Background WavePink WaveYellow Wave

AROSA COURT MANAGEMENT COMPANY LIMITED (03729449)

AROSA COURT MANAGEMENT COMPANY LIMITED (03729449) is an active UK company. incorporated on 9 March 1999. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. AROSA COURT MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include LAZENBURY, Neil Desmond, LEDERER, David Anthony, RAHMAN, Rebecca and 1 others.

Company Number
03729449
Status
active
Type
ltd
Incorporated
9 March 1999
Age
27 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAZENBURY, Neil Desmond, LEDERER, David Anthony, RAHMAN, Rebecca, WILSON-HOLLINSHEAD, Flynn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AROSA COURT MANAGEMENT COMPANY LIMITED

AROSA COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 1999 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AROSA COURT MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03729449

LTD Company

Age

27 Years

Incorporated 9 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 2 July 2024To: 2 July 2024
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 6 January 2021To: 2 July 2024
C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England
From: 1 May 2019To: 6 January 2021
C/O Braemar Estates Richmond House Heath Road Hale Altrincham WA14 2XP England
From: 19 September 2017To: 1 May 2019
Richmond House Heath Road Hale Cheshire WA14 2XP
From: 13 April 2010To: 19 September 2017
C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT
From: 9 March 1999To: 13 April 2010
Timeline

44 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Feb 10
Director Left
Mar 10
Funding Round
Apr 11
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Oct 18
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
May 21
33
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Jul 2024

LAZENBURY, Neil Desmond

Active
Crossley Road, StockportSK4 5BH
Born March 1964
Director
Appointed 04 Nov 2020

LEDERER, David Anthony

Active
Crossley Road, StockportSK4 5BH
Born March 1955
Director
Appointed 05 Nov 2020

RAHMAN, Rebecca

Active
Crossley Road, StockportSK4 5BH
Born November 1981
Director
Appointed 25 Nov 2020

WILSON-HOLLINSHEAD, Flynn

Active
Crossley Road, StockportSK4 5BH
Born April 1987
Director
Appointed 05 Nov 2020

BLACKWALL, John

Resigned
60 Clarendon Road, ManchesterM34 5QB
Secretary
Appointed 09 Mar 1999
Resigned 09 Jul 2001

DICKINSON, Sarah Christine

Resigned
6 Graymarsh Drive, PoyntonSK12 1YW
Secretary
Appointed 09 Jul 2002
Resigned 11 Jul 2003

HAWKINS, Tim

Resigned
50 Granby Row, ManchesterM1 7AY
Secretary
Appointed 01 Jun 2006
Resigned 28 Nov 2006

LE VOI, Kevin

Resigned
Withington, ManchesterM20 4LZ
Secretary
Appointed 16 Jun 2009
Resigned 01 Apr 2010

MARTIN, Graham Victor

Resigned
50 Granby Row, ManchesterM1 7AY
Secretary
Appointed 16 Jul 2000
Resigned 08 Jul 2002

MCGOWAN, Suzanne

Resigned
Apartement 31 Arosa Court, ManchesterM20 4LZ
Secretary
Appointed 02 May 2004
Resigned 31 Mar 2006

BRAEMAR ESTATES LIMITED

Resigned
Heath Road, HaleWA14 2XP
Corporate secretary
Appointed 01 Apr 2010
Resigned 01 May 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Mar 1999
Resigned 09 Mar 1999

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 May 2019
Resigned 01 Jul 2024

SUTTONS CITY LIVING LIMITED

Resigned
50 Granby Row, ManchesterM1 7AY
Corporate secretary
Appointed 09 Nov 2006
Resigned 01 Apr 2010

BLANK, Derek

Resigned
5 Higher Croft, ManchesterM45 7LY
Born November 1956
Director
Appointed 09 Mar 1999
Resigned 12 Sept 2000

COYNE, Gerard Francis

Resigned
Flat 30 Arosa Court, ManchesterM20 4LZ
Born December 1963
Director
Appointed 01 Nov 2007
Resigned 05 Feb 2010

GALLON, Lucy Claire

Resigned
Wilmslow Road, ManchesterM20 4LZ
Born March 1975
Director
Appointed 16 Jun 2009
Resigned 04 Oct 2018

GREENHALGH, Simon John

Resigned
Flat 31 Arosa Court, ManchesterM20 4LZ
Born April 1974
Director
Appointed 06 Jul 2001
Resigned 31 Mar 2006

JONES, Julian Wyn Lloyd

Resigned
Flat 29 Arosa Court, ManchesterM20 4LZ
Born July 1973
Director
Appointed 22 Jun 2001
Resigned 22 Jan 2003

LE VOI, Kevin

Resigned
Withington, ManchesterM20 4LZ
Born March 1983
Director
Appointed 16 Jun 2009
Resigned 13 Jan 2016

PRYCE, Keith James

Resigned
8 Arosa Court, ManchesterM20 4LZ
Born December 1975
Director
Appointed 22 Apr 2003
Resigned 19 Nov 2007

ROBERTS, Andrew John

Resigned
13b St. George Wharf, LondonSW8 2LE
Born July 1960
Director
Appointed 30 Jun 2009
Resigned 05 May 2021

THORPE, Ian

Resigned
Bryn Eithin Road, AfonwenCH7 5UU
Born July 1951
Director
Appointed 09 Jul 2009
Resigned 11 Nov 2015

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Mar 1999
Resigned 09 Mar 1999
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
13 April 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
88(2)R88(2)R
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 2000
AAAnnual Accounts
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
287Change of Registered Office
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
88(2)R88(2)R
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
287Change of Registered Office
Legacy
15 March 1999
288bResignation of Director or Secretary
Incorporation Company
9 March 1999
NEWINCIncorporation