Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED

C/O VIRTUAL COMPANY SECRETARY LTD, 7 YORK ROAD, WOKING, GU22 7XH,
Company Registration Number
03958771
Private Limited Company
Active

Company Overview

About Rossmore Court Property Management Company Ltd
ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED was founded on 2000-03-29 and has its registered office in Woking. The organisation's status is listed as "Active". Rossmore Court Property Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O VIRTUAL COMPANY SECRETARY LTD
7 YORK ROAD
WOKING
GU22 7XH
Other companies in TN17
 
Filing Information
Company Number 03958771
Company ID Number 03958771
Date formed 2000-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:48:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED
The accountancy firm based at this address is ERDA CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ARM SECRETARIES LIMITED
Company Secretary 2000-10-16
JOSEPH MICHAEL MCGEE
Director 2007-12-14
BRIDGET CATHERINE NEVILLE
Director 2000-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
REUBEN NATHANIEL HAYNES
Director 2007-12-14 2014-07-31
TREVOR CAIN
Director 2003-10-03 2011-09-09
ALISON JANE BUNTING
Director 2001-09-09 2006-10-26
GRAHAM JOHN COOPER
Director 2001-05-25 2003-10-03
MARIAN EDWARDS
Director 2000-03-29 2001-09-09
JOHN RIDDLE DUCK
Director 2000-03-29 2001-07-01
BRIDGET CATHERINE NEVILLE
Company Secretary 2000-03-29 2000-10-16
ARM SECRETARIES LIMITED
Nominated Secretary 2000-03-29 2000-03-29
ALAN ROBERT MILNE
Nominated Director 2000-03-29 2000-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARM SECRETARIES LIMITED 26 JELF ROAD FREEHOLD LIMITED Company Secretary 2004-12-04 CURRENT 2003-10-16 Active
ARM SECRETARIES LIMITED CRANLEIGH HOUSE PROPERTY MANAGEMENT (1997) LIMITED Company Secretary 2004-08-18 CURRENT 1997-10-31 Active
ARM SECRETARIES LIMITED AINSTAR LTD Company Secretary 2004-07-26 CURRENT 2004-07-26 Active
ARM SECRETARIES LIMITED HAZELEIGH LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-31 Dissolved 2014-10-01
ARM SECRETARIES LIMITED MACDERMOTT & CHANT LIMITED Company Secretary 2003-01-01 CURRENT 1998-12-15 Dissolved 2015-08-04
ARM SECRETARIES LIMITED EQUILIUS LIMITED Company Secretary 2002-12-18 CURRENT 2002-09-02 Active
ARM SECRETARIES LIMITED ROYAL HERBERT FREEHOLD LIMITED Company Secretary 2001-05-01 CURRENT 1997-07-22 Active
ARM SECRETARIES LIMITED ROYAL HERBERT MANAGEMENT LIMITED Company Secretary 2001-05-01 CURRENT 1992-05-26 Active
ARM SECRETARIES LIMITED AMBROSI SCIENTIFIC CONSULTING UK LIMITED Company Secretary 2000-06-01 CURRENT 2000-02-03 Dissolved 2017-03-14
ARM SECRETARIES LIMITED FOX KALOMASKI CROSSING LIMITED Company Secretary 2000-03-31 CURRENT 1994-12-16 Liquidation
ARM SECRETARIES LIMITED GARLAND CONSULTING LIMITED Company Secretary 1999-07-01 CURRENT 1999-07-01 Dissolved 2015-09-08
ARM SECRETARIES LIMITED PDU LIMITED Company Secretary 1999-05-13 CURRENT 1988-01-19 Dissolved 2016-04-12
ARM SECRETARIES LIMITED M.& S.SHIPPING LIMITED Company Secretary 1997-12-01 CURRENT 1955-01-22 Dissolved 2016-03-29
ARM SECRETARIES LIMITED M & S SHIPPING (INTERNATIONAL) LIMITED Company Secretary 1997-12-01 CURRENT 1993-09-21 Dissolved 2017-06-27
ARM SECRETARIES LIMITED THETA COMPUTER SERVICES LIMITED Company Secretary 1997-11-13 CURRENT 1979-11-01 Active
ARM SECRETARIES LIMITED BROMLEY GROVE RESIDENTS LIMITED Company Secretary 1997-07-10 CURRENT 1994-05-11 Active
ARM SECRETARIES LIMITED MANNOX DECORATIVE SPECIALISTS LIMITED Company Secretary 1995-03-17 CURRENT 1985-04-15 Dissolved 2017-05-23
ARM SECRETARIES LIMITED GREAT LIMITED Company Secretary 1994-10-14 CURRENT 1994-10-14 Dissolved 2016-11-01
JOSEPH MICHAEL MCGEE PRACTICALS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-03-0730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-02-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-02-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13Director's details changed for Bridget Catherine Neville on 2021-12-13
2021-12-13CH01Director's details changed for Bridget Catherine Neville on 2021-12-13
2021-05-19CH01Director's details changed for Bridget Catherine Neville on 2021-05-07
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-13CH01Director's details changed for Bridget Catherine Neville on 2021-04-13
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CH01Director's details changed for Bridget Catherine Neville on 2021-03-25
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-02-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
2020-01-02CH04SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2020-01-02
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 6
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM Somers Mounts Hill Cranbrook Road Benenden Kent TN17 4ET
2016-11-15CH04SECRETARY'S DETAILS CHNAGED FOR ARM SECRETARIES LIMITED on 2016-11-02
2016-03-31AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2015-02-16CH01Director's details changed for Mr Joseph Michael Mcgee on 2015-01-26
2015-01-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-02TM01APPOINTMENT TERMINATED, DIRECTOR REUBEN NATHANIEL HAYNES
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-01AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0129/03/12 ANNUAL RETURN FULL LIST
2012-02-09AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CAIN
2011-04-01AR0129/03/11 ANNUAL RETURN FULL LIST
2011-03-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-08AR0129/03/10 ANNUAL RETURN FULL LIST
2010-02-09AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-01363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-01AA30/06/08 TOTAL EXEMPTION FULL
2008-04-17363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2007-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-17363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-26288bDIRECTOR RESIGNED
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-03-30363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-05-26363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-30288cDIRECTOR'S PARTICULARS CHANGED
2004-04-30363aRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-03-27363aRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-26363aRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-11-29288bDIRECTOR RESIGNED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-08-14288bDIRECTOR RESIGNED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-05-02363aRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 3 ROSSMORE COURT 76 ALBEMARLE ROAD BECKENHAM KENT BR3 5HR
2001-01-02288bSECRETARY RESIGNED
2001-01-02288aNEW SECRETARY APPOINTED
2001-01-02225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2000-09-29287REGISTERED OFFICE CHANGED ON 29/09/00 FROM: SOMERS, MOUNTS HILL CRANBROOK ROAD, BENENDEN CRANBROOK KENT TN17 4ET
2000-08-0888(2)RAD 29/03/00--------- £ SI 5@1=5 £ IC 1/6
2000-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-18288bSECRETARY RESIGNED
2000-07-18288bDIRECTOR RESIGNED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 6
Cash Bank In Hand 2012-07-01 £ 6,522
Current Assets 2012-07-01 £ 6,522
Shareholder Funds 2012-07-01 £ 6,614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSSMORE COURT PROPERTY MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.