ROWTON COURT RESIDENTS ASSOCIATION LIMITED - SHREWSBURY


Company Profile Company Filings

Overview

ROWTON COURT RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
ROWTON COURT RESIDENTS ASSOCIATION LIMITED was incorporated 43 years ago on 11/08/1980 and has the registered number: 01511666. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ROWTON COURT RESIDENTS ASSOCIATION LIMITED - SHREWSBURY

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
31 / 12 31/12/2022 30/09/2024

Registered Office

BLOCK JUV ROWTON
SHREWSBURY
SHROPSHIRE
SY5 9EP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BERNARD CLIVE LLOYD Secretary 2021-12-13 CURRENT
MR TERENCE HUNTER BAKER Jun 1938 British Director 2021-12-08 CURRENT
MR JEREMY MARK ALHADEFF Apr 1939 British Director 2021-12-08 CURRENT
MR BRYAN FRANKLYN BEATHAM Apr 1939 British Director 2021-12-08 CURRENT
MR BERNARD CLIVE LLOYD Mar 1934 British Director 2021-12-08 CURRENT
PAMELA MARY JONES Apr 1937 British Director 2006-07-09 UNTIL 2008-06-08 RESIGNED
JOHN WILLIAM SPENCER Jun 1931 British Director 2005-02-01 UNTIL 2009-12-31 RESIGNED
MR CHARLES PATRICK ROBINSON Feb 1926 English Director RESIGNED
JACK HUNTLEY Apr 1917 British Director RESIGNED
TRACY JAYNE MARSHALL Oct 1959 British Director 1995-10-04 UNTIL 1999-05-31 RESIGNED
MR BERNARD CLIVE LLOYD Mar 1934 British Director 2005-06-01 UNTIL 2005-06-30 RESIGNED
MR BERNARD CLIVE LLOYD Mar 1934 British Director 2006-07-09 UNTIL 2008-02-15 RESIGNED
MR BERNARD CLIVE LLOYD Mar 1934 British Director 2015-04-07 UNTIL 2020-07-09 RESIGNED
DR HILDA ANNE SHAW SEAKINS Sep 1938 British Director 2007-06-29 UNTIL 2008-06-08 RESIGNED
GLENDA JANE JORDAN Nov 1952 British Director 2006-07-09 UNTIL 2008-12-31 RESIGNED
ALICK JOHNSON Dec 1940 British Director 2009-10-09 UNTIL 2014-04-25 RESIGNED
PAMELA MARY JONES Apr 1937 British Director 2015-04-07 UNTIL 2020-07-09 RESIGNED
PAMELA MARY JONES Apr 1937 British Director 2020-10-14 UNTIL 2021-12-08 RESIGNED
ALICK JOHNSON Dec 1940 British Director 2006-12-13 UNTIL 2007-06-13 RESIGNED
MR JONATHAN MARTIN EDWARDS Dec 1972 British Secretary 2005-07-05 UNTIL 2006-07-12 RESIGNED
GERALD MIDDLETON AYLING May 1923 British Secretary 1995-10-04 UNTIL 1998-05-28 RESIGNED
LAWRENCE FREDERICK JONES Mar 1943 British Director 1998-05-27 UNTIL 2002-04-19 RESIGNED
JUDITH CAROLINE JONES Mar 1957 British Director 2006-07-09 UNTIL 2008-06-08 RESIGNED
MR ALAN KUDARENKO Sep 1952 British Director 1998-05-27 UNTIL 2004-03-31 RESIGNED
MR ALICK JOHNSON Secretary 2015-09-01 UNTIL 2020-07-09 RESIGNED
ALICK JOHNSON Secretary 2006-07-09 UNTIL 2007-06-13 RESIGNED
PAMELA MARY JONES Apr 1937 British Secretary 2007-06-13 UNTIL 2008-06-08 RESIGNED
COSEC MANAGEMENT SERVICES LTD Corporate Secretary 2022-04-01 UNTIL 2022-12-31 RESIGNED
JUNE MARY BRADLEY Mar 1946 British Director 2009-10-09 UNTIL 2010-04-01 RESIGNED
MR ALICK JOHNSON Secretary 2010-06-21 UNTIL 2014-04-25 RESIGNED
MR CHARLES PATRICK ROBINSON Feb 1926 English Secretary RESIGNED
MR BERNARD CLIVE LLOYD Mar 1934 British Secretary 2005-06-01 UNTIL 2005-06-30 RESIGNED
MR ALAN KUDARENKO Sep 1952 British Secretary 1998-05-27 UNTIL 2004-03-31 RESIGNED
MR GRAHAM HARRY WALMSLEY Jun 1934 Director 2006-07-09 UNTIL 2009-12-31 RESIGNED
ERIC HITCHIN Jul 1930 British Director 1995-10-04 UNTIL 1999-05-31 RESIGNED
CLIFFORD JAMES HINDLE May 1938 British Director 2002-04-19 UNTIL 2003-07-31 RESIGNED
MR JONATHAN MARTIN EDWARDS Dec 1972 British Director 2009-09-28 UNTIL 2015-04-07 RESIGNED
ANNE LINDA CHAMPION Jul 1943 British Director 1995-10-04 UNTIL 2006-07-09 RESIGNED
HEATHER GLENDA BROOKE Jun 1934 British Director 1995-10-04 UNTIL 2006-07-09 RESIGNED
MRS CHARLENE ELIZABETH SUSSUMS-LEWIS Apr 1983 British Director 2014-09-04 UNTIL 2017-01-23 RESIGNED
MR DAVID KELLY BLYTH Jul 1957 British Director 2020-06-22 UNTIL 2021-01-04 RESIGNED
MR DAVID KELLY BLYTH Jul 1957 British Director 2021-02-01 UNTIL 2021-04-09 RESIGNED
MR BRYAN FRANKLYN BEATHAM Apr 1939 British Director 2017-03-14 UNTIL 2020-06-22 RESIGNED
MR TERENCE HUNTER BAKER Jun 1938 British Director 2017-03-14 UNTIL 2021-02-01 RESIGNED
GERALD MIDDLETON AYLING May 1923 British Director RESIGNED
