Background WavePink WaveYellow Wave

UNIT 8 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED (06576691)

UNIT 8 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED (06576691) is an active UK company. incorporated on 25 April 2008. with registered office in Kenilworth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UNIT 8 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include HUNT, Stephen Paul, RICHARDS, Sara Tamsin Kingsley.

Company Number
06576691
Status
active
Type
ltd
Incorporated
25 April 2008
Age
17 years
Address
Agriculture House Stoneleigh Park, Kenilworth, CV8 2TZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HUNT, Stephen Paul, RICHARDS, Sara Tamsin Kingsley
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIT 8 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED

UNIT 8 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2008 with the registered office located in Kenilworth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UNIT 8 ROTHERBROOK COURT MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06576691

LTD Company

Age

17 Years

Incorporated 25 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Agriculture House Stoneleigh Park Stoneleigh Kenilworth, CV8 2TZ,

Previous Addresses

Unit 8 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG
From: 18 February 2011To: 11 September 2012
Integration House Rye Close Fleet Hampshire GU51 2QG
From: 25 April 2008To: 18 February 2011
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 14
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUNT, Stephen Paul

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born August 1957
Director
Appointed 12 Dec 2013

RICHARDS, Sara Tamsin Kingsley

Active
Stoneleigh Park, KenilworthCV8 2TZ
Born June 1972
Director
Appointed 08 Jan 2024

BALDRY, Joy Elizabeth

Resigned
Talisman Close, CrowthorneRG45 6JE
Secretary
Appointed 25 Apr 2008
Resigned 11 Feb 2011

DAVIES, Stephen Jeremy

Resigned
75 Vineyard Hill Road, LondonSW19 7JL
Born May 1951
Director
Appointed 25 Apr 2008
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

SAUNDERS, Simone Louise

Resigned
14 Victoria Road, SuttonSM1 4RT
Born January 1971
Director
Appointed 25 Apr 2008
Resigned 30 Sept 2009

SUTHERLAND, Kenneth

Resigned
Stoneleigh Park, KenilworthCV8 2TZ
Born October 1961
Director
Appointed 11 Feb 2011
Resigned 08 Jan 2024

Persons with significant control

2

Stoneleigh Park, KenilworthCV8 2TZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
North Street, HavantPO9 1QU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Legacy
5 July 2011
ANNOTATIONANNOTATION
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Move Registers To Sail Company
22 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
28 May 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Incorporation Company
25 April 2008
NEWINCIncorporation