Background WavePink WaveYellow Wave

ROLLE QUAY MANAGEMENT COMPANY (BARNSTAPLE) LIMITED (05934925)

ROLLE QUAY MANAGEMENT COMPANY (BARNSTAPLE) LIMITED (05934925) is an active UK company. incorporated on 14 September 2006. with registered office in Barnstaple. The company operates in the Real Estate Activities sector, engaged in residents property management. ROLLE QUAY MANAGEMENT COMPANY (BARNSTAPLE) LIMITED has been registered for 19 years. Current directors include BUSHNELL, John Edward, DZIURZYNSKI, Leon Paul, GARNER, Jeanette and 2 others.

Company Number
05934925
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2006
Age
19 years
Address
103a Queens House Queen Street, Barnstaple, EX32 8HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUSHNELL, John Edward, DZIURZYNSKI, Leon Paul, GARNER, Jeanette, HANLON, James Allan, KERRIGAN, Dennis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLE QUAY MANAGEMENT COMPANY (BARNSTAPLE) LIMITED

ROLLE QUAY MANAGEMENT COMPANY (BARNSTAPLE) LIMITED is an active company incorporated on 14 September 2006 with the registered office located in Barnstaple. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ROLLE QUAY MANAGEMENT COMPANY (BARNSTAPLE) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05934925

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

103a Queens House Queen Street Barnstaple, EX32 8HJ,

Previous Addresses

Suite 118 Queen's House Queen Street Barnstaple EX32 8HJ England
From: 23 April 2019To: 22 October 2019
Peninsula Management Sw Limited Peninsula Management Sw Ltd Elms Estate Office Barnstaple Devon EX32 0EJ United Kingdom
From: 14 September 2018To: 23 April 2019
C/O Elm Property the Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ England
From: 31 March 2016To: 14 September 2018
C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ
From: 21 September 2015To: 31 March 2016
Rostrum House Cheriton Place Folkestone Kent CT20 2DS
From: 14 September 2006To: 21 September 2015
Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
May 10
Director Left
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Jul 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
May 23
Director Joined
Sept 23
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GIBBS, Rosalyn Lesley

Active
Queen Street, BarnstapleEX32 8HJ
Secretary
Appointed 13 Apr 2019

BUSHNELL, John Edward

Active
Queen Street, BarnstapleEX32 8HJ
Born January 1945
Director
Appointed 11 Mar 2011

DZIURZYNSKI, Leon Paul

Active
Mills Way, BarnstapleEX31 1GZ
Born April 1952
Director
Appointed 05 Sept 2023

GARNER, Jeanette

Active
Queen Street, BarnstapleEX32 8HJ
Born July 1940
Director
Appointed 07 Sept 2021

HANLON, James Allan

Active
Queen Street, BarnstapleEX32 8HJ
Born March 1949
Director
Appointed 16 Sept 2025

KERRIGAN, Dennis

Active
Queen Street, BarnstapleEX32 8HJ
Born June 1946
Director
Appointed 06 Sept 2022

BAKER, Roderick David

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Secretary
Appointed 20 Oct 2008
Resigned 31 Mar 2016

COPE, Graham Anthony

Resigned
Turnberry House, KelsallCW6 0GD
Secretary
Appointed 14 Sept 2006
Resigned 20 Oct 2008

HAMBLY, Rupert Trevan

Resigned
Elms Estate Office, BarnstapleEX32 0EJ
Secretary
Appointed 09 Feb 2016
Resigned 13 Apr 2019

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 14 Sept 2006
Resigned 14 Sept 2006

ANDERSON, Karen Lillan

Resigned
Buckle Cottage, GloucesterGL2 4QD
Born August 1961
Director
Appointed 26 Nov 2007
Resigned 31 May 2008

ANNIS, Keith

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born May 1955
Director
Appointed 25 Jun 2007
Resigned 11 Mar 2011

AUSTEN, Edward

Resigned
Orleigh Mill Court, BarnstapleEX31 1GZ
Born April 1939
Director
Appointed 10 Aug 2017
Resigned 13 Apr 2019

BAGSHAW, Robert James

Resigned
47 The Square, TauntonTA1 2LU
Born October 1953
Director
Appointed 25 Jun 2007
Resigned 19 Oct 2007

