Background WavePink WaveYellow Wave

ROFFEY PARK MANAGEMENT (NO.2) LIMITED (02769264)

ROFFEY PARK MANAGEMENT (NO.2) LIMITED (02769264) is an active UK company. incorporated on 30 November 1992. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ROFFEY PARK MANAGEMENT (NO.2) LIMITED has been registered for 33 years. Current directors include BELL, Justin Stephen, MARTIN, Stephen Robert, SPINKS, Andrew Thomas.

Company Number
02769264
Status
active
Type
ltd
Incorporated
30 November 1992
Age
33 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BELL, Justin Stephen, MARTIN, Stephen Robert, SPINKS, Andrew Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROFFEY PARK MANAGEMENT (NO.2) LIMITED

ROFFEY PARK MANAGEMENT (NO.2) LIMITED is an active company incorporated on 30 November 1992 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROFFEY PARK MANAGEMENT (NO.2) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02769264

LTD Company

Age

33 Years

Incorporated 30 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CURSITOR (ONE HUNDRED AND TWO) LIMITED
From: 30 November 1992To: 29 January 1993
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 June 2020To: 25 March 2025
42 New Broadway Worthing West Sussex BN11 4HS
From: 23 December 2014To: 30 June 2020
C/O Leasehold Management Limited 42 New Broadway, Tarring Road Worthing West Sussex BN11 4HS
From: 1 July 2011To: 23 December 2014
9 the Apartment Forest Road Colgate Horsham West Sussex RH12 4TD
From: 27 April 2010To: 1 July 2011
19 High Street Bookham Leatherhead Surrey KT23 4AA United Kingdom
From: 18 March 2010To: 27 April 2010
Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ
From: 30 November 1992To: 18 March 2010
Timeline

39 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Jan 12
Director Left
May 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 15
Director Joined
May 15
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Oct 20
Director Left
Aug 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 21 Apr 2020

BELL, Justin Stephen

Active
95 London Road, CroydonCR0 2RF
Born September 1971
Director
Appointed 18 Mar 2024

MARTIN, Stephen Robert

Active
95 London Road, CroydonCR0 2RF
Born September 1953
Director
Appointed 23 Nov 2022

SPINKS, Andrew Thomas

Active
95 London Road, CroydonCR0 2RF
Born May 1963
Director
Appointed 03 Jan 2026

BALLAM, Peter

Resigned
5 Corunna Drive, HorshamRH13 5HG
Secretary
Appointed 30 Jul 2002
Resigned 21 Apr 2020

BILTON, Anton John Godfrey

Resigned
46 Cadogan Place, LondonSW1X 9RU
Secretary
Appointed N/A
Resigned 18 Jan 1995

BRIDGES, Raymond William

Resigned
Apartment 9 Roffey Park, HorshamRH12 4TD
Secretary
Appointed 08 Dec 1998
Resigned 20 Feb 2001

HUMPHRIES, Peter Laurence

Resigned
Apartment 4 Mansion House, HorshamRH12 4TD
Secretary
Appointed 20 Feb 2001
Resigned 13 Aug 2002

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Secretary
Appointed 18 Jan 1995
Resigned 08 Dec 1998

SIMPSON, Tansy Louise

Resigned
14 King Street Lane, WokinghamRG11 5AS
Secretary
Appointed 21 Jan 1993
Resigned 23 Nov 1993

CURSITOR SECRETARIAL SERVICES LIMITED

Resigned
2-3 Cursitor Street, LondonEC4A 1NE
Corporate nominee secretary
Appointed 30 Nov 1992
Resigned 21 Jan 1993

ANDREWS, John Paul

Resigned
New Broadway, WorthingBN11 4HS
Born October 1961
Director
Appointed 05 Dec 2012
Resigned 20 Dec 2019

ANDREWS, John Paul

Resigned
7 Lansdown Place, HoveBN31HB
Born October 1961
Director
Appointed 08 Dec 1998
Resigned 20 Feb 2001

AVERY, Stephen

Resigned
CroydonCR0 1JB
Born November 1960
Director
Appointed 16 Feb 2022
Resigned 16 Oct 2022

BILTON, Anton John Godfrey

Resigned
46 Cadogan Place, LondonSW1X 9RU
Born August 1964
Director
Appointed 21 Jan 1993
Resigned 08 Dec 1998

BILTON, Laurence James

Resigned
312a Kings Rd, LondonSW3 5UH
Born February 1967
Director
Appointed 08 Jul 1993
Resigned 23 Nov 1993

BILTON, Laurence James

Resigned
312a Kings Rd, LondonSW3 5UH
Born February 1967
Director
Appointed 08 Jul 1993
Resigned 08 Dec 1998

BRIDGES, Raymond William

Resigned
Apartment 9 Roffey Park, HorshamRH12 4TD
Born October 1947
Director
Appointed 08 Dec 1998
Resigned 20 Feb 2001

CAZOT, Stephen Ronald, Mr.

