Company NameRosamond Court Maintenance(Bradway)Limited
Company StatusActive
Company Number00873654
CategoryPrivate Limited Company
Incorporation Date11 March 1966(58 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Charles McDonald
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(49 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameMr John Allcock
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(55 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameMs Dorothy Clarkson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(55 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Secretary NameFairways Sheffield Property Management Limited (Corporation)
StatusCurrent
Appointed28 April 2023(57 years, 2 months after company formation)
Appointment Duration1 year
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ
Director NameMary Eileen Gillott
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(25 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 1992)
RoleRetired
Correspondence Address2 Rosamond Court
Sheffield
South Yorkshire
S17 4LW
Director NameIrene Nancy Peacock
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(25 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 20 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Rosamond Court
Bradway
Sheffield
South Yorkshire
S17 4LW
Secretary NameIrene Nancy Peacock
NationalityBritish
StatusResigned
Appointed14 February 1992(25 years, 11 months after company formation)
Appointment Duration19 years, 12 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rosamond Court
Bradway
Sheffield
South Yorkshire
S17 4LW
Director NameDorothy Clark
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(26 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 10 September 2000)
RoleRetired
Correspondence Address1 Rosamond Court
Sheffield
South Yorkshire
S17 4LW
Director NameVera Dunworth
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2000(34 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 13 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosamond Court
Rosamond Drive
Sheffield
South Yorkshire
S17 4LW
Director NameMiss Judith Anne Dunolly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(45 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Rosamond Court
Rosamond Drive
Sheffield
S17 4LW
Secretary NameMr John McDonald
StatusResigned
Appointed06 February 2012(45 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 April 2023)
RoleCompany Director
Correspondence Address356 Meadow Head
Sheffield
S8 7UJ

Location

Registered Address356 Meadow Head
Sheffield
S8 7UJ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,491
Cash£2,617
Current Liabilities£189

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

21 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 May 2023Termination of appointment of John Mcdonald as a secretary on 28 April 2023 (1 page)
12 May 2023Appointment of Fairways Sheffield Property Management Limited as a secretary on 28 April 2023 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 April 2022Notification of a person with significant control statement (2 pages)
15 March 2022Cessation of John Stephen Mcdonald as a person with significant control on 1 January 2022 (1 page)
15 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
8 March 2019Registered office address changed from C/O Fairways Estate Agents 356 Meadowhead Sheffield South Yorkshire to 356 Meadow Head Sheffield S8 7UJ on 8 March 2019 (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 60
(5 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 60
(5 pages)
21 December 2015Appointment of Mr Richard Mcdonald as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Richard Mcdonald as a director on 21 December 2015 (2 pages)
16 December 2015Termination of appointment of Irene Nancy Peacock as a director on 20 July 2015 (1 page)
16 December 2015Termination of appointment of Irene Nancy Peacock as a director on 20 July 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 60
(5 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 60
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 60
(5 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 60
(5 pages)
9 April 2014Termination of appointment of Judith Dunolly as a director (1 page)
9 April 2014Termination of appointment of Judith Dunolly as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
19 March 2013Termination of appointment of Vera Dunworth as a director (1 page)
19 March 2013Termination of appointment of Vera Dunworth as a director (1 page)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Termination of appointment of Irene Peacock as a secretary (1 page)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
28 March 2012Register inspection address has been changed from Rosamond Court Rosamond Drive Bradway Sheffield South Yorks S17 4LW (1 page)
28 March 2012Register inspection address has been changed from Rosamond Court Rosamond Drive Bradway Sheffield South Yorks S17 4LW (1 page)
28 March 2012Termination of appointment of Irene Peacock as a secretary (1 page)
7 February 2012Appointment of Mr. John Mcdonald as a secretary (1 page)
7 February 2012Registered office address changed from Rosamond Court Rosamond Drive Bradway Sheffield S17 4LW on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Rosamond Court Rosamond Drive Bradway Sheffield S17 4LW on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Rosamond Court Rosamond Drive Bradway Sheffield S17 4LW on 7 February 2012 (1 page)
7 February 2012Appointment of Mr. John Mcdonald as a secretary (1 page)
12 January 2012Appointment of Miss Judith Anne Dunolly as a director (2 pages)
12 January 2012Appointment of Miss Judith Anne Dunolly as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Irene Nancy Peacock on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Vera Dunworth on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Vera Dunworth on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Vera Dunworth on 7 April 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Irene Nancy Peacock on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Irene Nancy Peacock on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 14/03/09; full list of members (5 pages)
11 May 2009Return made up to 14/03/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 April 2008Return made up to 14/03/08; full list of members (5 pages)
5 April 2008Return made up to 14/03/08; full list of members (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 April 2007Return made up to 14/03/07; full list of members (8 pages)
13 April 2007Return made up to 14/03/07; full list of members (8 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 14/03/06; full list of members (8 pages)
10 April 2006Return made up to 14/03/06; full list of members (8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 14/03/05; full list of members (8 pages)
23 March 2005Return made up to 14/03/05; full list of members (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 March 2004Return made up to 14/03/04; full list of members (8 pages)
27 March 2004Return made up to 14/03/04; full list of members (8 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 May 2003Return made up to 14/03/03; full list of members (8 pages)
1 May 2003Return made up to 14/03/03; full list of members (8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 March 2002Return made up to 14/03/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 14/03/01; full list of members (7 pages)
27 March 2001Return made up to 14/03/01; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
26 September 2000Return made up to 14/03/00; full list of members; amend (8 pages)
26 September 2000Return made up to 14/03/00; full list of members; amend (8 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
16 March 2000Return made up to 14/03/00; full list of members (8 pages)
16 March 2000Return made up to 14/03/00; full list of members (8 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 March 1999Return made up to 14/03/99; full list of members (6 pages)
22 March 1999Return made up to 14/03/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 March 1997Return made up to 14/03/97; no change of members (4 pages)
20 March 1997Return made up to 14/03/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 April 1996Return made up to 14/03/96; full list of members (6 pages)
9 April 1996Return made up to 14/03/96; full list of members (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
24 March 1995Return made up to 14/03/95; no change of members (4 pages)
24 March 1995Return made up to 14/03/95; no change of members (4 pages)