Roxborough Freehold Company Limited POOLE


Roxborough Freehold Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04992158. The Roxborough Freehold Company company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Poole at 165 Alder Road. Postal code: BH12 4AN.

The company has 3 directors, namely Iain G., Joanne G. and Keith W.. Of them, Iain G., Joanne G., Keith W. have been with the company the longest, being appointed on 28 April 2023. At present 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.

Roxborough Freehold Company Limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04992158
Date of Incorporation Thu, 11th Dec 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Iain G.

Position: Director

Appointed: 28 April 2023

Joanne G.

Position: Director

Appointed: 28 April 2023

Keith W.

Position: Director

Appointed: 28 April 2023

Flat Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2018

Jen Admin Ltd

Position: Corporate Secretary

Appointed: 05 December 2013

Elaine F.

Position: Director

Appointed: 21 March 2021

Resigned: 28 April 2023

June T.

Position: Director

Appointed: 11 April 2019

Resigned: 07 April 2021

Garry T.

Position: Director

Appointed: 11 April 2019

Resigned: 07 April 2021

Paula G.

Position: Director

Appointed: 02 June 2016

Resigned: 11 April 2019

Lynda M.

Position: Director

Appointed: 30 April 2015

Resigned: 18 January 2019

Geoff L.

Position: Director

Appointed: 31 December 2013

Resigned: 14 July 2016

Sally L.

Position: Director

Appointed: 31 December 2013

Resigned: 14 July 2016

Deirdre M.

Position: Director

Appointed: 18 January 2012

Resigned: 31 December 2013

John M.

Position: Director

Appointed: 18 January 2012

Resigned: 31 December 2013

Richard B.

Position: Director

Appointed: 01 April 2009

Resigned: 31 December 2013

Richard B.

Position: Secretary

Appointed: 01 April 2009

Resigned: 31 December 2013

Gayle B.

Position: Director

Appointed: 01 April 2009

Resigned: 31 December 2013

June T.

Position: Director

Appointed: 01 April 2009

Resigned: 31 December 2013

Sally L.

Position: Director

Appointed: 10 April 2008

Resigned: 18 January 2012

Geoffrey L.

Position: Director

Appointed: 10 April 2008

Resigned: 18 January 2012

Brian C.

Position: Secretary

Appointed: 01 April 2006

Resigned: 09 December 2007

Hazel C.

Position: Secretary

Appointed: 04 July 2005

Resigned: 31 March 2006

John M.

Position: Secretary

Appointed: 11 December 2003

Resigned: 04 July 2005

Paul D.

Position: Director

Appointed: 11 December 2003

Resigned: 01 December 2005

Hazel C.

Position: Director

Appointed: 11 December 2003

Resigned: 01 April 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2003

Resigned: 11 December 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities71 83871 838
Other
Fixed Assets71 83871 838
Total Assets Less Current Liabilities71 83871 838

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On April 28, 2023 new director was appointed.
filed on: 12th, July 2023
Free Download (2 pages)

Company search