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 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
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 |
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 |