Company NameRoof Gardens Management Company Limited
DirectorsJohn Frank Cooley and James Townsend
Company StatusActive
Company Number02337243
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 1989(35 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Frank Cooley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(10 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameJames Townsend
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(19 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed01 July 2022(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NamePaul Wavell Robert Jacques
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 1995)
RoleClerk
Correspondence Address80 Bilton Road
Rugby
Warwickshire
CV22 7AL
Director NameLouise Margaret Towler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 1995)
RoleAccounts Manager
Correspondence Address99 Cottingham Drive
Moulton
Northampton
Northamptonshire
NN3 7LG
Secretary NamePaul Wavell Robert Jacques
NationalityBritish
StatusResigned
Appointed24 August 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 1995)
RoleClerk
Correspondence Address80 Bilton Road
Rugby
Warwickshire
CV22 7AL
Director NameJohn Straun Robertson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 2000)
RoleTeam Leader Life Assurance
Correspondence AddressFlat 4 Roof Gardens
118 Exchange Road
Watford
Herts
WD1 7EU
Director NameNatasha Waterlow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 1999)
RolePolice Constable
Correspondence AddressFlat 16 Roof Gardens
118 Exchange Road
Watford
Herts
WD1 7EU
Secretary NameJohn Straun Robertson
NationalityBritish
StatusResigned
Appointed08 June 1995(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 September 2000)
RoleTeam Leader Life Assurance
Correspondence AddressFlat 4 Roof Gardens
118 Exchange Road
Watford
Herts
WD1 7EU
Director NameBarbara Dawn Wade
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(11 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2006)
RoleCostruction Company Buyer
Correspondence AddressFlat 3 Roof Gardens
Exchange Road
Watford
Hertfordshire
WD18 0QU
Secretary NameMr John Frank Cooley
NationalityBritish
StatusResigned
Appointed23 September 2000(11 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 05 July 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat 7 Roof Gardens Exchange Road
Watford
Herts
WD18 0QU
Director NameAntony Wade
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2008)
RolePostman
Correspondence AddressFlat 3 Roof Gardens
118 Exchange Road
Watford
Hertfordshire
WD18 0QU

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
24 January 2023Termination of appointment of James Townsend as a director on 23 June 2022 (1 page)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
5 July 2022Termination of appointment of John Frank Cooley as a secretary on 5 July 2022 (1 page)
1 July 2022Cessation of John Frank Cooley as a person with significant control on 1 July 2022 (1 page)
1 July 2022Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 1 July 2022 (1 page)
1 July 2022Appointment of Aspire Block and Estate Management Limited as a secretary on 1 July 2022 (2 pages)
1 July 2022Director's details changed for James Townsend on 1 July 2022 (2 pages)
1 July 2022Cessation of James Townsend as a person with significant control on 1 July 2022 (1 page)
1 July 2022Notification of a person with significant control statement (2 pages)
3 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
22 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
24 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
26 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 March 2017Secretary's details changed for John Frank Cooley on 2 March 2017 (1 page)
2 March 2017Director's details changed for James Townsend on 2 March 2017 (2 pages)
2 March 2017Director's details changed for John Frank Cooley on 2 March 2017 (2 pages)
2 March 2017Director's details changed for John Frank Cooley on 2 March 2017 (2 pages)
2 March 2017Director's details changed for James Townsend on 2 March 2017 (2 pages)
2 March 2017Director's details changed for James Townsend on 2 March 2017 (2 pages)
2 March 2017Director's details changed for James Townsend on 2 March 2017 (2 pages)
2 March 2017Secretary's details changed for John Frank Cooley on 2 March 2017 (1 page)
2 March 2017Secretary's details changed for John Frank Cooley on 2 March 2017 (1 page)
2 March 2017Secretary's details changed for John Frank Cooley on 2 March 2017 (1 page)
2 March 2017Director's details changed for John Frank Cooley on 2 March 2017 (2 pages)
2 March 2017Director's details changed for John Frank Cooley on 2 March 2017 (2 pages)
21 February 2017Director's details changed for James Townsend on 21 February 2017 (2 pages)
21 February 2017Director's details changed for James Townsend on 21 February 2017 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 March 2016Annual return made up to 23 January 2016 no member list (4 pages)
29 March 2016Annual return made up to 23 January 2016 no member list (4 pages)
27 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 27 November 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 March 2015Annual return made up to 23 January 2015 no member list (4 pages)
4 March 2015Annual return made up to 23 January 2015 no member list (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Annual return made up to 23 January 2014 no member list (4 pages)