MR JEREMY MARK ALHADEFF Apr 1938 British Director 2014-09-16 UNTIL 2015-04-07 RESIGNED
MR ROLAND HOBDEY Nov 1915 English Director RESIGNED
MR GERAINT HOWELLS Apr 1958 British Director 2020-10-14 UNTIL 2021-04-27 RESIGNED
MR JONATHAN MARTIN EDWARDS Dec 1972 British Director 2005-02-01 UNTIL 2006-07-12 RESIGNED
ANTHONY RICHARD TUTTON Sep 1920 British Director 1994-06-17 UNTIL 1997-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alick Johnson 2017-05-31 - 2020-07-09 12/1940 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKWATER SAILING CLUB LIMITED MALDON Active SMALL 93120 - Activities of sport clubs
UNITED KINGDOM OIL PIPELINES LIMITED HEMEL HEMPSTEAD Active SMALL 74990 - Non-trading company
BRITISH PIPELINE AGENCY LIMITED HERTFORDSHIRE Active FULL 49500 - Transport via pipeline
WALTON-GATWICK PIPELINE COMPANY LIMITED HEMEL HEMPSTEAD Active SMALL 74990 - Non-trading company
WEST LONDON PIPELINE AND STORAGE LIMITED HEMEL HEMPSTEAD Active SMALL 74990 - Non-trading company
ROWTON COURT FREEHOLDS LIMITED SHREWSBURY ENGLAND Active DORMANT 98000 - Residents property management
THE PIPELINE INDUSTRIES GUILD LIMITED BANBURY ENGLAND Active SMALL 94120 - Activities of professional membership organizations
BENTLEY BRIDGE PARK (NO 1) LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
BRIERLEY CRYSTAL (TIPTON) MANAGEMENT LIMITED SHREWSBURY ENGLAND Active DORMANT 98000 - Residents property management
BEVAN ISLAND MANAGEMENT COMPANY LIMITED WYTHENSHAW ENGLAND Active DORMANT 98000 - Residents property management
BENTLEY ROAD SOUTH (DARLASTON) MANAGEMENT LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
BOWNE STREET (SUTTON IN ASHFIELD) MANAGEMENT LIMITED SHREWSBURY ENGLAND Active DORMANT 98000 - Residents property management
AMINGTON ROAD (BOLEHALL) MANAGEMENT LIMITED TAMWORTH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BLAKELEY WALK MANAGEMENT COMPANY LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
BELLE VALE (HALESOWEN) MANAGEMENT LIMITED SHREWSBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
ABBOT'S FIELD MANAGEMENT LIMITED SHREWSBURY ENGLAND Active DORMANT 98000 - Residents property management
BROOKLANDS FARM BARNS (MANAGEMENT COMPANY) LTD WINSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
BLACKFRIARS AND GREYFRIARS MANAGEMENT LIMITED SHREWSBURY ENGLAND Active DORMANT 98000 - Residents property management
BUTLERS COURT (SMETHWICK) NO 2 MANAGEMENT LIMITED SHREWSBURY Dissolved... DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - ROWTON COURT RESIDENTS ASSOCIATION LIMITED 2024-04-04 31-12-2023 £270 equity
Dormant Company Accounts - ROWTON COURT RESIDENTS ASSOCIATION LIMITED 2023-03-31 31-12-2022 £270 equity
Dormant Company Accounts - ROWTON COURT RESIDENTS ASSOCIATION LIMITED 2022-04-12 31-12-2021 £270 equity
Dormant Company Accounts - ROWTON COURT RESIDENTS ASSOCIATION LIMITED 2021-09-02 31-12-2020 £27 equity
Dormant Company Accounts - ROWTON COURT RESIDENTS ASSOCIATION LIMITED 2020-12-01 31-12-2019 £27 Cash £27 equity
Dormant Company Accounts - ROWTON COURT RESIDENTS ASSOCIATION LIMITED 2019-09-03 31-12-2018 £27 Cash £27 equity
Dormant Company Accounts - ROWTON COURT RESIDENTS ASSOCIATION LIMITED 2018-09-04 31-12-2017 £270 Cash £270 equity
Dormant Company Accounts - ROWTON COURT RESIDENTS ASSOCIATION LIMITED 2017-09-01 31-12-2016 £270 Cash £270 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROWTON COURT FREEHOLDS LIMITED SHREWSBURY ENGLAND Active DORMANT 98000 - Residents property management
INTERNATIONAL GLASS LIMITED SHREWSBURY Active DORMANT 32990 - Other manufacturing n.e.c.
PANAMA HATTY'S LIMITED SHREWSBURY Active DORMANT 56101 - Licensed restaurants
R.T. OWEN PLANT HIRE LIMITED SHROPSHIRE Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
R&C OWEN LTD SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
WECO BUILD LTD SHREWSBURY UNITED KINGDOM Active MICRO ENTITY 41201 - Construction of commercial buildings
ROGERS CHIROPRACTIC CLINICS LIMITED SHREWSBURY UNITED KINGDOM Active NO ACCOUNTS FILED 86900 - Other human health activities
ROLLERSTRUT LLP SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied