AROSA COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AROSA COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03729449

Incorporation date

09/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1999)
dot icon25/02/2026
Confirmation statement made on 2026-01-11 with updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon02/07/2024
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2024-07-02
dot icon02/07/2024
Appointment of Realty Management Ltd as a secretary on 2024-07-01
dot icon02/07/2024
Director's details changed for Rebecca Rahman on 2024-07-01
dot icon02/07/2024
Director's details changed for Mr Neil Desmond Lazenbury on 2024-07-01
dot icon02/07/2024
Director's details changed for Mr Flynn Wilson-Hollinshead on 2024-07-01
dot icon02/07/2024
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr David Anthony Lederer on 2024-07-01
dot icon01/07/2024
Termination of appointment of Rendall and Rittner Limited as a secretary on 2024-07-01
dot icon08/02/2024
Micro company accounts made up to 2023-09-30
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon13/06/2023
Micro company accounts made up to 2022-09-30
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon03/03/2022
Micro company accounts made up to 2021-09-30
dot icon20/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon19/05/2021
Termination of appointment of Andrew John Roberts as a director on 2021-05-05
dot icon22/03/2021
Micro company accounts made up to 2020-09-30
dot icon16/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon13/01/2021
Director's details changed for Mr Flynn Wilson-Hollinshead on 2020-12-25
dot icon13/01/2021
Director's details changed for Mr Andrew John Roberts on 2020-12-25
dot icon13/01/2021
Director's details changed for Mr David Anthony Lederer on 2020-12-25
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2020-12-25
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon05/01/2021
Appointment of Rebecca Rahman as a director on 2020-11-25
dot icon16/11/2020
Appointment of Mr Neil Desmond Lazenbury as a director on 2020-11-04
dot icon16/11/2020
Appointment of Mr Flynn Wilson-Hollinshead as a director on 2020-11-05
dot icon16/11/2020
Appointment of Mr David Anthony Lederer as a director on 2020-11-05
dot icon21/05/2020
Micro company accounts made up to 2019-09-30
dot icon22/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon01/05/2019
Appointment of Rendall and Rittner Limited as a secretary on 2019-05-01
dot icon01/05/2019
Termination of appointment of Braemar Estates Limited as a secretary on 2019-05-01
dot icon01/05/2019
Registered office address changed from C/O Braemar Estates Richmond House Heath Road Hale Altrincham WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 2019-05-01
dot icon29/01/2019
Micro company accounts made up to 2018-09-30
dot icon17/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon04/10/2018
Termination of appointment of Lucy Claire Gallon as a director on 2018-10-04
dot icon23/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon13/12/2017
Secretary's details changed for Braemar Estates (Residential) Ltd. on 2017-12-04
dot icon13/11/2017
Micro company accounts made up to 2017-09-30
dot icon19/09/2017
Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP to C/O Braemar Estates Richmond House Heath Road Hale Altrincham WA14 2XP on 2017-09-19
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon03/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon14/01/2016
Termination of appointment of Kevin Le Voi as a director on 2016-01-13
dot icon11/11/2015
Termination of appointment of Ian Thorpe as a director on 2015-11-11
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon27/05/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon27/05/2014
Director's details changed for Kevin Le Voi on 2014-05-27
dot icon27/05/2014
Director's details changed for Ian Thorpe on 2014-05-27
dot icon27/05/2014
Director's details changed for Lucy Claire Gallon on 2014-05-27
dot icon05/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon26/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon14/04/2011
Termination of appointment of Suttons City Living Limited as a secretary
dot icon14/04/2011
Termination of appointment of Kevin Le Voi as a secretary
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon13/04/2010
Appointment of Braemar Estates (Residential) Ltd. as a secretary
dot icon13/04/2010
Registered office address changed from C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2010-04-13
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon04/03/2010
Termination of appointment of Gerard Coyne as a director
dot icon19/02/2010
Termination of appointment of Gerard Coyne as a director
dot icon27/07/2009
Director appointed lucy claire gallon
dot icon11/07/2009
Director appointed ian thorpe
dot icon10/07/2009
Director and secretary appointed kevin le voi
dot icon08/07/2009
Registered office changed on 08/07/2009 from c/o suttons city living 50 granby row manchester M1 7AY
dot icon03/07/2009
Director appointed andrew john roberts
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/03/2009
Return made up to 09/03/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/05/2008
Return made up to 09/03/08; full list of members
dot icon06/12/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon28/07/2007
Return made up to 09/03/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/12/2006
Secretary resigned
dot icon24/11/2006
New secretary appointed
dot icon30/10/2006
Return made up to 09/03/06; full list of members
dot icon15/09/2006
New secretary appointed
dot icon01/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/05/2006
Director resigned
dot icon22/05/2006
Secretary resigned
dot icon25/06/2005
Return made up to 09/03/05; change of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/05/2004
New secretary appointed
dot icon18/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/03/2004
Return made up to 09/03/04; change of members
dot icon24/09/2003
Secretary resigned
dot icon19/05/2003
New director appointed
dot icon19/03/2003
Return made up to 09/03/03; full list of members
dot icon06/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/02/2003
Director resigned
dot icon27/09/2002
Director resigned
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
New secretary appointed
dot icon16/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon01/06/2002
Return made up to 09/03/02; full list of members
dot icon10/05/2002
Ad 10/03/01--------- £ si 1@1=1 £ ic 3/4
dot icon29/10/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon09/08/2001
Return made up to 09/03/01; full list of members
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
Secretary resigned
dot icon18/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/10/2000
Director resigned
dot icon05/06/2000
Return made up to 09/03/00; full list of members
dot icon11/05/2000
Registered office changed on 11/05/00 from: 34 cuppin street chester CH1 2BN
dot icon22/03/1999
New director appointed
dot icon16/03/1999
Ad 11/03/99--------- £ si 2@1=2 £ ic 2/4
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Registered office changed on 15/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/03/1999
Secretary resigned
dot icon09/03/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.00
-
0.00
-
-
2022
0
36.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/05/2019 - 01/07/2024
210
THE TRUSTEES OF THE LUCINDA BANTOFT ESTATE TRUST
Corporate Secretary
01/07/2024 - Present
347
Blank, Derek
Director
09/03/1999 - 12/09/2000
44
Le Voi, Kevin
Director
16/06/2009 - 13/01/2016
1
Wilson-Hollinshead, Flynn
Director
05/11/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AROSA COURT MANAGEMENT COMPANY LIMITED

AROSA COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/03/1999 with the registered office located at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AROSA COURT MANAGEMENT COMPANY LIMITED?

toggle

AROSA COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/03/1999 .

Where is AROSA COURT MANAGEMENT COMPANY LIMITED located?

toggle

AROSA COURT MANAGEMENT COMPANY LIMITED is registered at Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester SK4 5BH.

What does AROSA COURT MANAGEMENT COMPANY LIMITED do?

toggle

AROSA COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AROSA COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-11 with updates.