Background WavePink WaveYellow Wave

ROTHERWOOD RESIDENTS COMPANY LIMITED (05035175)

ROTHERWOOD RESIDENTS COMPANY LIMITED (05035175) is an active UK company. incorporated on 5 February 2004. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. ROTHERWOOD RESIDENTS COMPANY LIMITED has been registered for 22 years. Current directors include CLARKE, James Robert Spencer, GEORGE, Alexander Douglas.

Company Number
05035175
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, James Robert Spencer, GEORGE, Alexander Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHERWOOD RESIDENTS COMPANY LIMITED

ROTHERWOOD RESIDENTS COMPANY LIMITED is an active company incorporated on 5 February 2004 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROTHERWOOD RESIDENTS COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05035175

LTD Company

Age

22 Years

Incorporated 5 February 2004

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 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom
From: 28 February 2021To: 27 August 2024
Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom
From: 11 December 2020To: 28 February 2021
269 Altrincham Road Manchester M22 4NY England
From: 5 March 2019To: 11 December 2020
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 15 July 2016To: 5 March 2019
C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
From: 9 July 2013To: 15 July 2016
C/O C/O Eddisons Pennine House Russell Street Leeds LS1 5RN United Kingdom
From: 5 February 2013To: 9 July 2013
Bow Chambers Tib Lane Manchester M2 4JB United Kingdom
From: 5 February 2004To: 5 February 2013
Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Aug 10
Director Joined
Oct 17
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ROGER W DEAN & CO LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 27 Aug 2024

CLARKE, James Robert Spencer

Active
Finney Lane, CheadleSK8 3QA
Born September 1985
Director
Appointed 29 Jun 2024

GEORGE, Alexander Douglas

Active
Finney Lane, CheadleSK8 3QA
Born August 1968
Director
Appointed 22 Jul 2019

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 05 Feb 2004
Resigned 15 Feb 2008

MANAGEMENT LIMITED, Jmb Property

Resigned
Finney Lane, CheadleSK8 3QA
Secretary
Appointed 03 May 2023
Resigned 27 Aug 2024

PATTERSON, Brent James

Resigned
Altrincham Road, ManchesterM22 4NY
Secretary
Appointed 05 Mar 2019
Resigned 27 Aug 2024

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 05 Feb 2004
Resigned 05 Feb 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 30 Apr 2009

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 11 Jun 2008

BLACK, Mary Paula

Resigned
8 Knutsford Road, WilmslowSK9 6JY
Born December 1942
Director
Appointed 01 Oct 2008
Resigned 05 Mar 2019

COATES, Denis Richard

Resigned
8 Knutsford Road, WilmslowSK9 6JY
Born February 1934
Director
Appointed 11 Aug 2017
Resigned 15 Jul 2019

DRIVER, Adam

Resigned
Altrincham Road, ManchesterM22 4NY
Born January 1990
Director
Appointed 28 Feb 2019
Resigned 05 Mar 2019

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 05 Feb 2004
Resigned 23 Mar 2006

GEORGE, Alexander Douglas

Resigned
Apt 5 Rotherwood, WilmslowSK9 6JY
Born August 1968
Director
Appointed 23 Mar 2006
Resigned 05 Mar 2019

GRAY, Gerard Majella

Resigned
The Meade, WilmslowSK9 2JF
Born August 1953
Director
Appointed 03 Dec 2019
Resigned 31 Jul 2024

WILDE, Corinne Elizabeth

Resigned
Apartment 7 Rotherwood, WilmslowSK9 6JY
Born January 1950
Director
Appointed 23 Mar 2006
Resigned 05 Aug 2010

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 05 Feb 2004
Resigned 05 Feb 2004
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
19 May 2009
287Change of Registered Office
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288cChange of Particulars
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
225Change of Accounting Reference Date
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
88(2)R88(2)R
Legacy
23 December 2004
88(2)R88(2)R
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
287Change of Registered Office
Incorporation Company
5 February 2004
NEWINCIncorporation