ROTHEMAY LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

ROTHEMAY LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
ROTHEMAY LIMITED was incorporated 50 years ago on 22/03/1974 and has the registered number: 01164093. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 10/12/2024.

ROTHEMAY LIMITED - CHELTENHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
10 / 3 10/03/2023 10/12/2024

Registered Office

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH MCLACHLAN Jan 1975 British Director 2009-09-29 CURRENT
JUDITH THOMAS Aug 1946 British Director 2017-02-28 CURRENT
MR MICHAEL ANTONY WRIGHT Sep 1977 British Director 2016-04-07 CURRENT
KARI BRINCH Jun 1977 Norwegian Director 2005-11-30 CURRENT
HARPER SHELDON LIMITED Corporate Secretary 2015-12-01 CURRENT
MARION ELMES Nov 1946 British Secretary 1999-10-13 UNTIL 2000-11-18 RESIGNED
NIGEL DAVID ORCHARD Apr 1962 British Director 2001-04-16 UNTIL 2001-11-09 RESIGNED
MR PAUL NICHOLAS LEWIS Jul 1957 British Director 2005-11-30 UNTIL 2017-02-28 RESIGNED
MARION ELMES Nov 1946 British Secretary 1997-02-04 UNTIL 1997-12-04 RESIGNED
MRS JULIE-ANN KRASNO DEBSKA Jul 1963 British Director RESIGNED
GILES PATRICK HEEKS Nov 1972 British Director 2004-09-01 UNTIL 2005-11-30 RESIGNED
GERALD ANTHONY LAWRENCE Sep 1932 British Secretary 1996-09-15 UNTIL 1997-02-04 RESIGNED
MARION ELMES Nov 1946 British Secretary RESIGNED
MR MATTHEW RICHARD STAVELEY Jun 1967 British Director 1991-12-19 UNTIL 1997-04-09 RESIGNED
ROBERT WILLIAM MEALING Mar 1953 British Secretary 1997-12-04 UNTIL 1999-10-13 RESIGNED
MR SIMON KEITH SHELDON Nov 1965 British Secretary 2000-12-18 UNTIL 2002-11-30 RESIGNED
HERWATH SMALL BUSINESS CENTRE LIMITED Secretary 2002-11-30 UNTIL 2003-02-23 RESIGNED
HOLLY LOUISE WHITTAKER Sep 1980 British Director 2005-11-30 UNTIL 2016-04-05 RESIGNED
MR JONATHON ROBERT FOSTER Jan 1960 British Director RESIGNED
EMILY LOUISA PAFFEY Feb 1977 British Director 2005-04-28 UNTIL 2005-11-30 RESIGNED
BELINDA WALKER Feb 1978 British Director 2001-11-09 UNTIL 2004-09-01 RESIGNED
ANDREW HAY Jul 1973 British Director 2001-11-09 UNTIL 2009-09-26 RESIGNED
JANET MARY BAGNALL Jan 1957 British Director 2004-06-08 UNTIL 2005-11-30 RESIGNED
MR ROBERT IAN FOLEY Jul 1961 British Director RESIGNED
MARION ELMES Nov 1946 British Director RESIGNED
ANGELA KATE DAINTON Nov 1981 British Director 2001-11-09 UNTIL 2004-06-17 RESIGNED
BONNIE COUPLAND Nov 1978 British Director 2004-09-01 UNTIL 2005-11-30 RESIGNED
JOHN ARNEY Feb 1941 British Director 1995-10-30 UNTIL 2004-06-04 RESIGNED
THS ACCOUNTANTS LIMITED Corporate Secretary 2003-02-23 UNTIL 2015-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NATURAL GROCERY STORE LIMITED GLOUCESTERSHIRE Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores
EAST2WESTPL LTD. CHELTENHAM Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet

Free Reports Available

Report Date Filed Date of Report Assets
Rothemay Limited Filleted accounts for Companies House (small and micro) 2024-05-08 10-03-2024 £8 Cash £8 equity
Rothemay Limited Filleted accounts for Companies House (small and micro) 2023-06-13 10-03-2023 £8 Cash £8 equity
Rothemay Limited Filleted accounts for Companies House (small and micro) 2022-06-14 10-03-2022 £8 Cash £8 equity
Rothemay Limited Filleted accounts for Companies House (small and micro) 2021-09-07 10-03-2021 £8 Cash £8 equity
Rothemay Limited Filleted accounts for Companies House (small and micro) 2021-03-24 10-03-2020 £8 Cash £8 equity
Rothemay Limited Filleted accounts for Companies House (small and micro) 2019-08-06 10-03-2019 £8 Cash £8 equity
Rothemay Limited Company Accounts 2018-06-01 10-03-2018 £8 Cash £8 equity
Accounts filed on 10-03-2015 2015-12-03 10-03-2015 £8 Cash £8 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HANSEN & ENGEDAL LTD STAVERTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74300 - Translation and interpretation activities
COWBRIDGE CHELTENHAM ENGLAND Active NO ACCOUNTS FILED 66300 - Fund management activities
EXALL DEVELOPMENTS LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
BRADLEY DRIVE MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
RIXON ROAD MANAGEMENT COMPANY LIMITED CHELTENHAM ENGLAND Active DORMANT 98000 - Residents property management
PICTURE HOUSE PROPERTIES LTD CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
MARTON ARMS LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 56302 - Public houses and bars
FREJUS LIMITED CHELTENHAM ENGLAND Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
THE LITTLE GIANT BREWERY BRISTOL LTD CHELTENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
CIRENCESTER VW SPECIALISTS LTD STAVERTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles