
    KT15 2GJ Addlestone
    106
    Surrey
    England
    Director
    Harrow Close
    KT15 2GJ Addlestone
    106
    Surrey
    England
    EnglandBritishEmployment Law Consultant162531720001
    EDWARDS, Jonathan Martin
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    United Kingdom
    Director
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    United Kingdom
    EnglandBritishDirector207387050001
    FJAEREM, Ben Olaf
    113 Manygate Lane
    TW17 9EP Shepperton
    Middlesex
    Director
    113 Manygate Lane
    TW17 9EP Shepperton
    Middlesex
    United KingdomBritishDevelopment Director127473100001
    HARRISON, James Alexander
    19 Cardwells Keep
    GU2 9PD Guildford
    Surrey
    Director
    19 Cardwells Keep
    GU2 9PD Guildford
    Surrey
    United KingdomBritishFinance Director59155400002
    HUGGETT, David Andrew
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    United Kingdom
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    United Kingdom
    United KingdomBritishManaging Director75931170002
    HUGGETT, David Andrew
    Great Cheveney Oast
    Goudhurst Road
    TN12 9LX Marden
    Kent
    Director
    Great Cheveney Oast
    Goudhurst Road
    TN12 9LX Marden
    Kent
    United KingdomBritishManaging Director75931170002
    JONES, Mark Roger
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    Uk
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    Uk
    EnglandBritishFinance Director45356720003
    KETTERIDGE, Gregory Charles
    46 Park Avenue
    HA4 7UH Ruislip
    Middlesex
    Director
    46 Park Avenue
    HA4 7UH Ruislip
    Middlesex
    United KingdomBritishManaging Director91398180001
    LANGRIDGE, James
    Harrow Close
    KT15 2GH Addlestone
    38
    Surrey
    Uk
    Director
    Harrow Close
    KT15 2GH Addlestone
    38
    Surrey
    Uk
    UkBritishTechnical Analyst162533130001
    MCCULLOCH, Sharon
    Marrow Close
    KT1S 2GJ Addlestone
    72
    Surrey
    United Kingdom
    Director
    Marrow Close
    KT1S 2GJ Addlestone
    72
    Surrey
    United Kingdom
    United KingdomBritishSolution Success Manager172504100001
    MCCULLON, Sharon
    KT15 2GJ Addlestone
    72 Harrow Close
    Surrey
    Uk
    Director
    KT15 2GJ Addlestone
    72 Harrow Close
    Surrey
    Uk
    UkBritishSolution Succes Manager165143700001
    MUTAMBA, Joseph
    Roakes Avenue
    KT15 2GG Addlestone
    14 Abbots Croft
    Surrey
    Director
    Roakes Avenue
    KT15 2GG Addlestone
    14 Abbots Croft
    Surrey
    NorwayDutchNone128017400002
    PHILLIPS, Antonia Julie
    Harrow Close
    KT15 2GJ Addlestone
    99
    Surrey
    United Kingdom
    Director
    Harrow Close
    KT15 2GJ Addlestone
    99
    Surrey
    United Kingdom
    United KingdomBritishNone162532950001
    TOWLSON, Neil Croft
    97 Farnham Lane
    Farnham Royal
    SL2 2AT Slough
    Berkshire
    Director
    97 Farnham Lane
    Farnham Royal
    SL2 2AT Slough
    Berkshire
    BritishChartered Surveyor6236500001
    VANSON, Mark Lee
    15 Lake Close
    KT14 7AE Byfleet
    Surrey
    Director
    15 Lake Close
    KT14 7AE Byfleet
    Surrey
    BritishSales & Marketing Director94683160002
    WARNER, Christopher Duncan John
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishNone Supplied124533560001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 23, 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