BLAKE, Michael Simon

Resigned
Cotlake House, TauntonTA1 3RD
Born July 1964
Director
Appointed 25 Jun 2007
Resigned 14 Mar 2008

CARPINELLI, Peter Anthony

Resigned
1 Lutyens Gate Broome Manor, SwindonSN3 1SF
Born April 1965
Director
Appointed 16 Jul 2007
Resigned 25 Apr 2010

CHALLACOMBE, Gerffrey

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born March 1945
Director
Appointed 11 Mar 2011
Resigned 18 Jul 2012

CLEMENTS, William Charles

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born September 1946
Director
Appointed 08 Jul 2013
Resigned 03 Mar 2014

CLEMENTS, William Charles

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born September 1946
Director
Appointed 11 Mar 2011
Resigned 25 Apr 2013

DILLEY, Michael Winston

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born October 1943
Director
Appointed 11 Mar 2011
Resigned 30 Jul 2013

FOWLER, Peter Charles

Resigned
Queen Street, BarnstapleEX32 8HJ
Born August 1946
Director
Appointed 18 Jul 2019
Resigned 16 Sept 2025

GRUNDY, Andrew James

Resigned
2 Larch Rise, CheltenhamGL53 0PY
Born July 1966
Director
Appointed 25 Jun 2007
Resigned 28 Feb 2010

HARDING, Julie Veronica

Resigned
Queen Street, BarnstapleEX32 8HJ
Born September 1942
Director
Appointed 18 Jul 2019
Resigned 12 Jul 2021

HARDING, Mark Charles

Resigned
Meshaw Cottage, YelvertonPL20 6AR
Born May 1964
Director
Appointed 14 Sept 2006
Resigned 13 Mar 2009

HILL, Stanley Gavin

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born January 1955
Director
Appointed 25 Jun 2007
Resigned 11 Mar 2011

HURFORD, James Morgan

Resigned
Grange Cottage, GloucesterGL8 8UQ
Born July 1966
Director
Appointed 25 Jun 2007
Resigned 31 Dec 2007

KERRIGAN, Dennis Eustace

Resigned
Bishops Tawton, BarnstapleEX32 0EJ
Born March 1949
Director
Appointed 28 Jan 2014
Resigned 10 Jul 2017

MANUEL, Mair

Resigned
Queen Street, BarnstapleEX32 8HJ
Born December 1942
Director
Appointed 21 Jul 2014
Resigned 15 Oct 2021

MOON, Terence Fitzgerald

Resigned
Bishops Tawton, BarnstapleEX32 0EJ
Born August 1932
Director
Appointed 21 Mar 2014
Resigned 10 Jul 2017

PAVITT, Debra

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born May 1961
Director
Appointed 01 Apr 2008
Resigned 11 Mar 2011

ROBERTS, Anthony

Resigned
Queen Street, BarnstapleEX32 8HJ
Born February 1942
Director
Appointed 06 Sept 2022
Resigned 19 May 2023

SHACKLETON, Lisbeth Esther

Resigned
Queen Street, BarnstapleEX32 8HJ
Born April 1941
Director
Appointed 10 Jul 2017
Resigned 30 Nov 2021

SHACKLETON, Lisbeth Esther

Resigned
Shearway Business Park, FolkestoneCT19 4RJ
Born April 1941
Director
Appointed 11 Mar 2011
Resigned 17 Nov 2015

SMETHURST, Colin James

Resigned
54 Geoffrey Farrant Walk, TauntonTA1 1PU
Born January 1957
Director
Appointed 14 Sept 2006
Resigned 14 Jul 2007

SOWDEN, Robert Douglas

Resigned
Cheriton Place, FolkestoneCT20 2DS
Born July 1959
Director
Appointed 25 Jun 2007
Resigned 11 Mar 2011
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
287Change of Registered Office
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
4 November 2007
363sAnnual Return (shuttle)
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
225Change of Accounting Reference Date
Legacy
20 October 2006
287Change of Registered Office
Legacy
20 October 2006
288bResignation of Director or Secretary
Incorporation Company
14 September 2006
NEWINCIncorporation