Company NameRoselands Court Management Company Limited
Company StatusActive
Company Number03353986
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years 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 NameGraham Handley
NationalityBritish
StatusCurrent
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Pennine Walk
Little Sutton
Ellesmere Port
Cheshire
CH66 4TN
Wales
Director NameMiss Andrea Bale
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(21 years, 11 months after company formation)
Appointment Duration5 years
RoleTest Analyst
Country of ResidenceEngland
Correspondence Address10 10 Roselands Court
Egerton Park
Birkenhead
Wirral
CH42 2RA
Wales
Director NameMs Lynne Meredith Quane
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Roselands Court
Egerton Park
Birkenhead
Wirral
CH42 2RA
Wales
Director NameMr Anthony Keating
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Roselands Court, Egerton Park
Rock Ferry
Birkenhead
Wirral
CH42 2RA
Wales
Director NameHenry Sadler Davies
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address1 Thornton Road
Bebington
Wirral
Merseyside
L63 5PN
Director NameAnne Catherine Graelis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleSocial Worker
Correspondence Address11 Roselands Court
Egerton Park
Birkenhead
Merseyside
CH42 4RA
Wales
Director NameMr Gary Sharp
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 18 June 2007)
RoleFood Wholesaler
Correspondence Address30 Rosebery Grove
Prenton
Wirral
CH42 9PR
Wales
Director NameJames Noel Foster
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 October 2008)
RoleTaxi Driver
Correspondence Address14 Roselands Court Egerton Park
Rock Ferry
Wirral
CH42 4RA
Wales
Director NameAndre Forneaux
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2010)
RolePrinter
Correspondence AddressFlat 7 Roselands Court
Egerton Park
Roch Ferry
Merseyside
CH42 4LA
Wales
Director NameMr Alexander Edwards
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 September 2018)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address15 Roselands Court Egerton Park
Rock Ferry
Birkenhead
Wirral
CH42 4RA
Wales
Director NameChristine Faland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 September 2018)
RolePensioner
Country of ResidenceEngland
Correspondence Address3 Roselands Court Egerton Park
Rock Ferry
Birkenhead
Wirral
CH42 4RA
Wales
Director NameMiss Rebecca Jane Ashton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence Address11 Roselands Court
Egerton Park
Birkenhead
Wirral
CH42 2RA
Wales
Director NameMr Andre Furneaux
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(21 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2021)
RoleProcess Operator
Country of ResidenceEngland
Correspondence Address7 Roselands Court
Egerton Park
Birkenhead
Wirral
CH42 2RA
Wales
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address4 Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1A. Bales
6.67%
Ordinary
1 at £1C.r. Snowdon
6.67%
Ordinary
1 at £1Christine Faland
6.67%
Ordinary
1 at £1H. Hesketh
6.67%
Ordinary
1 at £1Louise Sexton
6.67%
Ordinary
1 at £1Margaret Heulwen Thomas
6.67%
Ordinary
1 at £1Mr Alexander Edwards
6.67%
Ordinary
1 at £1Mr Andre Furneaux
6.67%
Ordinary
1 at £1Mr Anthony Keating
6.67%
Ordinary
1 at £1Mrs G. James & Mrs H. James
6.67%
Ordinary
1 at £1Neil John Jellicoe
6.67%
Ordinary
1 at £1Rebecca Davies
6.67%
Ordinary
1 at £1Rebecca Jane Ashton
6.67%
Ordinary
1 at £1Richard Wild
6.67%
Ordinary
1 at £1T. Keating
6.67%
Ordinary

