Background WavePink WaveYellow Wave

ROCHESTER COURT (GARSTON) MANAGEMENT CO. LIMITED (02853985)

ROCHESTER COURT (GARSTON) MANAGEMENT CO. LIMITED (02853985) is an active UK company. incorporated on 16 September 1993. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. ROCHESTER COURT (GARSTON) MANAGEMENT CO. LIMITED has been registered for 32 years. Current directors include LEETE, Christopher James.

Company Number
02853985
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 1993
Age
32 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEETE, Christopher James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHESTER COURT (GARSTON) MANAGEMENT CO. LIMITED

ROCHESTER COURT (GARSTON) MANAGEMENT CO. LIMITED is an active company incorporated on 16 September 1993 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROCHESTER COURT (GARSTON) MANAGEMENT CO. LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02853985

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 16 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 19 September 2011To: 16 August 2020
Odeon House 146 College Road Harrow HA1 1BH
From: 16 September 1993To: 19 September 2011
Timeline

5 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Oct 16
Director Left
Oct 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 05 Mar 2015

LEETE, Christopher James

Active
High Street, WindsorSL4 6AN
Born May 1968
Director
Appointed 30 Jun 2016

KERR, Mark

Resigned
36 Rochester Drive, WatfordWD2 6BJ
Secretary
Appointed 20 Oct 1994
Resigned 12 Aug 1996

KESSEL, Richard Alexander

Resigned
42 Osprey Close, WatfordWD2 4XR
Secretary
Appointed 16 Sept 1993
Resigned 20 Oct 1994

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 12 Aug 1996
Resigned 05 Mar 2015

ALDRICH, Derek Allan

Resigned
Victoria Street, WindsorSL4 1EH
Born December 1951
Director
Appointed 12 Apr 2012
Resigned 30 Jun 2016

ALDRICH, Derek Allan

Resigned
4 Comet Close, WatfordWD25 7AW
Born December 1951
Director
Appointed 30 Jan 2007
Resigned 13 Dec 2007

GOOCH, Andrew

Resigned
17 Rochester Drive, WatfordWD2 6BJ
Born August 1968
Director
Appointed 06 Aug 1997
Resigned 01 Jul 1998

GREENWAY, Paul Richard

Resigned
31 Rochester Drive, WatfordWD2 6BJ
Born February 1967
Director
Appointed 06 Aug 1997
Resigned 13 Sept 2002

HARPER, Matthew Paul

Resigned
40 Rochester Drive, WatfordWD2 6BJ
Born October 1972
Director
Appointed 20 Oct 1994
Resigned 20 Jun 2000

HARRISON, Wayne Morris

Resigned
12 Acworth Close, LondonN9 8PJ
Born October 1959
Director
Appointed 16 Sept 1993
Resigned 20 Oct 1994

HAYTHORPE, Darren

Resigned
10 Rochester Drive, WatfordWD2 6BJ
Born October 1968
Director
Appointed 06 Aug 1997
Resigned 24 Jun 2004

JONES, Hannah Louise

Resigned
1 Rochester Drive, WatfordWD25 9BJ
Born November 1980
Director
Appointed 30 Jan 2007
Resigned 14 Aug 2007

KERR, Mark

Resigned
36 Rochester Drive, WatfordWD2 6BJ
Born December 1970
Director
Appointed 20 Oct 1994
Resigned 06 Aug 1997

MAUDE, Nicholas James

Resigned
16 Rochester Drive, WatfordWD2 6BJ
Born May 1971
Director
Appointed 20 Oct 1994
Resigned 06 Aug 1997

MORRIS, Lisa Jane

Resigned
46 Rochester Drive, WatfordWD25 9BJ
Born April 1977
Director
Appointed 17 Dec 2003
Resigned 13 Jan 2005

PENN, Christine Elizabeth

Resigned
13 Rochester Drive, WatfordWD2 6BJ
Born July 1965
Director
Appointed 14 Jun 2000
Resigned 13 Dec 2007

POTTER, Stephen Conrad

Resigned
The Old School House Bayford Green, HertfordSG13 8PU
Born April 1946
Director
Appointed 16 Sept 1993
Resigned 20 Oct 1994

SIMMONDS, Sara Anne

Resigned
22 Rochester Drive, WatfordWD2 6BJ
Born July 1970
Director
Appointed 06 Aug 1997
Resigned 10 Feb 1998

STAGG, Oliver Thomas

Resigned
8 Rochester Drive, WatfordWD25 9BJ
Born October 1983
Director
Appointed 30 Jan 2007
Resigned 12 Apr 2012
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
30 August 1996
288288
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
287Change of Registered Office
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
287Change of Registered Office
Legacy
10 November 1994
363sAnnual Return (shuttle)
Legacy
5 October 1993
224224
Incorporation Company
16 September 1993
NEWINCIncorporation