Background WavePink WaveYellow Wave

ROSEWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED (08083077)

ROSEWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED (08083077) is an active UK company. incorporated on 25 May 2012. with registered office in Whitby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROSEWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include HARROP, Carola Maria, HARROP, Martyn James, HOGARTH, John Charles and 5 others.

Company Number
08083077
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2012
Age
13 years
Address
8 Carr Hill Ridge, Whitby, YO21 1RZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARROP, Carola Maria, HARROP, Martyn James, HOGARTH, John Charles, HOGARTH, Teresa, NORMANTON, Carol, NORMANTON, Trevor, TALLENTIRE, Helen, TALLENTIRE, Paul John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED

ROSEWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Whitby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROSEWOOD COURT RESIDENTS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08083077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

8 Carr Hill Ridge Briggswath Whitby, YO21 1RZ,

Previous Addresses

2 Carr Hill Ridge Briggswath Whitby North Yorkshire YO21 1RZ
From: 9 March 2013To: 6 June 2025
Mandle House Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom
From: 25 May 2012To: 9 March 2013
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

HARROP, Carola Maria

Active
Carr Hill Ridge, WhitbyYO21 1RZ
Born June 1955
Director
Appointed 01 May 2015

HARROP, Martyn James

Active
Carr Hill Ridge, WhitbyYO21 1RZ
Born May 1953
Director
Appointed 01 May 2015

HOGARTH, John Charles

Active
Carr Hill Ridge, WhitbyYO21 1RZ
Born December 1956
Director
Appointed 21 Jul 2014

HOGARTH, Teresa

Active
Carr Hill Ridge, WhitbyYO21 1RZ
Born April 1957
Director
Appointed 21 Jul 2014

NORMANTON, Carol

Active
Rosewood Carr Hill Ridge, WhitbyYO21 1RZ
Born February 1971
Director
Appointed 28 Feb 2013

NORMANTON, Trevor

Active
Rosewood Carr Hill Ridge, WhitbyYO21 1RZ
Born August 1944
Director
Appointed 28 Feb 2013

TALLENTIRE, Helen

Active
Briggswath, WhitbyYO21 1RZ
Born January 1964
Director
Appointed 11 Dec 2023

TALLENTIRE, Paul John

Active
Briggswath, WhitbyYO21 1RZ
Born May 1962
Director
Appointed 11 Dec 2023

DAVIDSON, Paula

Resigned
Cheltenham Road, Stockton On TeesTS18 2AD
Born January 1972
Director
Appointed 25 May 2012
Resigned 13 Mar 2013

HARRIMAN, Richard Thomas

Resigned
Cheltenham Road, Stockton On TeesTS18 2AD
Born August 1990
Director
Appointed 25 May 2012
Resigned 13 Mar 2013

LOCKER, Arnold Arthur

Resigned
Rosewood Heights, WhitbyYO21 1RZ
Born April 1953
Director
Appointed 16 Dec 2012
Resigned 11 Dec 2023

LOCKER, Stephanie Elaine

Resigned
Rosewood Heights, WhitbyYO21 1RZ
Born May 1970
Director
Appointed 16 Dec 2012
Resigned 11 Dec 2023

THISTLE, Martin Paul

Resigned
Carr Hill Ridge, WhitbyYO21 1RZ
Born April 1964
Director
Appointed 23 Jul 2012
Resigned 01 May 2015

THISTLE, Tina Maria

Resigned
Carr Hill Ridge, WhitbyYO21 1RZ
Born July 1966
Director
Appointed 08 Nov 2012
Resigned 01 May 2015

YOUNG, James Eric

Resigned
Rosewood, WhitbyYO21 1RZ
Born September 1978
Director
Appointed 08 Nov 2012
Resigned 21 Jul 2014
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Incorporation Company
25 May 2012
NEWINCIncorporation