Company NameRoseberry Park (Hessle) Management Company Limited
DirectorSteven Peter Houston
Company StatusActive
Company Number11309110
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 2018(5 years, 11 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 Steven Peter Houston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ
Director NameMr James Cropper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Westland Road
Leeds
West Yorkshire
LS11 5UH
Director NameMiss Christine Jean Pugh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Omega Business Park
Thurston Road
Northallerton
DL6 2NJ

Location

Registered AddressC/O Allerton Property Management Ltd Sunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Filing History

10 August 2023Micro company accounts made up to 30 June 2023 (7 pages)
18 July 2023Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page)
18 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 30 June 2022 (7 pages)
22 July 2022Appointment of Mr Steven Peter Houston as a director on 1 June 2022 (2 pages)
1 June 2022Termination of appointment of Christine Jean Pugh as a director on 1 June 2022 (1 page)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 30 June 2021 (7 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
8 March 2021Notification of a person with significant control statement (2 pages)
4 December 2020Accounts for a dormant company made up to 30 June 2020 (7 pages)
1 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
1 December 2020Appointment of Miss Christine Jean Pugh as a director on 1 December 2020 (2 pages)
1 December 2020Cessation of Duchy Homes Limited as a person with significant control on 1 December 2020 (1 page)
1 December 2020Termination of appointment of James Cropper as a director on 1 December 2020 (1 page)
1 December 2020Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 1 December 2020 (1 page)
24 April 2020Memorandum and Articles of Association (10 pages)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
16 April 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
13 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)