Resigned
Roffey Park, HorshamRH12 4TD
Born May 1950
Director
Appointed 12 Jun 2009
Resigned 05 Dec 2012

FALLOWFIELD-COOPER, Jonathan

Resigned
95 London Road, CroydonCR0 2RF
Born May 1961
Director
Appointed 24 Jan 2024
Resigned 23 Dec 2025

FITTON, Wendy Jane

Resigned
Roffey Park, HorshamRH12 4TD
Born September 1962
Director
Appointed 01 Nov 2010
Resigned 05 Jan 2012

HARPER, Ann Mentzer, Mrs.

Resigned
CroydonCR0 1JB
Born November 1966
Director
Appointed 20 Aug 2019
Resigned 01 Feb 2022

HARPER, Christopher Brian

Resigned
Apartment 9 Roffey Park, HorshamRH12 4TD
Born April 1966
Director
Appointed 22 Nov 2004
Resigned 12 Feb 2013

HOWE, Robert Michael, Mr.

Resigned
5 Mews House, HorshamRH12 4TD
Born May 1944
Director
Appointed 20 Feb 2001
Resigned 09 Feb 2015

HUMPHRIES, Peter Laurence

Resigned
Apartment 4 Mansion House, HorshamRH12 4TD
Born July 1949
Director
Appointed 20 Feb 2001
Resigned 22 Nov 2004

KING, Brenda

Resigned
High Street, Great BookhamKT23 4AA
Born August 1947
Director
Appointed 11 Feb 2015
Resigned 20 Dec 2019

MENZIES, John Alexander James, Mr.

Resigned
CroydonCR0 1JB
Born June 1947
Director
Appointed 20 Aug 2019
Resigned 10 Nov 2021

MONTEIRO, Michael Joseph

Resigned
CroydonCR0 1JB
Born March 1970
Director
Appointed 20 Aug 2019
Resigned 04 Jun 2021

NICHOLLS, Alexander William

Resigned
CroydonCR0 1JB
Born April 1980
Director
Appointed 06 Mar 2024
Resigned 10 Jan 2025

NICHOLLS, Alexander, Mr.

Resigned
CroydonCR0 1JB
Born April 1980
Director
Appointed 20 Aug 2019
Resigned 10 Nov 2021

SANSBURY, John Robert

Resigned
CroydonCR0 1JB
Born August 1953
Director
Appointed 16 Oct 2020
Resigned 16 Nov 2021

SIMMONDS, Richard

Resigned
The Ballroom Roffey Park, HorshamRH12 4TD
Born November 1967
Director
Appointed 22 Nov 2004
Resigned 08 Nov 2006

SIMPSON, Tansy Louise

Resigned
14 King Street Lane, WokinghamRG11 5AS
Born October 1963
Director
Appointed N/A
Resigned 14 Sept 1995

SMITH, Nicholas Alexander, Mr.

Resigned
CroydonCR0 1JB
Born July 1975
Director
Appointed 20 Aug 2019
Resigned 09 Feb 2024

STAMFORD, Matthew Charles

Resigned
CroydonCR0 1JB
Born June 1964
Director
Appointed 07 Jun 2023
Resigned 02 Jan 2024
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
31 January 2024
AAMDAAMD
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
15 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
287Change of Registered Office
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
11 February 1999
363b363b
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
287Change of Registered Office
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Auditors Resignation Company
20 February 1997
AUDAUD
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Legacy
1 December 1995
225(1)225(1)
Legacy
8 November 1995
88(2)R88(2)R
Legacy
23 October 1995
288288
Legacy
25 September 1995
88(2)R88(2)R
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
5 February 1995
287Change of Registered Office
Memorandum Articles
28 January 1995
MEM/ARTSMEM/ARTS
Resolution
28 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 February 1994
287Change of Registered Office
Legacy
15 February 1994
363aAnnual Return
Legacy
13 July 1993
288288
Resolution
4 February 1993
RESOLUTIONSResolutions
Resolution
4 February 1993
RESOLUTIONSResolutions
Memorandum Articles
4 February 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1993
122122
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Incorporation Company
30 November 1992
NEWINCIncorporation