BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01699845

Incorporation date

16/02/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Brigham House, High Street, Biggleswade, Bedfordshire SG18 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon27/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon23/02/2026
Termination of appointment of David William Allworthy as a director on 2025-12-19
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2025
Termination of appointment of Joan Clitherow as a director on 2025-03-13
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/06/2024
Micro company accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/09/2023
Termination of appointment of Joan Clitherow as a secretary on 2023-08-01
dot icon28/09/2023
Appointment of Kenneth Mullan as a secretary on 2023-08-01
dot icon29/06/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/07/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/06/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/02/2021
Notification of a person with significant control statement
dot icon17/02/2021
Cessation of Joan Clitherow as a person with significant control on 2020-01-01
dot icon06/07/2020
Micro company accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon30/04/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon15/05/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Appointment of Mr Mansukhlal Shah as a director on 2018-01-01
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/04/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Oliver Cain as a director
dot icon13/08/2012
Appointment of Toni Jovanovski as a director
dot icon13/08/2012
Appointment of Kenneth Mullan as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/08/2010
Appointment of Mrs Joan Clitherow as a secretary
dot icon19/07/2010
Termination of appointment of Oliver Cain as a secretary
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Joan Clitherow on 2010-01-07
dot icon15/01/2010
Director's details changed for Oliver Geoffrey Cain on 2010-01-07
dot icon15/01/2010
Director's details changed for David William Allworthy on 2010-01-07
dot icon20/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/02/2009
Director appointed joan clitherow
dot icon08/02/2009
Appointment terminated director alec clitherow
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon08/05/2008
Accounts for a small company made up to 2008-03-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon08/06/2007
Accounts for a small company made up to 2007-03-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon24/05/2006
Accounts for a small company made up to 2006-03-31
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon06/01/2006
Director resigned
dot icon13/06/2005
Accounts for a small company made up to 2005-03-31
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2004-03-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2003-03-31
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon21/11/2002
Full accounts made up to 2002-03-31
dot icon27/01/2002
Return made up to 31/12/01; change of members
dot icon10/10/2001
New director appointed
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon17/08/2000
Director resigned
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon03/07/2000
Full accounts made up to 2000-03-31
dot icon14/02/2000
Return made up to 31/12/99; full list of members
dot icon17/09/1999
Full accounts made up to 1999-03-31
dot icon26/01/1999
Return made up to 31/12/98; no change of members
dot icon13/06/1998
Full accounts made up to 1998-03-31
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon03/07/1997
Full accounts made up to 1997-03-31
dot icon31/01/1997
Return made up to 31/12/96; no change of members
dot icon01/08/1996
Full accounts made up to 1996-03-31
dot icon01/08/1996
Registered office changed on 01/08/96 from: brigham house 93 high street biggleswade bedfordshire SG18 old
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon31/08/1995
Registered office changed on 31/08/95 from: 29 cardiff road luton bedfordshire LU1 1PP
dot icon08/03/1995
Registered office changed on 08/03/95 from: 25 cardiff road luton beds LU1 1PP
dot icon08/03/1995
Return made up to 31/12/94; full list of members
dot icon18/11/1994
Full accounts made up to 1994-03-31
dot icon16/02/1994
Return made up to 31/12/93; full list of members
dot icon23/07/1993
Full accounts made up to 1993-03-31
dot icon23/02/1993
Director resigned;new director appointed
dot icon23/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1993
Return made up to 31/12/92; no change of members
dot icon12/10/1992
Full accounts made up to 1991-03-31
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon18/02/1992
Return made up to 31/12/91; no change of members
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon09/11/1990
Full accounts made up to 1989-03-31
dot icon09/11/1990
Director resigned
dot icon09/11/1990
Return made up to 27/07/90; full list of members
dot icon05/03/1990
Return made up to 31/12/89; full list of members
dot icon31/07/1989
Full accounts made up to 1988-03-31
dot icon31/07/1989
Return made up to 31/12/88; full list of members
dot icon22/06/1989
Dissolution discontinued
dot icon22/12/1988
Secretary resigned;director resigned
dot icon22/12/1988
New director appointed
dot icon22/12/1988
New secretary appointed;new director appointed
dot icon14/06/1988
Return made up to 31/12/87; full list of members
dot icon26/04/1988
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Annual return made up to 08/09/86
dot icon25/10/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.22K
-
0.00
-
-
2022
0
4.94K
-
0.00
-
-
2023
0
6.79K
-
0.00
-
-
2023
0
6.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.79K £Ascended37.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joan Clitherow
Director
06/01/2009 - 13/03/2025
-
Cain, Oliver Geoffrey
Director
22/06/1992 - 08/01/2013
-
Allworthy, David William
Director
22/08/2001 - 19/12/2025
-
Clitherow, Alec Donald
Director
03/12/2002 - 06/01/2009
-
Hart, Eleonor Margaret
Director
22/06/1992 - 21/06/2000
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED

BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 16/02/1983 with the registered office located at Brigham House, High Street, Biggleswade, Bedfordshire SG18 0LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED?

toggle

BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 16/02/1983 .

Where is BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED located?

toggle

BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED is registered at Brigham House, High Street, Biggleswade, Bedfordshire SG18 0LD.

What does BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED do?

toggle

BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2025-12-31 with no updates.