Company NameROLT (Sidcup) Management Company Limited
Company StatusActive
Company Number01731091
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Julie Ann Aitken
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(24 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMonksilver Ash Road
Hartley
Longfield
Kent
DA3 7EF
Director NameMs Julie Ann McCarthy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(24 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMonksilver Ash Road
Hartley
Longfield
Kent
DA3 7EF
Secretary NameMrs Julie Ann Aitken
StatusCurrent
Appointed03 April 2014(30 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressPO Box 532 PO Box 532
Bexley
Kent
DA1 9UE
Secretary NameMrs Julie Ann McCarthy
StatusCurrent
Appointed03 April 2014(30 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressPO Box 532 PO Box 532
Bexley
Kent
DA1 9UE
Director NameMr Gerald Charles Dudley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed10 November 2015(32 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMr Mark Arthur Stearn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 July 1993)
RoleSalesman
Correspondence Address12 Kirkland Close
Blacken
Sidcup
Kent
DA15 8TP
Secretary NameMrs Linda Ann Reynolds
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Balcaskie Road
Eltham
London
SE9 1HQ
Director NameSharron Lorriane Hilliard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(11 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1995)
RoleClerical Assitant
Correspondence Address12 Kirkland Close
Sidcup
Kent
DA15 8TP
Director NameMark Richard Winfield
NationalityBritish
StatusResigned
Appointed20 June 1994(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 2001)
RolePolice Officer
Correspondence Address463 Sidcup Road
London
SE9 4ET
Secretary NameMark Richard Winfield
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2001)
RolePolice Officer
Correspondence Address463 Sidcup Road
London
SE9 4ET
Director NameSean Henry Cassidy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(11 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2001)
RoleHeadmaster
Correspondence Address167 Rectory Lane
Sidcup
Kent
DA14 5BU
Director NameMark Timothy Fifield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1999)
RoleSurveyor
Correspondence Address26 Kirkland Close
Blackfen
Sidcup
Kent
DA15 8TP
Director NameDiane Joyce Lovelock
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(13 years, 12 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 November 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirkland Close
Sidcup
Kent
DA15 8TP
Director NameSarah Catherine Curtin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2003)
RoleNursery Nurse
Correspondence Address16 Kirkland Close
Sidcup
Kent
DA15 8TP
Director NameRobert Anthony Fair
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2003)
RolePlastics Engineer
Correspondence Address24 Kirkland Close
Blackfen
Sidcup
Kent
DA15 8TP
Secretary NameSarah Catherine Curtin
NationalityBritish
StatusResigned
Appointed26 March 2001(17 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2003)
RoleNursery Nurse
Correspondence Address16 Kirkland Close
Sidcup
Kent
DA15 8TP
Director NameTerence Edward Desmond
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(20 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 April 2014)
RoleClerical Worker
Country of ResidenceUnited Kingdom
Correspondence Address34 Kirkland Close
Blackfen
Sidcup
Kent
DA15 8TP
Secretary NameTerence Edward Desmond
NationalityBritish
StatusResigned
Appointed17 November 2003(20 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 April 2014)
RoleClerical Worker
Country of ResidenceUnited Kingdom
Correspondence Address34 Kirkland Close
Blackfen
Sidcup
Kent
DA15 8TP
Director NameClifford David Lockyer
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2007)
RoleCompany Director
Correspondence Address12 Kirkland Close
Blackfen
Sidcup
Kent
DA15 8TP

Location

Registered Address390 Hurst Road
Bexley
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,528
Cash£4,922
Current Liabilities£304

