Company NameRoslin Court Residents Association Limited
DirectorPaul Timothy Llewellyn Rees
Company StatusActive
Company Number04203192
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 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 NameBarbara Lloyd Morgan
NationalityBritish
StatusCurrent
Appointed12 March 2002(10 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleRetired School Teacher
Correspondence Address1 Roslin Court
Oxton
Wirral
Merseyside
CH43 5TA
Wales
Director NamePaul Timothy Llewellyn Rees
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Roslin Court
Roslin Road
Oxton Prenton
Merseyside
CH43 5TA
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameLisa Fildes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2004)
RoleResearch Scientist
Correspondence Address1 Roslin Court
Oxton
Wirral
Merseyside
CH43 5TA
Wales
Director NameTimothy John Partington
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2006)
RoleLocal Government Officer
Correspondence AddressFlat 11 Roslin Court
Roslin Road
Prenton
Merseyside
CH43 5TA
Wales
Director NameAnne Margaret Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2007)
RoleAdmin
Correspondence Address4 Roslin Court
Oxton
Wirral
Merseyside
CH43 5TA
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Blair Alexander Quirk & Laura Quirk
8.33%
Ordinary
1 at £1D. O'reilly
8.33%
Ordinary
1 at £1K.l. Pritchard
8.33%
Ordinary
1 at £1M. Stafford
8.33%
Ordinary
1 at £1Miss E. Graves
8.33%
Ordinary
1 at £1Miss Nora Benzerfa
8.33%
Ordinary
1 at £1Mr T. Partington
8.33%
Ordinary
1 at £1Mrs G. Hollywood
8.33%
Ordinary
1 at £1P. Quinn
8.33%
Ordinary
1 at £1P. Rees
8.33%
Ordinary
2 at £1Mrs Barbara L. Morgan
16.67%
Ordinary

Financials

Year2014
Net Worth£3,118
Cash£2,543
Current Liabilities£1,360

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Filing History

24 April 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
26 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 May 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
25 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 25 August 2020 (1 page)
21 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
1 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 April 2016Director's details changed for Paul Timothy Llewellyn Rees on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12
(5 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12
(5 pages)
26 April 2016Director's details changed for Paul Timothy Llewellyn Rees on 26 April 2016 (2 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 12
(5 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 12
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 12
(5 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 12
(5 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 May 2010Director's details changed for Paul Timothy Llewellyn Rees on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Paul Timothy Llewellyn Rees on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Paul Timothy Llewellyn Rees on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 May 2009Return made up to 20/04/09; full list of members (6 pages)
11 May 2009Return made up to 20/04/09; full list of members (6 pages)
8 May 2009Secretary's change of particulars / barbara lloyd morgan / 08/05/2009 (1 page)
8 May 2009Secretary's change of particulars / barbara lloyd morgan / 08/05/2009 (1 page)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Return made up to 20/04/08; full list of members (7 pages)
7 August 2008Return made up to 20/04/08; full list of members (7 pages)
6 August 2008Registered office changed on 06/08/2008 from daryl house 76A pensby road heswall wirral cheshire CH60 7RF (1 page)
6 August 2008Registered office changed on 06/08/2008 from daryl house 76A pensby road heswall wirral cheshire CH60 7RF (1 page)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 November 2007Return made up to 20/04/07; full list of members (4 pages)
23 November 2007Return made up to 20/04/07; full list of members (4 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
17 August 2006Return made up to 20/04/06; full list of members (10 pages)
17 August 2006Return made up to 20/04/06; full list of members (10 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 October 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
3 October 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
20 April 2004Return made up to 20/04/04; full list of members (10 pages)
20 April 2004Return made up to 20/04/04; full list of members (10 pages)
5 April 2004Return made up to 20/04/03; full list of members (8 pages)
5 April 2004Return made up to 20/04/03; full list of members (8 pages)
18 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 July 2003Ad 10/02/03--------- £ si 11@1=11 £ ic 1/12 (4 pages)
18 July 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
18 July 2003Ad 10/02/03--------- £ si 11@1=11 £ ic 1/12 (4 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 September 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 June 2002Registered office changed on 12/06/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
12 June 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 June 2002Secretary resigned (1 page)
20 April 2001Incorporation (12 pages)
20 April 2001Incorporation (12 pages)