Financials

Year2014
Net Worth£11,554
Cash£3,744
Current Liabilities£564

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Filing History

26 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
2 May 2023Confirmation statement made on 16 April 2023 with updates (6 pages)
9 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
29 June 2022Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW to 4 Inward Way Ellesmere Port Cheshire CH65 3EY on 29 June 2022 (1 page)
18 May 2022Confirmation statement made on 16 April 2022 with updates (6 pages)
29 April 2022Director's details changed for Mr Anthony Keating on 16 April 2022 (2 pages)
18 February 2022Appointment of Mr Anthony Keating as a director on 17 February 2022 (2 pages)
7 February 2022Termination of appointment of Andre Furneaux as a director on 17 December 2021 (1 page)
7 February 2022Notification of Lynne Meredith Quane as a person with significant control on 17 December 2021 (2 pages)
7 February 2022Appointment of Ms Lynne Meredith Quane as a director on 17 December 2021 (2 pages)
7 February 2022Termination of appointment of Rebecca Jane Ashton as a director on 17 December 2021 (1 page)
7 February 2022Cessation of Andre Furneaux as a person with significant control on 17 December 2021 (1 page)
7 February 2022Cessation of Rebecca Jane Ashton as a person with significant control on 17 December 2021 (1 page)
10 August 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
25 May 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
16 July 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
5 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
29 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
9 April 2019Appointment of Mr Andre Furneaux as a director on 9 April 2019 (2 pages)
9 April 2019Notification of Rebecca Jane Ashton as a person with significant control on 5 April 2019 (2 pages)
9 April 2019Notification of Andre Furneaux as a person with significant control on 9 April 2019 (2 pages)
9 April 2019Notification of Andrea Bale as a person with significant control on 5 April 2019 (2 pages)
9 April 2019Cessation of Alexander Edwards as a person with significant control on 17 September 2018 (1 page)
5 April 2019Appointment of Miss Andrea Bale as a director on 5 April 2019 (2 pages)
5 April 2019Appointment of Miss Rebecca Jane Ashton as a director on 5 April 2019 (2 pages)
5 November 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
2 October 2018Termination of appointment of Christine Faland as a director on 26 September 2018 (1 page)
25 September 2018Termination of appointment of Alexander Edwards as a director on 17 September 2018 (1 page)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15
(6 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15
(6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW to 50a Oxton Road Birkenhead Wirral CH41 2TW on 21 April 2015 (1 page)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15
(6 pages)
21 April 2015Registered office address changed from 50 Oxton Road Birkenhead Wirral CH41 2TW to 50a Oxton Road Birkenhead Wirral CH41 2TW on 21 April 2015 (1 page)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 15
(6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15
(6 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 15
(6 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (14 pages)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (14 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 October 2010Termination of appointment of Andre Forneaux as a director (2 pages)
5 October 2010Termination of appointment of Andre Forneaux as a director (2 pages)
12 August 2010Termination of appointment of a director (2 pages)
12 August 2010Appointment of Alexander Edwards as a director (3 pages)
12 August 2010Appointment of Christine Faland as a director (5 pages)
12 August 2010Appointment of Alexander Edwards as a director (3 pages)
12 August 2010Termination of appointment of a director (2 pages)
12 August 2010Appointment of Christine Faland as a director (5 pages)
21 June 2010Termination of appointment of James Foster as a director (2 pages)
21 June 2010Termination of appointment of James Foster as a director (2 pages)
26 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (15 pages)
26 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (15 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 June 2009Return made up to 16/04/09; full list of members (6 pages)
10 June 2009Return made up to 16/04/09; full list of members (6 pages)
12 May 2009Director appointed james noel foster (2 pages)
12 May 2009Director appointed james noel foster (2 pages)
29 October 2008Appointment terminated director james foster (1 page)
29 October 2008Appointment terminated director james foster (1 page)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2008Return made up to 16/04/08; change of members (7 pages)
12 May 2008Return made up to 16/04/08; change of members (7 pages)
14 December 2007Return made up to 16/04/07; change of members (7 pages)
14 December 2007Return made up to 16/04/06; full list of members (11 pages)
14 December 2007Return made up to 16/04/07; change of members (7 pages)
5 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
10 November 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 November 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 October 2005Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 2005Director resigned (1 page)
11 October 2005Return made up to 16/04/02; full list of members (11 pages)
11 October 2005Return made up to 16/04/03; full list of members (10 pages)
11 October 2005Director resigned (1 page)
11 October 2005Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 2005Return made up to 16/04/04; full list of members (13 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
31 August 2001Total exemption full accounts made up to 30 April 2000 (5 pages)
31 August 2001Total exemption full accounts made up to 30 April 2000 (5 pages)
26 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/00
(11 pages)
26 May 2000Full accounts made up to 30 April 1999 (5 pages)
26 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/00
(11 pages)
26 May 2000Full accounts made up to 30 April 1999 (5 pages)
10 August 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
23 June 1997Registered office changed on 23/06/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
16 April 1997Incorporation (17 pages)
16 April 1997Incorporation (17 pages)