Roswell View Management Company Limited CAMBRIDGE


Founded in 1994, Roswell View Management Company, classified under reg no. 02929668 is an active company. Currently registered at 18 Mill Road CB1 2AD, Cambridge the company has been in the business for thirty years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

There is a single director in the company at the moment - Lee G., appointed on 9 July 2019. In addition, a secretary was appointed - Colin A., appointed on 20 October 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roswell View Management Company Limited Address / Contact

Office Address 18 Mill Road
Town Cambridge
Post code CB1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929668
Date of Incorporation Tue, 17th May 1994
Industry Residents property management
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Lee G.

Position: Director

Appointed: 09 July 2019

Colin A.

Position: Secretary

Appointed: 20 October 2017

John C.

Position: Director

Appointed: 16 June 2016

Resigned: 07 October 2022

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Resigned: 08 September 2017

David E.

Position: Director

Appointed: 09 June 2014

Resigned: 23 December 2015

David E.

Position: Director

Appointed: 19 November 2009

Resigned: 08 June 2014

Alison C.

Position: Director

Appointed: 12 November 2007

Resigned: 17 August 2009

Hugh T.

Position: Director

Appointed: 29 November 2005

Resigned: 31 May 2019

Jeremy W.

Position: Secretary

Appointed: 20 October 2003

Resigned: 30 June 2014

Peter B.

Position: Director

Appointed: 02 October 2003

Resigned: 13 July 2005

John C.

Position: Director

Appointed: 02 October 2003

Resigned: 12 November 2007

John A.

Position: Secretary

Appointed: 16 July 2002

Resigned: 20 October 2003

Joan W.

Position: Director

Appointed: 12 March 2001

Resigned: 27 July 2007

Charles D.

Position: Secretary

Appointed: 12 March 2001

Resigned: 16 July 2002

Julie B.

Position: Secretary

Appointed: 26 June 2000

Resigned: 12 March 2001

David E.

Position: Director

Appointed: 26 June 2000

Resigned: 02 October 2003

Andrew D.

Position: Director

Appointed: 26 June 2000

Resigned: 31 March 2001

Kevin H.

Position: Director

Appointed: 17 May 1994

Resigned: 26 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1994

Resigned: 17 May 1994

Trevor H.

Position: Director

Appointed: 17 May 1994

Resigned: 26 June 2000

Trevor H.

Position: Secretary

Appointed: 17 May 1994

Resigned: 26 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1414      
Balance Sheet
Current Assets1414141414141414
Net Assets Liabilities 14141414141414
Net Assets Liabilities Including Pension Asset Liability1414      
Reserves/Capital
Shareholder Funds1414      
Other
Net Current Assets Liabilities1414141414141414
Total Assets Less Current Liabilities1414141414141414

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-05-31
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements