Background WavePink WaveYellow Wave

UNIT 3 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED (06344230)

UNIT 3 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED (06344230) is an active UK company. incorporated on 15 August 2007. with registered office in Petersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNIT 3 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include GARSTIN, Paul Edmund, WILLIAMS, Michael David.

Company Number
06344230
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
Unit 3 Rotherbrook Court, Petersfield, GU32 3QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARSTIN, Paul Edmund, WILLIAMS, Michael David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIT 3 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED

UNIT 3 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 August 2007 with the registered office located in Petersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNIT 3 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06344230

LTD Company

Age

18 Years

Incorporated 15 August 2007

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 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Unit 3 Rotherbrook Court Bedford Road Petersfield, GU32 3QG,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Aug 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GARSTIN, Paul Edmund

Active
Bedford Road, PetersfieldGU32 3QG
Secretary
Appointed 20 Mar 2008

GARSTIN, Paul Edmund

Active
Bedford Road, PetersfieldGU32 3QG
Born April 1950
Director
Appointed 20 Mar 2008

WILLIAMS, Michael David

Active
Bedford Road, PetersfieldGU32 3QG
Born March 1968
Director
Appointed 20 Mar 2008

BALDRY, Joy Elizabeth

Resigned
Bedrock, CrowthorneRG45 6JE
Secretary
Appointed 20 Aug 2007
Resigned 20 Mar 2008

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 15 Aug 2007
Resigned 20 Aug 2007

DAVIES, Stephen Jeremy

Resigned
75 Vineyard Hill Road, LondonSW19 7JL
Born May 1951
Director
Appointed 20 Aug 2007
Resigned 20 Mar 2008

SAUNDERS, Simone Louise

Resigned
14 Victoria Road, SuttonSM1 4RT
Born January 1971
Director
Appointed 20 Aug 2007
Resigned 20 Mar 2008

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 15 Aug 2007
Resigned 20 Aug 2007

Persons with significant control

4

Mr Michael David Williams

Active
Rotherbrook Court, PetersfieldGU32 3QG
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul Edmund Garstin

Active
Rotherbrook Court, PetersfieldGU32 3QG
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Worsley Bridge Road, LondonSE26 5BN

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Anderson Road, SwaveseyCB24 4UQ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288cChange of Particulars
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
287Change of Registered Office
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Legacy
30 August 2007
225Change of Accounting Reference Date
Incorporation Company
15 August 2007
NEWINCIncorporation