Company NameRothsay Court (Gower Road) Management Company Limited
Company StatusActive
Company Number09664911
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 2015(8 years, 10 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 Ronald Charles Pitcher
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
Surrey
KT8 1RG
Director NameMr Ian Peter Holyhead
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
Surrey
KT8 1RG
Director NameElizabeth Klahn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
Surrey
KT8 1RG
Director NameNeil Graeme Simpson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Terence Richard Bacon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rothsay Court Gower Road
Weybridge
KT13 0GL
Director NameMr Simon Roger Taphouse
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rothsay Court Gower Road
Weybridge
KT13 0GL
Director NameMr Richard Barnes
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 September 2019)
RoleDirector International Communications
Country of ResidenceEngland
Correspondence AddressFlat 10 Rothsay Court Gower Road
Weybridge
KT13 0GL
Director NameMr John Clouston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management Devonshire House 29/
Bromley
BR1 1LT
Secretary NameMr Ronald Charles Pitcher
StatusResigned
Appointed28 May 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2020)
RoleCompany Director
Correspondence Address14 Rothsay Court Gower Road
Weybridge
KT13 0GL
Director NameJohn Roger Weiss
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2021(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management Devonshire House 29/
Bromley
BR1 1LT
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed01 July 2015(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePrime Management (PS) Limited (Corporation)
StatusResigned
Appointed27 July 2020(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2023)
Correspondence AddressDevonshire House 29-31 Elmfield Road
Bromley
BR1 1LT

Location

Registered Address4 Weston Avenue
West Molesey
Surrey
KT8 1RG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 September 2023Termination of appointment of Ronald Charles Pitcher as a director on 14 August 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 April 2023Registered office address changed from C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 4 Weston Avenue West Molesey Surrey KT8 1RG on 21 April 2023 (1 page)
21 April 2023Termination of appointment of Prime Management (Ps) Limited as a secretary on 20 April 2023 (1 page)
23 December 2022Appointment of Ian Holyhead as a director on 16 December 2022 (2 pages)
23 December 2022Appointment of Elizabeth Klahn as a director on 19 December 2022 (2 pages)
16 December 2022Termination of appointment of John Roger Weiss as a director on 8 December 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
6 January 2022Appointment of John Roger Weiss as a director on 30 December 2021 (2 pages)
21 December 2021Termination of appointment of John Clouston as a director on 8 December 2021 (1 page)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
3 July 2021Total exemption full accounts made up to 31 December 2020 (2 pages)
1 February 2021Registered office address changed from 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 1 February 2021 (1 page)
27 July 2020Termination of appointment of Ronald Charles Pitcher as a secretary on 27 July 2020 (1 page)
27 July 2020Appointment of Prime Management (Ps) Limited as a secretary on 27 July 2020 (2 pages)
27 July 2020Cessation of John Clouston as a person with significant control on 27 July 2020 (1 page)
27 July 2020Notification of a person with significant control statement (2 pages)
27 July 2020Registered office address changed from 14 Rothsay Court Gower Road Weybridge KT13 0GL England to 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 27 July 2020 (1 page)
27 July 2020Cessation of Ronald Charles Pitcher as a person with significant control on 27 July 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 September 2019Termination of appointment of Richard Barnes as a director on 10 September 2019 (1 page)
11 September 2019Cessation of Richard Barnes as a person with significant control on 10 September 2019 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 June 2019Register inspection address has been changed from 14 Rothsay Court Gower Road Weybridge KT13 0GL England to 14 Rothsay Court Gower Road Weybridge KT13 0GL (1 page)
30 June 2019Register inspection address has been changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 14 Rothsay Court Gower Road Weybridge KT13 0GL (1 page)
30 June 2019Register inspection address has been changed from 14 Rothsay Court Gower Road Weybridge KT13 0GL England to 14 Rothsay Court Gower Road Weybridge KT13 0GL (1 page)
21 June 2019Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
30 May 2019Appointment of Mr Richard Barnes as a director on 28 May 2019 (2 pages)
29 May 2019Appointment of Mr John Clouston as a director on 28 May 2019 (2 pages)
29 May 2019Termination of appointment of Terence Richard Bacon as a director on 28 May 2019 (1 page)
29 May 2019Termination of appointment of Pitsec Limited as a secretary on 28 May 2019 (1 page)
29 May 2019Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 14 Rothsay Court Gower Road Weybridge KT13 0GL on 29 May 2019 (1 page)
29 May 2019Notification of Ronald Charles Pitcher as a person with significant control on 28 May 2019 (2 pages)
29 May 2019Notification of Richard Barnes as a person with significant control on 28 May 2019 (2 pages)
29 May 2019Appointment of Mr Ronald Charles Pitcher as a director on 28 May 2019 (2 pages)
29 May 2019Termination of appointment of Simon Roger Taphouse as a director on 28 May 2019 (1 page)
29 May 2019Notification of John Clouston as a person with significant control on 28 May 2019 (2 pages)
29 May 2019Cessation of Terrence Richard Bacon as a person with significant control on 28 May 2019 (1 page)
29 May 2019Appointment of Mr Ronald Charles Pitcher as a secretary on 28 May 2019 (2 pages)
11 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 April 2019Registered office address changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 11 April 2019 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Neil Graeme Simpson as a director on 27 April 2018 (1 page)
25 May 2018Cessation of Neil Graeme Simpson as a person with significant control on 27 April 2018 (1 page)
25 May 2018Appointment of Mr Simon Roger Taphouse as a director on 27 April 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 March 2017Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page)
9 March 2017Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU (1 page)
2 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 March 2016Director's details changed for Neil Graeme Simpson on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Neil Graeme Simpson on 30 March 2016 (2 pages)
27 March 2016Director's details changed for Mr Terence Richard Bacon on 27 March 2016 (2 pages)
27 March 2016Director's details changed for Mr Terence Richard Bacon on 27 March 2016 (2 pages)
2 July 2015Appointment of Pitsec Limited as a secretary on 1 July 2015 (2 pages)
2 July 2015Appointment of Pitsec Limited as a secretary on 1 July 2015 (2 pages)
2 July 2015Appointment of Pitsec Limited as a secretary on 1 July 2015 (2 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
1 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)