Background WavePink WaveYellow Wave

ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED (05478062)

ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED (05478062) is an active UK company. incorporated on 10 June 2005. with registered office in Petersfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CAWKELL, David, CROMBIE, John Walter, GUBBINS, Simon Paul and 5 others.

Company Number
05478062
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
Unit 1 Rotherbrook Court, Petersfield, GU32 3QG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAWKELL, David, CROMBIE, John Walter, GUBBINS, Simon Paul, HUNT, Stephen Paul, LOVE, Benjamin Miloslav, MCSWIGGAN, Kenneth Francis, MITCHELL, Stuart Ashley, WILLIAMS, Michael David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED

ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Petersfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05478062

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Unit 1 Rotherbrook Court Vision Park Petersfield, GU32 3QG,

Previous Addresses

2 Temple Back East Bristol Avon BS1 6EG
From: 10 June 2005To: 22 February 2011
Timeline

19 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Oct 09
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 19
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

CAWKELL, David

Active
Bedford Road, PetersfieldGU32 3QG
Born April 1945
Director
Appointed 11 Feb 2011

CROMBIE, John Walter

Active
Weatherdown, PetersfieldGU31 4PN
Born November 1962
Director
Appointed 24 Aug 2009

GUBBINS, Simon Paul

Active
Bedford Road, PetersfieldGU32 3QG
Born November 1960
Director
Appointed 01 Jun 2016

HUNT, Stephen Paul

Active
Titchfield Road, FarehamPO14 3EY
Born August 1957
Director
Appointed 30 Jun 2016

LOVE, Benjamin Miloslav

Active
Osborne Road, PetersfieldGU32 2AE
Born November 1975
Director
Appointed 11 Feb 2011

MCSWIGGAN, Kenneth Francis

Active
Bedford Road, PetersfieldGU32 3QG
Born May 1958
Director
Appointed 11 Feb 2011

MITCHELL, Stuart Ashley

Active
Northarbour Road, PortsmouthPO6 3TH
Born February 1964
Director
Appointed 11 Feb 2011

WILLIAMS, Michael David

Active
Bedford Road, PetersfieldGU32 3QG
Born March 1968
Director
Appointed 11 Feb 2011

MCNEE, David Alexander

Resigned
Valley Park Drive, WaterloovillePO8 0PL
Secretary
Appointed 04 Feb 2013
Resigned 15 Mar 2018

MCNEE, David Alexander

Resigned
Vision Park, PetersfieldGU32 3QG
Secretary
Appointed 01 Mar 2011
Resigned 10 Jan 2013

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 10 Jun 2005
Resigned 11 Feb 2011

BELLION, Peter Anthony Robert

Resigned
Portsmouth Road, GuildfordGU2 4BS
Born April 1959
Director
Appointed 11 Feb 2011
Resigned 05 Apr 2017

DAVIES, Stephen Jeremy

Resigned
75 Vineyard Hill Road, LondonSW19 7JL
Born May 1951
Director
Appointed 10 Jun 2005
Resigned 31 Dec 2008

MARTIN, Alan Christopher

Resigned
68 Upper Grosvenor Road, Tunbridge WellsTN1 2ET
Born February 1966
Director
Appointed 01 Jan 2009
Resigned 11 Feb 2011

MCCLOSKEY, Elena

Resigned
Durford Wood, PetersfieldGU31 5AL
Born February 1955
Director
Appointed 04 Feb 2013
Resigned 21 Apr 2016

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Born December 1943
Director
Appointed 10 Jun 2005
Resigned 01 Jul 2006

MCNEE, David Alexander

Resigned
Valley Park Drive, WaterloovillePO8 0PL
Born July 1951
Director
Appointed 11 Feb 2011
Resigned 10 Jan 2013

SAUNDERS, Simone Louise

Resigned
14 Victoria Road, SuttonSM1 4RT
Born January 1971
Director
Appointed 11 Oct 2006
Resigned 30 Sept 2009

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 10 Jun 2005
Resigned 10 Jun 2005
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2016
AR01AR01
Termination Director Company With Name Termination Date
2 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company
22 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Capital Allotment Shares
28 October 2009
SH01Allotment of Shares
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Incorporation Company
10 June 2005
NEWINCIncorporation