Company NameRose Court Residents Association Limited
DirectorTony John Simmonds
Company StatusActive
Company Number03659165
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed31 October 2006(8 years after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(16 years after company formation)
Appointment Duration9 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed26 July 2017(18 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameDominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address72 Stafford Street
Norwich
Norfolk
NR2 3BG
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(5 days after company formation)
Appointment Duration6 years (resigned 02 November 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameChristopher John Gillham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2000)
RoleSolicitor
Correspondence Address27 Camberley Road
Norwich
Norfolk
NR4 6SJ
Director NameMr David John Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 02 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklands Park
Bishops Stortford
Hertfordshire
CM23 2BY
Secretary NameEmma Rachel Feltham
NationalityBritish
StatusResigned
Appointed23 October 2000(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 02 November 2004)
RoleCompany Director
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameSheila Ann Coleman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2004)
RoleSolicitor
Correspondence AddressThe Hawthorns Mill Road
Barnham Broom
Norwich
Norfolk
NR9 4DE
Director NameRoss Williams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(6 years after company formation)
Appointment Duration1 year (resigned 07 November 2005)
RoleCivil Servant
Correspondence AddressFlat 5
Rose Court Bluebell Way
Ilford
Essex
IG1 2LN
Director NameMr Aron Leslie Stein
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fallow Fields
Loughton
Essex
IG10 4QP
Secretary NamePeverell Om Limited (Corporation)
StatusResigned
Appointed02 November 2004(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2006)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£25,582

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 July 2017Appointment of Mrs Penelope Simmonds as a secretary on 26 July 2017 (2 pages)
27 July 2017Appointment of Mrs Penelope Simmonds as a secretary on 26 July 2017 (2 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
25 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
2 November 2015Annual return made up to 29 October 2015 no member list (3 pages)
2 November 2015Annual return made up to 29 October 2015 no member list (3 pages)
27 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
27 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
14 January 2015Termination of appointment of Aron Leslie Stein as a director on 13 January 2015 (1 page)
14 January 2015Termination of appointment of Aron Leslie Stein as a director on 13 January 2015 (1 page)
31 October 2014Appointment of Mr Tony John Simmonds as a director on 30 October 2014 (2 pages)
31 October 2014Annual return made up to 29 October 2014 no member list (3 pages)
31 October 2014Annual return made up to 29 October 2014 no member list (3 pages)
31 October 2014Appointment of Mr Tony John Simmonds as a director on 30 October 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (1 page)
3 November 2013Annual return made up to 29 October 2013 no member list (3 pages)
3 November 2013Annual return made up to 29 October 2013 no member list (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (1 page)
4 November 2012Annual return made up to 29 October 2012 no member list (3 pages)
4 November 2012Annual return made up to 29 October 2012 no member list (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
31 October 2011Annual return made up to 29 October 2011 no member list (3 pages)
31 October 2011Annual return made up to 29 October 2011 no member list (3 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
1 November 2010Annual return made up to 29 October 2010 no member list (3 pages)
1 November 2010Annual return made up to 29 October 2010 no member list (3 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
2 November 2009Annual return made up to 29 October 2009 no member list (3 pages)
2 November 2009Annual return made up to 29 October 2009 no member list (3 pages)
2 November 2009Director's details changed for Aron Leslie Stein on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Aron Leslie Stein on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Aron Leslie Stein on 2 November 2009 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
3 November 2008Annual return made up to 29/10/08 (2 pages)
3 November 2008Annual return made up to 29/10/08 (2 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
29 October 2007Annual return made up to 29/10/07 (2 pages)
29 October 2007Annual return made up to 29/10/07 (2 pages)
8 January 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
8 January 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
2 November 2006Annual return made up to 29/10/06 (1 page)
2 November 2006Annual return made up to 29/10/06 (1 page)
11 September 2006Registered office changed on 11/09/06 from: c/of peverel om LIMITED marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
11 September 2006Registered office changed on 11/09/06 from: c/of peverel om LIMITED marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
17 January 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
17 January 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
1 November 2005Annual return made up to 29/10/05 (2 pages)
1 November 2005Annual return made up to 29/10/05 (2 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: holland court the close norwich NR1 4DX (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: holland court the close norwich NR1 4DX (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004Director resigned (1 page)
4 November 2004Annual return made up to 29/10/04 (4 pages)
4 November 2004Annual return made up to 29/10/04 (4 pages)
14 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
14 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
4 November 2003Annual return made up to 29/10/03 (4 pages)
4 November 2003Annual return made up to 29/10/03 (4 pages)
1 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
1 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
11 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 November 2002Annual return made up to 29/10/02 (4 pages)
27 November 2002Annual return made up to 29/10/02 (4 pages)
21 February 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
21 February 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
5 November 2001Annual return made up to 29/10/01 (4 pages)
5 November 2001Annual return made up to 29/10/01 (4 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
15 December 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 December 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
26 October 2000Annual return made up to 29/10/00 (3 pages)
26 October 2000Annual return made up to 29/10/00 (3 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
10 November 1999Annual return made up to 29/10/99 (3 pages)
10 November 1999Annual return made up to 29/10/99 (3 pages)
15 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
15 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
11 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/98
(1 page)
11 November 1998Director resigned (1 page)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/98
(1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
29 October 1998Incorporation (25 pages)
29 October 1998Incorporation (25 pages)