Background WavePink WaveYellow Wave

ROSEVILLE COURT MANAGEMENT LIMITED (02393616)

ROSEVILLE COURT MANAGEMENT LIMITED (02393616) is an active UK company. incorporated on 9 June 1989. with registered office in W. Mids. The company operates in the Real Estate Activities sector, engaged in residents property management. ROSEVILLE COURT MANAGEMENT LIMITED has been registered for 36 years. Current directors include CROSS, Jeremy David, EVETTS, Adam Jonathan.

Company Number
02393616
Status
active
Type
ltd
Incorporated
9 June 1989
Age
36 years
Address
70 Owen St, W. Mids, DY4 8HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSS, Jeremy David, EVETTS, Adam Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEVILLE COURT MANAGEMENT LIMITED

ROSEVILLE COURT MANAGEMENT LIMITED is an active company incorporated on 9 June 1989 with the registered office located in W. Mids. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROSEVILLE COURT MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02393616

LTD Company

Age

36 Years

Incorporated 9 June 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

JAMEPARK LIMITED
From: 9 June 1989To: 4 October 1989
Contact
Address

70 Owen St Tipton W. Mids, DY4 8HG,

Timeline

15 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Mar 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
May 22
Director Left
May 22
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

EVETTS, Adam Jonathan

Active
70 Owen St, W. MidsDY4 8HG
Secretary
Appointed 14 Dec 2023

CROSS, Jeremy David

Active
70 Owen St, W. MidsDY4 8HG
Born March 1967
Director
Appointed 28 Apr 2022

EVETTS, Adam Jonathan

Active
70 Owen St, W. MidsDY4 8HG
Born June 1969
Director
Appointed 14 Dec 2023

MARTIN, Christopher James

Resigned
70 Owen St, W. MidsDY4 8HG
Secretary
Appointed N/A
Resigned 30 Nov 2013

NEWTON, Richard John

Resigned
70 Owen St, W. MidsDY4 8HG
Secretary
Appointed 01 Dec 2013
Resigned 14 Dec 2023

BATH, William Samuel

Resigned
The Cottage, BirminghamB13 8DR
Born May 1947
Director
Appointed 09 Feb 2000
Resigned 24 Jul 2007

BRYAN, Annette

Resigned
11 Roseville Court, BilstonWV14 9ES
Born February 1967
Director
Appointed N/A
Resigned 12 May 1992

BUXTON, Richard Derek

Resigned
Derimar, WolverhamptonWV8 1EG
Born October 1930
Director
Appointed 01 Mar 1993
Resigned 02 Apr 1998

COSTLEY, Spencer John

Resigned
70 Owen St, W. MidsDY4 8HG
Born February 1975
Director
Appointed 29 Sept 2016
Resigned 13 Apr 2017

DALY, Marcus Hugh Paul

Resigned
70 Owen St, W. MidsDY4 8HG
Born July 1957
Director
Appointed 16 Apr 2013
Resigned 19 Jul 2018

HAINES, Keith

Resigned
White Gables, BridgnorthWV16 4SJ
Born June 1945
Director
Appointed N/A
Resigned 06 Mar 2007

HIGGINS, Andrew John

Resigned
70 Owen St, W. MidsDY4 8HG
Born November 1953
Director
Appointed 19 Jul 2018
Resigned 28 Apr 2022

JONES, Roderick Frank

Resigned
Edgwood 55a Mount Road, WolverhamptonWV6 8HQ
Born October 1935
Director
Appointed 01 Apr 1998
Resigned 09 Feb 2000

LEAVER, William Terence

Resigned
70 Owen St, W. MidsDY4 8HG
Born June 1930
Director
Appointed 01 Mar 2011
Resigned 05 May 2014

MARTIN, Christopher James

Resigned
70 Owen St, W. MidsDY4 8HG
Born May 1952
Director
Appointed N/A
Resigned 30 Nov 2013

MORGAN, David John Vivian

Resigned
70 Owen St, W. MidsDY4 8HG
Born April 1953
Director
Appointed 24 Jul 2007
Resigned 16 Apr 2013

NEWTON, Richard John

Resigned
70 Owen St, W. MidsDY4 8HG
Born March 1970
Director
Appointed 01 Dec 2013
Resigned 14 Dec 2023

NICHOLLS, Geoffrey Lewis

Resigned
7 Roseville Court, BilstonWV14 9ES
Born September 1959
Director
Appointed 25 Jan 1994
Resigned 05 Mar 2008

SPENCER, Clement Rodney

Resigned
Gorse Green Barn Gorse Green Lane, StourbridgeDY9 9UH
Born February 1930
Director
Appointed N/A
Resigned 01 Mar 1993

Persons with significant control

1

Tipton & Coseley Building Society

Active
Owen Street, TiptonDY4 8HG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Resolution
17 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
17 March 2017
CC04CC04
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2013
AP01Appointment of Director
Termination Director Company With Name
20 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
4 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
18 May 1992
288288
Legacy
20 February 1992
363sAnnual Return (shuttle)
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Legacy
26 July 1990
288288
Legacy
12 July 1990
88(2)R88(2)R
Legacy
23 May 1990
225(1)225(1)
Legacy
6 March 1990
288288
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Resolution
5 October 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1989
288288
Legacy
3 October 1989
288288
Legacy
3 October 1989
287Change of Registered Office
Memorandum Articles
29 September 1989
MEM/ARTSMEM/ARTS
Resolution
29 September 1989
RESOLUTIONSResolutions
Incorporation Company
9 June 1989
NEWINCIncorporation