Company NameRowland Park Management Company Limited
DirectorsManasseh Elias and Michelle Rosen
Company StatusActive
Company Number05520172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2005(18 years, 9 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 Manasseh Elias
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleMusic Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Tower View
Bushey Heath
Bushey
Hertfordshire
WD23 1PT
Director NameMs Michelle Rosen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Geoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycester House Farm
Chesterton Road
Harbury
Warwickshire
CV33 9NJ
Director NameMr Paul Joseph McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Orchard Close
Shillingford
Wallingford
Oxford
OX10 7HQ
Director NameMr Manasseh Elias
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 October 2009)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Tower View
Bushey Heath
Hertfordshire
WD23 1PT
Director NameMr Stephen Anthony Roth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 October 2009)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower View
Bushey Heath
Hertfordshire
WD23 1PT
Director NameCaroline Farleigh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 November 2010)
RoleClassroom Assistant
Country of ResidenceUnited Kingdom
Correspondence Address8 Tower View
Bushey Heath
Herts
WD23 1PT
Director NameMr Howard Steven Hyams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMr Jonathan Michael Cooper
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameMrs Gillian Collins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameAffinith Sutton Group Ltd (Corporation)
StatusResigned
Appointed09 February 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2011)
Correspondence Address6 More London Tooley St
London
SE1 2DA
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2011(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2013)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address62-64 High Road
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
18 November 2021Appointment of Ms Michelle Rosen as a director on 17 November 2021 (2 pages)
18 November 2021Termination of appointment of Gillian Collins as a director on 17 November 2021 (1 page)
26 October 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Jonathan Michael Cooper as a director on 2 March 2020 (1 page)
4 March 2020Appointment of Mrs Gillian Collins as a director on 2 March 2020 (2 pages)
18 October 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
12 February 2019Appointment of Mr Jonathan Michael Cooper as a director on 11 February 2019 (2 pages)
12 February 2019Termination of appointment of Howard Steven Hyams as a director on 11 February 2019 (1 page)
8 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
16 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 December 2015Appointment of Mr Howard Steven Hyams as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Howard Steven Hyams as a director on 1 December 2015 (2 pages)
4 August 2015Termination of appointment of Stephen Anthony Roth as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Stephen Anthony Roth as a director on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Stephen Anthony Roth as a director on 3 August 2015 (1 page)
28 July 2015Annual return made up to 27 July 2015 no member list (3 pages)
28 July 2015Annual return made up to 27 July 2015 no member list (3 pages)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Annual return made up to 27 July 2014 no member list (3 pages)
6 August 2014Annual return made up to 27 July 2014 no member list (3 pages)
14 February 2014Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 14 February 2014 (1 page)
14 February 2014Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
14 February 2014Registered office address changed from C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 14 February 2014 (1 page)
14 February 2014Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
6 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 27 July 2013 no member list (4 pages)
30 July 2013Annual return made up to 27 July 2013 no member list (4 pages)
6 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 July 2012Annual return made up to 27 July 2012 no member list (4 pages)
27 July 2012Annual return made up to 27 July 2012 no member list (4 pages)
21 November 2011Total exemption full accounts made up to 31 July 2011 (4 pages)
21 November 2011Total exemption full accounts made up to 31 July 2011 (4 pages)
20 October 2011Appointment of M & N Secretaries Limited as a secretary (2 pages)
20 October 2011Appointment of M & N Secretaries Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Affinith Sutton Group Ltd as a secretary (1 page)
10 October 2011Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Affinith Sutton Group Ltd as a secretary (1 page)
10 October 2011Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA on 10 October 2011 (1 page)
3 August 2011Annual return made up to 27 July 2011 no member list (5 pages)
3 August 2011Annual return made up to 27 July 2011 no member list (5 pages)
13 May 2011Appointment of Mr Manasseh Elias as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 08/012/2010.
(3 pages)
13 May 2011Appointment of Mr Manasseh Elias as a director
  • ANNOTATION This document is an exact duplicate of AP01 registered on 08/012/2010.
(3 pages)
30 March 2011Appointment of Mr Stephen Anthony Roth as a director (2 pages)
30 March 2011Appointment of Mr Stephen Anthony Roth as a director (2 pages)
5 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
5 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
10 December 2010Termination of appointment of Manasseh Elias as a director (1 page)
10 December 2010Termination of appointment of Manasseh Elias as a director (1 page)
10 December 2010Termination of appointment of Caroline Farleigh as a director (1 page)
10 December 2010Termination of appointment of Caroline Farleigh as a director (1 page)
8 December 2010Appointment of a director (3 pages)
8 December 2010Appointment of a director (3 pages)
4 November 2010Termination of appointment of Stephen Roth as a director (1 page)
4 November 2010Termination of appointment of Stephen Roth as a director (1 page)
22 October 2010Appointment of Caroline Farleigh as a director (3 pages)
22 October 2010Appointment of Caroline Farleigh as a director (3 pages)
28 July 2010Secretary's details changed for Affinith Sutton Group Ltd on 27 July 2010 (2 pages)
28 July 2010Secretary's details changed for Affinith Sutton Group Ltd on 27 July 2010 (2 pages)
28 July 2010Annual return made up to 27 July 2010 no member list (4 pages)
28 July 2010Annual return made up to 27 July 2010 no member list (4 pages)
24 November 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
24 November 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
14 August 2009Registered office changed on 14/08/2009 from 6 more london tooley st london london SE1 2DA (1 page)
14 August 2009Registered office changed on 14/08/2009 from 6 more london tooley st london london SE1 2DA (1 page)
27 July 2009Annual return made up to 27/07/09 (2 pages)
27 July 2009Annual return made up to 27/07/09 (2 pages)
12 February 2009Director appointed stephen anthony roth (2 pages)
12 February 2009Director appointed stephen anthony roth (2 pages)
12 February 2009Director appointed manasseh elias (2 pages)
12 February 2009Secretary appointed affinith sutton group LTD (2 pages)
12 February 2009Secretary appointed affinith sutton group LTD (2 pages)
12 February 2009Director appointed manasseh elias (2 pages)
9 February 2009Appointment terminated director paul mccann (1 page)
9 February 2009Registered office changed on 09/02/2009 from 47 castle street reading berkshire RG1 7SR (1 page)
9 February 2009Registered office changed on 09/02/2009 from 47 castle street reading berkshire RG1 7SR (1 page)
9 February 2009Appointment terminated secretary pitsec LIMITED (1 page)
9 February 2009Appointment terminated secretary pitsec LIMITED (1 page)
9 February 2009Appointment terminated director geoffrey banfield (1 page)
9 February 2009Appointment terminated director paul mccann (1 page)
9 February 2009Appointment terminated director geoffrey banfield (1 page)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
4 September 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
30 July 2008Annual return made up to 27/07/08 (2 pages)
30 July 2008Annual return made up to 27/07/08 (2 pages)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
11 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
20 August 2007Annual return made up to 27/07/07 (2 pages)
20 August 2007Annual return made up to 27/07/07 (2 pages)
12 September 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
12 September 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
31 July 2006Annual return made up to 27/07/06 (2 pages)
31 July 2006Annual return made up to 27/07/06 (2 pages)
13 September 2005New director appointed (4 pages)
13 September 2005New director appointed (4 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (6 pages)
23 August 2005New director appointed (6 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
27 July 2005Incorporation (17 pages)
27 July 2005Incorporation (17 pages)