ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED
Overview
Company Name | ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11163951 |
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 ROXBOROUGH HOUSE 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 ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Sherwood House 41 Queens Road GU14 6JP Farnborough Hants England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 21, 2026 |
---|---|
Next Confirmation Statement Due | Feb 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 21, 2025 |
Overdue | No |
What are the latest filings for ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Oak Block Management Duntroon 4 the Avenue Camberley GU15 3LL United Kingdom to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on Jan 23, 2024 | 1 pages | AD01 | ||
Appointment of Oak Block Management Ltd as a secretary on Jan 10, 2024 | 2 pages | AP04 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Oak Block Management Duntroon 4 the Avenue Camberley GU15 3LL on Jan 03, 2024 | 1 pages | AD01 | ||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 21, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF England to 94 Park Lane Croydon Surrey CR0 1JB on Jul 07, 2022 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jul 01, 2022 | 2 pages | AP04 | ||
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Jul 04, 2022 | 1 pages | AD01 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 04, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Feb 03, 2020 | 2 pages | AP04 | ||
Confirmation statement made on Jan 21, 2020 with updates | 3 pages | CS01 | ||
Registered office address changed from Old Bank Chambers 123 London Road Camberley, GU15 3JY GU15 3JY England to 11 Little Park Farm Road Fareham PO15 5SN on Nov 01, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Registered office address changed from Old Bank Chambers 123 London Road Camberley, GU15 3JY GU15 3JY England to Old Bank Chambers 123 London Road Camberley, GU15 3JY GU15 3JY on Sep 16, 2019 | 1 pages | AD01 | ||
Registered office address changed from Old Bank Chambers Old Bank Chambers 123 London Road Camberley Surrey GU15 3JY England to Old Bank Chambers 123 London Road Camberley, GU15 3JY GU15 3JY on Sep 16, 2019 | 1 pages | AD01 | ||
Registered office address changed from 123 Old Bank Chambers London Road Camberley GU15 3JY England to Old Bank Chambers Old Bank Chambers 123 London Road Camberley Surrey GU15 3JY on Aug 21, 2019 | 1 pages | AD01 | ||
Who are the officers of ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAK BLOCK MANAGEMENT LTD | Secretary | 41 Queens Road GU14 6JP Farnborough Sherwood House England |
| 307735280001 | ||||||||||||||
ELSON, Christopher Barry | Director | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants England | England | British | Sales Director | 260052490001 | ||||||||||||
FOSTER, Valerie | Director | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants England | England | British | Housewife | 260051970001 | ||||||||||||
GOODERHAM, Maurice Albert | Director | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants England | England | British | Retired | 260052930001 | ||||||||||||
HANCOCK, Janet | Director | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants England | England | British | Retired | 261683110001 | ||||||||||||
PILKINGTON, Barbara May Joyce | Director | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants England | England | British | None | 261683340001 | ||||||||||||
SCAMBLER, Edith Elisabeth | Director | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants England | England | British | None | 261683470001 | ||||||||||||
PRICE, Gavin | Secretary | 103 Frimley Road GU15 2PP Camberley Dolphin House United Kingdom | 242332430001 | |||||||||||||||
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire United Kingdom |
| 202556880001 | ||||||||||||||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 297750550001 | ||||||||||||||
PRICE, Gavin Alexander | Director | 103 Frimley Road GU15 2PP Camberley Dolphin House United Kingdom | England | British | Director | 66527010002 | ||||||||||||
QUARTERMAINE, Andrew | Director | 103 Frimley Road GU15 2PP Camberley Dolphin House United Kingdom | United Kingdom | British | Director | 242332420001 |
Who are the persons with significant control of ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gavin Alexander Price | Jan 22, 2018 | 103 Frimley Road GU15 2PP Camberley Dolphin House United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for ROXBOROUGH HOUSE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 27, 2019 | 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