Company NameRhosddu Road Management Company Limited
Company StatusActive
Company Number06502267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2008(16 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

Director NameMr Andrew Neil Collis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Paddock Way
Higher Kinnerton
Chester
CH4 9BA
Wales
Director NameMrs Jennifer Kay Collis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Paddock Way
Higher Kinnerton
Chester
CH4 9BA
Wales
Director NameMr Daniel Joseph Haycocks
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Ffordd Dyfed
Wrexham
Clwyd
LL12 7EF
Wales
Director NameMr John Frederick Parry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityWelsh
StatusCurrent
Appointed28 June 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFlat 5 Rhosddu Court
55 Rhosddu Road
Wrexham
Clwyd
LL11 2NW
Wales
Secretary NameMs Keri Negron Jennings
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chesnuts
Whitehouse Lane Bomere Heath
Shrewsbury
Shropshire
SY4 3PG
Wales
Director NameStuart James Roxburgh
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2008(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 Oldfield Crescent
Off Lache Lane
Chester
Cheshire
CH4 7PF
Wales
Secretary NameStephen Arthur Jennings
NationalityBritish
StatusResigned
Appointed28 June 2008(4 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 2015)
RoleCompany Director
Correspondence AddressCharleston House
Nesscliffe
Shrewsbury
Shropshire
SY4 2LF
Wales
Director NameMr Stephen Arthur Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston House Nesscliffe
Shrewsbury
Shropshire
SY4 2LF
Wales
Director NameMr Melvin Allan Broad
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCil-Y-Gwynt Dinbren
Llangollen
Clwyd
LL20 8ED
Wales
Director NameMr Carl William Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Lawson Road
Wrexham
Clwyd
LL12 7BA
Wales

Location

Registered AddressRosemount Main Road
Higher Kinnerton
Chester
CH4 9AJ
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
17 January 2022Registered office address changed from 18 Paddock Way Higher Kinnerton Chester CH4 9BA to Rosemount Main Road Higher Kinnerton Chester CH4 9AJ on 17 January 2022 (1 page)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
31 January 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
11 September 2016Termination of appointment of Carl William Jones as a director on 31 August 2016 (1 page)
11 September 2016Termination of appointment of Carl William Jones as a director on 31 August 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 12 February 2016 no member list (6 pages)
29 February 2016Annual return made up to 12 February 2016 no member list (6 pages)
13 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 July 2015Director's details changed for Mr John Frederick Parry on 28 June 2015 (2 pages)
13 July 2015Director's details changed for Mr John Frederick Parry on 28 June 2015 (2 pages)
13 July 2015Appointment of Mr John Frederick Parry as a director on 28 June 2015 (2 pages)
13 July 2015Appointment of Mr John Frederick Parry as a director on 28 June 2015 (2 pages)
13 April 2015Termination of appointment of Melvin Allan Broad as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Melvin Allan Broad as a director on 13 April 2015 (1 page)
20 March 2015Annual return made up to 12 February 2015 no member list (8 pages)
20 March 2015Annual return made up to 12 February 2015 no member list (8 pages)
17 March 2015Registered office address changed from Charleston House Nesscliffe Shrewsbury Shropshire SY4 2LF to 18 Paddock Way Higher Kinnerton Chester CH4 9BA on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Stephen Arthur Jennings as a secretary on 9 March 2015 (1 page)
17 March 2015Termination of appointment of Stephen Arthur Jennings as a secretary on 9 March 2015 (1 page)
17 March 2015Registered office address changed from Charleston House Nesscliffe Shrewsbury Shropshire SY4 2LF to 18 Paddock Way Higher Kinnerton Chester CH4 9BA on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Stephen Arthur Jennings as a director on 9 March 2015 (1 page)
17 March 2015Termination of appointment of Stephen Arthur Jennings as a director on 9 March 2015 (1 page)
17 March 2015Termination of appointment of Stephen Arthur Jennings as a director on 9 March 2015 (1 page)
17 March 2015Termination of appointment of Stephen Arthur Jennings as a secretary on 9 March 2015 (1 page)
12 February 2015Appointment of Mr Daniel Joseph Haycocks as a director on 29 January 2015 (2 pages)
12 February 2015Appointment of Mr Daniel Joseph Haycocks as a director on 29 January 2015 (2 pages)
26 January 2015Appointment of Mrs Jennifer Kay Collis as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Mr Andrew Neil Collis as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Mr Andrew Neil Collis as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Mrs Jennifer Kay Collis as a director on 26 January 2015 (2 pages)
20 January 2015Accounts for a dormant company made up to 24 February 2014 (3 pages)
20 January 2015Accounts for a dormant company made up to 24 February 2014 (3 pages)
17 June 2014Appointment of Mr Melvin Allan Broad as a director (2 pages)
17 June 2014Appointment of Mr Carl William Jones as a director (2 pages)
17 June 2014Appointment of Mr Melvin Allan Broad as a director (2 pages)
17 June 2014Appointment of Mr Carl William Jones as a director (2 pages)
17 June 2014Appointment of Mr Stephen Arthur Jennings as a director (2 pages)
17 June 2014Appointment of Mr Stephen Arthur Jennings as a director (2 pages)
20 May 2014Termination of appointment of Stuart Roxburgh as a director (1 page)
20 May 2014Termination of appointment of Stuart Roxburgh as a director (1 page)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 April 2014Annual return made up to 12 February 2014 no member list (3 pages)
22 April 2014Annual return made up to 12 February 2014 no member list (3 pages)
20 December 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
20 December 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
27 February 2013Annual return made up to 12 February 2013 no member list (3 pages)
27 February 2013Annual return made up to 12 February 2013 no member list (3 pages)
8 January 2013Accounts for a dormant company made up to 28 February 2012 (5 pages)
8 January 2013Accounts for a dormant company made up to 28 February 2012 (5 pages)
9 March 2012Annual return made up to 12 February 2012 no member list (3 pages)
9 March 2012Annual return made up to 12 February 2012 no member list (3 pages)
3 October 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
3 October 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 12 February 2011 no member list (3 pages)
14 February 2011Annual return made up to 12 February 2011 no member list (3 pages)
13 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 February 2010Director's details changed for Stuart James Roxburgh on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 no member list (2 pages)
19 February 2010Annual return made up to 12 February 2010 no member list (2 pages)
19 February 2010Director's details changed for Stuart James Roxburgh on 19 February 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 March 2009Annual return made up to 12/02/09 (2 pages)
1 March 2009Annual return made up to 12/02/09 (2 pages)
26 August 2008Secretary appointed stephen arthur jennings (2 pages)
26 August 2008Secretary appointed stephen arthur jennings (2 pages)
20 August 2008Director appointed stuart james roxburgh (2 pages)
20 August 2008Registered office changed on 20/08/2008 from alaska building shrewsbury business park shrewsbury salop SY2 6LG (1 page)
20 August 2008Director appointed stuart james roxburgh (2 pages)
20 August 2008Registered office changed on 20/08/2008 from alaska building shrewsbury business park shrewsbury salop SY2 6LG (1 page)
20 August 2008Appointment terminated director steven jennings (1 page)
20 August 2008Appointment terminated secretary keri negron jennings (1 page)
20 August 2008Appointment terminated director steven jennings (1 page)
20 August 2008Appointment terminated secretary keri negron jennings (1 page)
12 February 2008Incorporation (10 pages)
12 February 2008Incorporation (10 pages)