ROTHLEY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | ROTHLEY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 13339688 |
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 ROTHLEY LODGE RESIDENTS 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 ROTHLEY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Chiltern House 72-74 King Edward Street SK10 1AT Macclesfield Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROTHLEY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
ROTHELY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED | Apr 16, 2021 | Apr 16, 2021 |
What are the latest accounts for ROTHLEY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ROTHLEY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2025 |
---|---|
Next Confirmation Statement Due | Apr 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2024 |
Overdue | No |
What are the latest filings for ROTHLEY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Reesha Wain as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Taranjit Tiwana as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan O'sullivan as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander James Kenny as a director on Jan 03, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elaine Teresa Cartwright as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Laura Margaret Robson as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Andrew Staley as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Andrew Shaw as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Coker as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Reesha Wain as a director on Jul 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Premier Estates Limited as a secretary on Apr 30, 2024 | 2 pages | AP04 | ||||||||||
Registered office address changed from Redrow Homes Limited Redrow House, St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on Apr 30, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael John Coker as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Noton as a director on Jan 13, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Martyn Anthony Pask as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed rothely lodge residents management company LIMITED\certificate issued on 05/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Ryan O’Sullivan as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Martyn Anthony Pask on Jul 28, 2021 | 2 pages | CH01 | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
Who are the officers of ROTHLEY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER ESTATES LIMITED | Secretary | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England |
| 130375280001 | ||||||||||
CARTWRIGHT, Elaine Teresa | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | United Kingdom | British | Sales Director | 268722420001 | ||||||||
ROBSON, Laura Margaret | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | England | British | Finance Director | 281261620001 | ||||||||
SHAW, Paul Andrew | Director | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire Wales | United Kingdom | British | Managing Director | 306700000001 | ||||||||
STALEY, Alan Andrew | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | United Kingdom | British | Technical Director | 263681630001 | ||||||||
COKER, Michael John | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | England | British | Managing Director | 193135780001 | ||||||||
KENNY, Alexander James | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire United Kingdom | England | British | Director | 254467730001 | ||||||||
NOTON, Andrew John | Director | Redrow House, St. Davids Park Ewloe CH5 3RX Flintshire Redrow Homes Limited United Kingdom | United Kingdom | British | Director | 245633450001 | ||||||||
O'SULLIVAN, Ryan | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire United Kingdom | England | British | Sales Director | 287843280001 | ||||||||
PASK, Martyn Anthony | Director | Redrow House, St. Davids Park Ewloe CH5 3RX Flintshire Redrow Homes Limited United Kingdom | United Kingdom | British | Director | 237798340007 | ||||||||
TIWANA, Taranjit | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire United Kingdom | United Kingdom | British | Director | 243183980001 | ||||||||
WAIN, Reesha | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | England | Indian | Finance Director | 257304160001 |
Who are the persons with significant control of ROTHLEY LODGE RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redrow Homes Limited | Apr 16, 2021 | St. Davids Park CH5 3RX Ewloe Redrow House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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