Company NameRO24 South Marston Park Management Company Limited
DirectorMichael Cunningham
Company StatusActive - Proposal to Strike off
Company Number05920527
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Previous NameNewincco 597 Limited

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 NameMr Michael Cunningham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLewis Ellis (Cordatus) 13 Woodstock Street
Woodstock Street
London
W1C 2AG
Secretary NameMr Michael Cunningham
StatusCurrent
Appointed18 December 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressLewis Ellis (Cordatus) 13 Woodstock Street
Woodstock Street
London
W1C 2AG
Director NameMr Colin Ronald Bain
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Carlos Place
London
W1K 3AF
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(3 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(5 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-10 Carlos Place
London
W1K 3AF
Director NameMrs Susan Margaret Younghusband
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(5 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr James Hardie Allen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Angus Myrie Scott-Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Secretary NameMr James Hardie Allen
StatusResigned
Appointed25 October 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2015)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusResigned
Appointed22 September 2006(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 25 October 2013)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Contact

Websiterodevelopments.co.uk

Location

Registered AddressLewis Ellis (Cordatus) 13 Woodstock Street
Woodstock Street
London
W1C 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Io Investment LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 September 2020Change of details for Cordatus Partners Limited as a person with significant control on 19 May 2020 (2 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 September 2018Secretary's details changed for Mr Michael Cunningham on 11 September 2018 (1 page)
11 September 2018Director's details changed for Mr Michael Cunningham on 11 September 2018 (2 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 September 2018Registered office address changed from C/O Cordatus Partners Limited 17 Savile Row London W1S 3PN England to Lewis Ellis (Cordatus) 13 Woodstock Street Woodstock Street London W1C 2AG on 11 September 2018 (1 page)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 January 2018Cessation of Cordatus Property Lp as a person with significant control on 8 September 2017 (1 page)
24 January 2018Cessation of Cordatus Real Estate (Jersey) Gp Limited as a person with significant control on 8 September 2017 (1 page)
24 January 2018Notification of Cordatus Partners Limited as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
9 May 2016Termination of appointment of James Hardie Allen as a director on 18 December 2015 (1 page)
9 May 2016Appointment of Mr Michael Cunningham as a director on 18 December 2015 (2 pages)
9 May 2016Termination of appointment of James Hardie Allen as a secretary on 18 December 2015 (1 page)
9 May 2016Termination of appointment of James Hardie Allen as a secretary on 18 December 2015 (1 page)
9 May 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cordatus Partners Limited 17 Savile Row London W1S 3PN on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Angus Myrie Scott-Brown as a director on 18 December 2015 (1 page)
9 May 2016Termination of appointment of James Hardie Allen as a director on 18 December 2015 (1 page)
9 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 May 2016Appointment of Mr Michael Cunningham as a director on 18 December 2015 (2 pages)
9 May 2016Appointment of Mr Michael Cunningham as a secretary on 18 December 2015 (2 pages)
9 May 2016Appointment of Mr Michael Cunningham as a secretary on 18 December 2015 (2 pages)
9 May 2016Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cordatus Partners Limited 17 Savile Row London W1S 3PN on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Angus Myrie Scott-Brown as a director on 18 December 2015 (1 page)
9 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 March 2015Director's details changed for Mr Angus Scott Brown on 25 October 2013 (2 pages)
13 March 2015Secretary's details changed for Mr James Allen on 25 October 2013 (1 page)
13 March 2015Secretary's details changed for Mr James Allen on 25 October 2013 (1 page)
13 March 2015Director's details changed for Mr Angus Scott Brown on 25 October 2013 (2 pages)
23 January 2015Registered office address changed from 9-10 Carlos Place London W1K 3AF to 26 Red Lion Square London WC1R 4AG on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 9-10 Carlos Place London W1K 3AF to 26 Red Lion Square London WC1R 4AG on 23 January 2015 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(5 pages)
12 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(5 pages)
8 November 2013Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 November 2013 (1 page)
8 November 2013Appointment of Mr James Allen as a secretary (1 page)
8 November 2013Termination of appointment of Edward Rowlandson as a director (1 page)
8 November 2013Termination of appointment of The Finance & Industrial Trust Ltd as a secretary (1 page)
8 November 2013Appointment of Mr James Allen as a secretary (1 page)
8 November 2013Termination of appointment of The Finance & Industrial Trust Ltd as a secretary (1 page)
8 November 2013Termination of appointment of Colin Bain as a director (1 page)
8 November 2013Termination of appointment of Susan Younghusband as a director (1 page)
8 November 2013Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 November 2013 (1 page)
8 November 2013Termination of appointment of Susan Younghusband as a director (1 page)
8 November 2013Appointment of Mr James Allen as a director (2 pages)
8 November 2013Appointment of Mr James Allen as a director (2 pages)
8 November 2013Appointment of Mr Angus Scott Brown as a director (2 pages)
8 November 2013Appointment of Mr Angus Scott Brown as a director (2 pages)
8 November 2013Termination of appointment of Colin Bain as a director (1 page)
8 November 2013Termination of appointment of Edward Rowlandson as a director (1 page)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
6 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
6 September 2012Appointment of Mrs Susan Margaret Younghusband as a director (2 pages)
6 September 2012Appointment of Mrs Susan Margaret Younghusband as a director (2 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 September 2010Director's details changed for Mr Christopher Joseph Bond on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Colin Ronald Bain on 31 August 2010 (2 pages)
7 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Colin Ronald Bain on 31 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Christopher Joseph Bond on 31 August 2010 (2 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 31 August 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
13 February 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
13 February 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 October 2006New director appointed (4 pages)
12 October 2006New director appointed (3 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
12 October 2006New director appointed (4 pages)
12 October 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
2 October 2006Company name changed newincco 597 LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed newincco 597 LIMITED\certificate issued on 02/10/06 (2 pages)
31 August 2006Incorporation (20 pages)
31 August 2006Incorporation (20 pages)