Company NameRotherwood Residents Company Limited
DirectorsAlexander Douglas George and Gerard Majella Gray
Company StatusActive
Company Number05035175
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Brent James Patterson
StatusCurrent
Appointed05 March 2019(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address269 Altrincham Road
Manchester
M22 4NY
Director NameMr Alexander Douglas George
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address5 Rotherwood 8 Knutsford Road
Wilmslow
SK9 6JY
Director NameMr Gerard Majella Gray
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2019(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Meade
Wilmslow
Cheshire
SK9 2JF
Director NameMr Mark Nicholas Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurwood 378 Walkden Road
Worsley
Manchester
Greater Manchester
M28 2QJ
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameCorinne Elizabeth Wilde
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Rotherwood
8 Knutsford Road
Wilmslow
Cheshire
SK9 6JY
Director NameMr Alexander Douglas George
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(2 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 05 March 2019)
RolePilot
Country of ResidenceEngland
Correspondence AddressApt 5 Rotherwood
8 Knutsford Road
Wilmslow
Cheshire
SK9 6JY
Director NameMary Paula Black
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Rotherwood 8 Knutsford Road
Wilmslow
Cheshire
SK9 6JY
Director NameMr Denis Richard Coates
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 7 Rotherwood 8 Knutsford Road
Wilmslow
Cheshire
SK9 6JY
Director NameMr Adam Driver
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(15 years after company formation)
Appointment Duration5 days (resigned 05 March 2019)
RoleAssistant Financial Controller
Country of ResidenceEngland
Correspondence Address269 Altrincham Road
Manchester
M22 4NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed15 October 2007(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressJmb Property Management Ltd Suite 117, Imperial House
79-81 Hornby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brian George Kennedy
14.29%
Ordinary
1 at £1Michael John Slater & Denise Greenhalgh
14.29%
Ordinary
1 at £1Michael Roy Anderson
14.29%
Ordinary
1 at £1Mr A.d. George
14.29%
Ordinary
1 at £1Mr W.a. Black & Mrs M.p. Black
14.29%
Ordinary
1 at £1Mrs Geraldine Moyra Gray & Mr Gerald Majella Gray
14.29%
Ordinary
1 at £1Ms Corinne E. Wilde
14.29%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

27 September 2023Director's details changed for Mr Alexander Douglas George on 27 September 2023 (2 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 May 2023Appointment of Jmb Property Management Limited as a secretary on 3 May 2023 (2 pages)
20 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 February 2021Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 28 February 2021 (1 page)
5 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
11 December 2020Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020 (1 page)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
11 December 2019Appointment of Mr Gerard Majella Gray as a director on 3 December 2019 (2 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 July 2019Termination of appointment of Denis Richard Coates as a director on 15 July 2019 (1 page)
29 July 2019Appointment of Mr Alexander Douglas George as a director on 22 July 2019 (2 pages)
5 March 2019Appointment of Mr Brent James Patterson as a secretary on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Mary Paula Black as a director on 5 March 2019 (1 page)
5 March 2019Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 5 March 2019 (1 page)
5 March 2019Termination of appointment of Adam Driver as a director on 5 March 2019 (1 page)
5 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Alexander Douglas George as a director on 5 March 2019 (1 page)
28 February 2019Appointment of Mr Adam Driver as a director on 28 February 2019 (2 pages)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
19 October 2017Appointment of Mr Denis Richard Coates as a director on 11 August 2017 (2 pages)
19 October 2017Appointment of Mr Denis Richard Coates as a director on 11 August 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7
(5 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7
(5 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
6 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7
(5 pages)
6 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7
(5 pages)
6 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7
(5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 7
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 July 2013Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom on 9 July 2013 (1 page)
5 February 2013Registered office address changed from Bow Chambers Tib Lane Manchester M2 4JB United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Bow Chambers Tib Lane Manchester M2 4JB United Kingdom on 5 February 2013 (1 page)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from Bow Chambers Tib Lane Manchester M2 4JB United Kingdom on 5 February 2013 (1 page)
3 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 August 2010Termination of appointment of Corinne Wilde as a director (1 page)
5 August 2010Termination of appointment of Corinne Wilde as a director (1 page)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Alexander Douglas George on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mary Paula Black on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Alexander Douglas George on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Corinne Elizabeth Wilde on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Corinne Elizabeth Wilde on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mary Paula Black on 10 February 2010 (2 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 May 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
19 May 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
19 May 2009Registered office changed on 19/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 May 2009Registered office changed on 19/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 February 2009Return made up to 05/02/09; full list of members (11 pages)
16 February 2009Return made up to 05/02/09; full list of members (11 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 October 2008Director appointed mary paula black (1 page)
3 October 2008Director appointed mary paula black (1 page)
12 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
12 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Registered office changed on 12/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
12 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
17 March 2008Appointment terminated secretary anthony farrell (1 page)
17 March 2008Appointment terminated secretary anthony farrell (1 page)
17 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
17 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
13 March 2008Return made up to 05/02/08; full list of members (8 pages)
13 March 2008Return made up to 05/02/08; full list of members (8 pages)
29 February 2008Secretary appointed dunlop haywards residential LIMITED (1 page)
29 February 2008Secretary appointed dunlop haywards residential LIMITED (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o dunlop heywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
11 January 2008Registered office changed on 11/01/08 from: c/o dunlop heywards LTD roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
27 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
13 April 2007Return made up to 05/02/07; full list of members (10 pages)
13 April 2007Return made up to 05/02/07; full list of members (10 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
23 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
13 February 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(8 pages)
13 February 2006Return made up to 05/02/06; full list of members
  • 363(287) ‐ Registered office changed on 13/02/06
(8 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 May 2005Return made up to 05/02/05; full list of members; amend (7 pages)
26 May 2005Return made up to 05/02/05; full list of members; amend (7 pages)
23 May 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
23 May 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2005Ad 11/01/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
28 January 2005Ad 11/01/05--------- £ si 1@1=1 £ ic 6/7 (2 pages)
23 December 2004Ad 04/08/04-14/12/04 £ si 4@1=4 £ ic 2/6 (2 pages)
23 December 2004Ad 04/08/04-14/12/04 £ si 4@1=4 £ ic 2/6 (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Registered office changed on 14/02/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (2 pages)
5 February 2004Incorporation (13 pages)
5 February 2004Incorporation (13 pages)