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 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
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 |
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 |