Company NameRose Court (Ingatestone) Management Company Limited
Company StatusActive
Company Number09086752
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Charles Adams
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCommodity Finance
Country of ResidenceUnited Kindom
Correspondence AddressFlat 4 Rose Court High Street
Ingatestone
Essex
CM4 9EE
Director NameMiss Kelly-Anne Hales
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rose Court High Street
Ingatestone
Essex
CM4 9EE
Director NameMr Thomas Charles Paul Snushall
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Back Lane
Stock
Ingatestone
Essex
CM4 9DG
Director NameMr Anthony Rayment
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleVideo Editor
Country of ResidenceEngland
Correspondence AddressFlat 2 Rose Court 3-5 High Street
Ingatestone
Essex
CM4 9EE
Director NameJo-Ann Samantha Tinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWall Farm House Ford End
Chelmsford
CM3 1LN
Director NameMr Richard John Tinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWall Farm House Ford End
Chelmsford
CM3 1LN
Director NameMiss Katherine Jane Poppy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Rose Court High Street
Ingatestone
Essex
CM4 9EE
Director NameMiss Katherine Jane Poppy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(7 years, 1 month after company formation)
Appointment Duration1 month (resigned 27 August 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2 High Street
Ingatestone
CM4 9EE

Location

Registered Address5 Beechwood Gardens
Ilford
Essex
IG5 0AE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

2 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
25 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
22 August 2022Appointment of Mr Anthony Rayment as a director on 15 August 2022 (2 pages)
19 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
27 August 2021Termination of appointment of Katherine Jane Poppy as a director on 27 August 2021 (1 page)
24 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 July 2021Appointment of Miss Katherine Jane Poppy as a director on 28 July 2021 (2 pages)
24 June 2021Termination of appointment of Katherine Jane Poppy as a director on 12 March 2021 (1 page)
24 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 16 June 2016 no member list (5 pages)
30 June 2016Annual return made up to 16 June 2016 no member list (5 pages)
26 April 2016Registered office address changed from Wall Farm House Ford End Chelmsford CM3 1LN to 5 Beechwood Gardens Ilford Essex IG5 0AE on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from Wall Farm House Ford End Chelmsford CM3 1LN to 5 Beechwood Gardens Ilford Essex IG5 0AE on 26 April 2016 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
20 November 2015Appointment of Mr Christopher Charles Adams as a director on 19 October 2015 (2 pages)
20 November 2015Appointment of Mr Christopher Charles Adams as a director on 19 October 2015 (2 pages)
19 November 2015Appointment of Mr Thomas Charles Paul Snushall as a director on 19 October 2015 (2 pages)
19 November 2015Appointment of Miss Kelly-Anne Hales as a director on 19 October 2015 (2 pages)
19 November 2015Appointment of Miss Kelly-Anne Hales as a director on 19 October 2015 (2 pages)
19 November 2015Appointment of Mr Thomas Charles Paul Snushall as a director on 19 October 2015 (2 pages)
19 November 2015Appointment of Miss Katherine Jane Poppy as a director on 19 October 2015 (2 pages)
19 November 2015Appointment of Miss Katherine Jane Poppy as a director on 19 October 2015 (2 pages)
19 November 2015Termination of appointment of Richard John Tinson as a director on 19 October 2015 (1 page)
19 November 2015Termination of appointment of Richard John Tinson as a director on 19 October 2015 (1 page)
19 November 2015Termination of appointment of Jo-Ann Samantha Tinson as a director on 19 October 2015 (1 page)
19 November 2015Termination of appointment of Jo-Ann Samantha Tinson as a director on 19 October 2015 (1 page)
21 June 2015Annual return made up to 16 June 2015 no member list (2 pages)
21 June 2015Annual return made up to 16 June 2015 no member list (2 pages)
16 June 2014Incorporation (16 pages)
16 June 2014Incorporation (16 pages)