2 April 2014Annual return made up to 23 January 2014 no member list (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 March 2013Annual return made up to 23 January 2013 no member list (4 pages)
22 March 2013Annual return made up to 23 January 2013 no member list (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 23 January 2012 no member list (4 pages)
14 February 2012Annual return made up to 23 January 2012 no member list (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 March 2011Annual return made up to 23 January 2011 no member list (4 pages)
11 March 2011Annual return made up to 23 January 2011 no member list (4 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 March 2010Annual return made up to 23 January 2010 no member list (3 pages)
16 March 2010Annual return made up to 23 January 2010 no member list (3 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 February 2009Annual return made up to 23/01/09 (2 pages)
5 February 2009Annual return made up to 23/01/09 (2 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 April 2008Appointment terminated director antony wade (1 page)
7 April 2008Director appointed james townsend (3 pages)
7 April 2008Appointment terminated director antony wade (1 page)
7 April 2008Director appointed james townsend (3 pages)
7 February 2008Annual return made up to 23/01/08 (2 pages)
7 February 2008Annual return made up to 23/01/08 (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (10 pages)
15 October 2007Full accounts made up to 31 December 2006 (10 pages)
21 February 2007Annual return made up to 23/01/07 (4 pages)
21 February 2007Annual return made up to 23/01/07 (4 pages)
17 October 2006Director resigned (1 page)
17 October 2006Full accounts made up to 31 December 2005 (10 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (10 pages)
21 September 2006Registered office changed on 21/09/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
21 September 2006Registered office changed on 21/09/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page)
25 January 2006Annual return made up to 23/01/06 (4 pages)
25 January 2006Annual return made up to 23/01/06 (4 pages)
28 October 2005Full accounts made up to 31 December 2004 (9 pages)
28 October 2005Full accounts made up to 31 December 2004 (9 pages)
10 May 2005Annual return made up to 23/01/05 (4 pages)
10 May 2005Annual return made up to 23/01/05 (4 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
30 January 2004Annual return made up to 23/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 2004Annual return made up to 23/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 2003Full accounts made up to 31 December 2002 (9 pages)
18 October 2003Full accounts made up to 31 December 2002 (9 pages)
27 January 2003Annual return made up to 23/01/03 (4 pages)
27 January 2003Annual return made up to 23/01/03 (4 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 February 2002Annual return made up to 23/01/02
  • 363(287) ‐ Registered office changed on 04/02/02
(3 pages)
4 February 2002Annual return made up to 23/01/02
  • 363(287) ‐ Registered office changed on 04/02/02
(3 pages)
21 August 2001Full accounts made up to 31 December 2000 (8 pages)
21 August 2001Full accounts made up to 31 December 2000 (8 pages)
25 January 2001Annual return made up to 23/01/01 (4 pages)
25 January 2001Annual return made up to 23/01/01 (4 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 October 2000Director resigned (2 pages)
11 October 2000Director resigned (2 pages)
2 October 2000New secretary appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New secretary appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Annual return made up to 07/01/00
  • 363(288) ‐ Director resigned
(3 pages)
17 February 2000Annual return made up to 07/01/00
  • 363(288) ‐ Director resigned
(3 pages)
24 November 1999Full accounts made up to 31 December 1998 (8 pages)
24 November 1999Full accounts made up to 31 December 1998 (8 pages)
3 August 1999Annual return made up to 23/01/99 (4 pages)
3 August 1999Annual return made up to 23/01/99 (4 pages)
4 August 1998Full accounts made up to 31 December 1997 (8 pages)
4 August 1998Full accounts made up to 31 December 1997 (8 pages)
24 April 1998Registered office changed on 24/04/98 from: hancock quins 22-26 station road watford herts WD1 1ER (1 page)
24 April 1998Registered office changed on 24/04/98 from: hancock quins 22-26 station road watford herts WD1 1ER (1 page)
22 April 1998Annual return made up to 23/01/98 (4 pages)
22 April 1998Annual return made up to 23/01/98 (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 August 1997Accounts made up to 31 March 1996 (3 pages)
3 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 August 1997Accounts made up to 31 March 1996 (3 pages)
22 January 1996Annual return made up to 23/01/96
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
22 January 1996Annual return made up to 23/01/96
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
29 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
5 July 1995Annual return made up to 23/01/95 (4 pages)
5 July 1995Annual return made up to 23/01/95 (4 pages)
30 April 1995Accounts made up to 31 March 1995 (1 page)
30 April 1995Accounts made up to 31 March 1995 (1 page)
23 January 1989Incorporation (19 pages)
23 January 1989Incorporation (19 pages)