Background WavePink WaveYellow Wave

ROE GREEN MANAGEMENT COMPANY LIMITED (04108721)

ROE GREEN MANAGEMENT COMPANY LIMITED (04108721) is an active UK company. incorporated on 16 November 2000. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. ROE GREEN MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include SAMUEL CAMPS, Barbara Margaret, SAMUEL CAMPS, Errol Maxwell.

Company Number
04108721
Status
active
Type
ltd
Incorporated
16 November 2000
Age
25 years
Address
Beech House, In-Excess Garden Centres Winchester Road, Eastleigh, SO50 7HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAMUEL CAMPS, Barbara Margaret, SAMUEL CAMPS, Errol Maxwell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROE GREEN MANAGEMENT COMPANY LIMITED

ROE GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 November 2000 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROE GREEN MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04108721

LTD Company

Age

25 Years

Incorporated 16 November 2000

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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

Beech House, In-Excess Garden Centres Winchester Road Fair Oak Eastleigh, SO50 7HD,

Previous Addresses

, 12a High Street, Botley, Southampton, Hampshire, SO30 2EA
From: 16 November 2000To: 3 August 2020
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Nov 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SAMUEL CAMPS, Barbara Margaret

Active
Winchester Road, EastleighSO50 7HD
Secretary
Appointed 28 Nov 2000

SAMUEL CAMPS, Barbara Margaret

Active
Winchester Road, EastleighSO50 7HD
Born August 1948
Director
Appointed 28 Nov 2000

SAMUEL CAMPS, Errol Maxwell

Active
Winchester Road, EastleighSO50 7HD
Born March 1945
Director
Appointed 28 Nov 2000

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 16 Nov 2000
Resigned 27 Jun 2001

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 16 Nov 2000
Resigned 16 Nov 2000

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 16 Nov 2000
Resigned 16 Nov 2000

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 16 Nov 2000
Resigned 27 Jun 2001

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 16 Nov 2000
Resigned 16 Nov 2000

Persons with significant control

3

Chilworth Point, SouthamptonSO16 7JQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
ManchesterM60 0AG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
King's Cross, LondonN1C 4AG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
11 February 2004
287Change of Registered Office
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
88(2)R88(2)R
Memorandum Articles
22 September 2003
MEM/ARTSMEM/ARTS
Resolution
22 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 July 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
30 November 2000
225Change of Accounting Reference Date
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
287Change of Registered Office
Incorporation Company
16 November 2000
NEWINCIncorporation