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 June 2023Secretary's details changed for Mrs Julie Ann Aitken on 16 June 2023 (1 page)
28 June 2023Director's details changed for Ms Julie Ann Aitken on 16 June 2023 (2 pages)
3 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 May 2021Registered office address changed from 474 Hurst Road Bexley Kent DA5 3JR England to PO Box 532 PO Box 532 Bexley Kent DA1 9UE on 19 May 2021 (1 page)
23 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3TJ to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3 Grangewood Bexley Kent DA5 3TJ to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page)
11 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
11 February 2016Annual return made up to 31 December 2015 no member list (3 pages)
2 December 2015Termination of appointment of Diane Joyce Lovelock as a director on 10 November 2015 (1 page)
2 December 2015Appointment of Mr Gerald Charles Dudley as a director on 10 November 2015 (2 pages)
2 December 2015Appointment of Mr Gerald Charles Dudley as a director on 10 November 2015 (2 pages)
2 December 2015Termination of appointment of Diane Joyce Lovelock as a director on 10 November 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2015Appointment of Mrs Julie Ann Aitken as a secretary on 3 April 2014 (2 pages)
11 February 2015Termination of appointment of Terence Edward Desmond as a secretary on 3 April 2014 (1 page)
11 February 2015Appointment of Mrs Julie Ann Aitken as a secretary on 3 April 2014 (2 pages)
11 February 2015Termination of appointment of Terence Edward Desmond as a director on 3 April 2014 (1 page)
11 February 2015Termination of appointment of Terence Edward Desmond as a director on 3 April 2014 (1 page)
11 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
11 February 2015Appointment of Mrs Julie Ann Aitken as a secretary on 3 April 2014 (2 pages)
11 February 2015Termination of appointment of Terence Edward Desmond as a secretary on 3 April 2014 (1 page)
11 February 2015Termination of appointment of Terence Edward Desmond as a director on 3 April 2014 (1 page)
11 February 2015Termination of appointment of Terence Edward Desmond as a secretary on 3 April 2014 (1 page)
11 February 2015Annual return made up to 31 December 2014 no member list (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
14 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
31 December 2012Annual return made up to 31 December 2012 no member list (5 pages)
31 December 2012Annual return made up to 31 December 2012 no member list (5 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 31 December 2011 no member list (5 pages)
1 February 2012Annual return made up to 31 December 2011 no member list (5 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
3 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 February 2010Director's details changed for Diane Joyce Lovelock on 30 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
11 February 2010Director's details changed for Diane Joyce Lovelock on 30 December 2009 (2 pages)
11 February 2010Director's details changed for Julie Ann Aitken on 30 December 2009 (2 pages)
11 February 2010Director's details changed for Terence Edward Desmond on 30 December 2009 (2 pages)
11 February 2010Director's details changed for Julie Ann Aitken on 30 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 no member list (4 pages)
11 February 2010Director's details changed for Terence Edward Desmond on 30 December 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
19 January 2009Annual return made up to 31/12/08 (3 pages)
19 January 2009Annual return made up to 31/12/08 (3 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 March 2008Director appointed julie ann aitken (2 pages)
20 March 2008Director appointed julie ann aitken (2 pages)
27 February 2008Appointment terminated director clifford lockyer (1 page)
27 February 2008Appointment terminated director clifford lockyer (1 page)
27 February 2008Annual return made up to 31/12/07 (2 pages)
27 February 2008Annual return made up to 31/12/07 (2 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 March 2007Annual return made up to 31/12/06 (4 pages)
2 March 2007Annual return made up to 31/12/06 (4 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 January 2006Annual return made up to 31/12/05 (4 pages)
27 January 2006Annual return made up to 31/12/05 (4 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 January 2005Annual return made up to 31/12/04 (4 pages)
18 January 2005Annual return made up to 31/12/04 (4 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 February 2004Annual return made up to 31/12/03 (4 pages)
9 February 2004Annual return made up to 31/12/03 (4 pages)
7 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 January 2003Annual return made up to 31/12/02 (4 pages)
21 January 2003Annual return made up to 31/12/02 (4 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
30 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
26 January 2001Annual return made up to 31/12/00 (4 pages)
26 January 2001Annual return made up to 31/12/00 (4 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
20 September 1999Full accounts made up to 31 December 1998 (3 pages)
20 September 1999Full accounts made up to 31 December 1998 (3 pages)
3 February 1999Annual return made up to 31/12/98 (4 pages)
3 February 1999Annual return made up to 31/12/98 (4 pages)
5 October 1998Full accounts made up to 31 December 1997 (5 pages)
5 October 1998Full accounts made up to 31 December 1997 (5 pages)
10 March 1998Annual return made up to 31/12/97 (4 pages)
10 March 1998Annual return made up to 31/12/97 (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (5 pages)
29 October 1997Full accounts made up to 31 December 1996 (5 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
13 February 1997Annual return made up to 31/12/96 (4 pages)
13 February 1997Annual return made up to 31/12/96 (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (6 pages)
21 March 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 21/03/96
(4 pages)
21 March 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 21/03/96
(4 pages)
24 October 1995Full accounts made up to 31 December 1994 (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (4 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
29 August 1995Annual return made up to 31/12/94 (4 pages)
29 August 1995Annual return made up to 31/12/94 (4 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: dartwork property & management services LTD 94 edgehill road chislehurst kent BR7 6LB (1 page)
27 June 1995Registered office changed on 27/06/95 from: dartwork property & management services LTD 94 edgehill road chislehurst kent BR7 6LB (1 page)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)