ROZEL (TORQUAY) LIMITED

Register to unlock more data on OkredoRegister

ROZEL (TORQUAY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00696458

Incorporation date

23/06/1961

Size

Dormant

Contacts

Registered address

Registered address

Larchfield Asset Management Limited, 118 Westhill Road, Torquay TQ1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon20/04/2026
Appointment of Mrs Tania Philippa Sylvester as a director on 2026-02-09
dot icon20/04/2026
Termination of appointment of Susan Claire Robinson as a director on 2026-02-09
dot icon15/10/2025
Accounts for a dormant company made up to 2025-04-05
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon03/04/2025
Appointment of Mr Howard William Bell as a director on 2025-02-24
dot icon03/04/2025
Termination of appointment of Alta Anne Bell as a director on 2025-02-24
dot icon26/11/2024
Accounts for a dormant company made up to 2024-04-05
dot icon04/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon22/02/2024
Appointment of Mrs Karen Elizabeth Prior as a director on 2024-02-16
dot icon29/01/2024
Termination of appointment of Robert Stephen Richardson as a director on 2023-10-10
dot icon29/01/2024
Appointment of Mr David Malcom Elvin as a director on 2024-01-19
dot icon29/01/2024
Appointment of Miss Susan Claire Robinson as a director on 2024-01-19
dot icon11/01/2024
Accounts for a dormant company made up to 2023-04-05
dot icon11/01/2024
Registered office address changed from C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England to Larchfield Asset Management Limited 118 Westhill Road Torquay TQ1 4NT on 2024-01-11
dot icon11/01/2024
Termination of appointment of Residential Block Management Group Limited as a secretary on 2023-09-15
dot icon11/01/2024
Director's details changed for Mrs Alta Anne Bell on 2024-01-11
dot icon11/01/2024
Director's details changed for Mrs Alta Anne Bell on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Simon James Sylvester on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Robert Stephen Richardson on 2024-01-11
dot icon19/07/2023
Registered office address changed from 27 Hyde Road Paignton Devon TQ4 5BP United Kingdom to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2023-07-19
dot icon19/07/2023
Director's details changed for Mrs Alta Anne Bell on 2023-06-23
dot icon19/07/2023
Director's details changed for Mr Simon James Sylvester on 2023-06-23
dot icon19/07/2023
Director's details changed for Mr Robert Stephen Richardson on 2023-06-23
dot icon19/07/2023
Appointment of Residential Block Management Group Limited as a secretary on 2023-06-23
dot icon19/07/2023
Termination of appointment of Absolute Block Management Ltd as a secretary on 2023-06-23
dot icon19/07/2023
Notification of a person with significant control statement
dot icon19/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon20/04/2023
Cessation of Graham Hugh Bell as a person with significant control on 2023-04-20
dot icon20/04/2023
Cessation of Roger Kenneth Heath as a person with significant control on 2023-04-20
dot icon21/03/2023
Termination of appointment of Graham Hugh Bell as a director on 2023-03-14
dot icon21/03/2023
Termination of appointment of Soren-Aksel Sorenson as a director on 2023-03-14
dot icon13/12/2022
Cessation of John David Bryant as a person with significant control on 2022-12-12
dot icon13/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon13/12/2022
Cessation of Robin Michael Tucker as a person with significant control on 2022-12-01
dot icon01/12/2022
Termination of appointment of Crown Property Management Ltd as a secretary on 2022-12-01
dot icon01/12/2022
Registered office address changed from 135 Reddenhill Road Torquay TQ1 3NT England to 27 Hyde Road Alders Way Paignton TQ4 5BP on 2022-12-01
dot icon01/12/2022
Appointment of Absolute Block Management Ltd as a secretary on 2022-12-01
dot icon01/12/2022
Registered office address changed from 27 Hyde Road Alders Way Paignton TQ4 5BP England to 27 Hyde Road Paignton Devon TQ4 5BP on 2022-12-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
19.82K
-
0.00
12.98K
-
2022
-
26.00
-
0.00
-
-
2022
-
26.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

26.00 £Descended-99.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CROWN PROPERTY MANAGEMENT LTD
Corporate Secretary
10/07/2020 - 01/12/2022
267
ABSOLUTE BLOCK MANAGEMENT LTD
Corporate Secretary
01/12/2022 - 23/06/2023
24
RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED
Corporate Secretary
23/06/2023 - 15/09/2023
108
Caines, David
Director
02/09/2005 - 01/10/2018
-
Bryant, John David
Director
02/09/2005 - 01/08/2018
-

Persons with Significant Control

9
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 ROZEL (TORQUAY) LIMITED

ROZEL (TORQUAY) LIMITED is an(a) Active company incorporated on 23/06/1961 with the registered office located at Larchfield Asset Management Limited, 118 Westhill Road, Torquay TQ1 4NT. 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 ROZEL (TORQUAY) LIMITED?

toggle

ROZEL (TORQUAY) LIMITED is currently Active. It was registered on 23/06/1961 .

Where is ROZEL (TORQUAY) LIMITED located?

toggle

ROZEL (TORQUAY) LIMITED is registered at Larchfield Asset Management Limited, 118 Westhill Road, Torquay TQ1 4NT.

What does ROZEL (TORQUAY) LIMITED do?

toggle

ROZEL (TORQUAY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ROZEL (TORQUAY) LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mrs Tania Philippa Sylvester as a director on 2026-02-09.