Company NameStation Road (Brough) Management Company Limited
DirectorLee Edward Hatfield
Company StatusActive
Company Number05182782
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Previous NameRolco 219 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMartyn Robert Justice
NationalityBritish
StatusCurrent
Appointed23 October 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoynton 152 Beverley Road
Kirk Ella
Hull
East Yorkshire
HU10 7HA
Director NameMr Lee Edward Hatfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed12 November 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameMr Peter Lee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft
Kemp Road
Swanland
North Humberside
HU14 3LY
Director NameSteven Roy Vessey Baitson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2007)
RoleProperty Developer
Correspondence Address21 Stockbridge Road
Elloughton
Hull
East Yorkshire
HU15 1HW
Secretary NameAndrew Blaikie Cooke
NationalityBritish
StatusResigned
Appointed10 December 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2006)
RoleCompany Director
Correspondence Address51 Harland Way
Cottingham
East Yorkshire
HU16 5PR
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Location

Registered Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Claire Parker
16.67%
Ordinary
1 at £1Joan Gough
16.67%
Ordinary
1 at £1Mr Andrew Grant
16.67%
Ordinary
1 at £1Rob Marshall
16.67%
Ordinary
1 at £1Robert De Casson Grant
16.67%
Ordinary
1 at £1Victoria Rylett
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

12 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 30 September 2018 (4 pages)
25 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 30 September 2017 (4 pages)
13 November 2017Total exemption full accounts made up to 30 September 2017 (4 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
15 February 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
15 February 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
14 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6
(4 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 August 2014Director's details changed for Mr Lee Edward Hatfield on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Lee Edward Hatfield on 13 August 2014 (2 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(4 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6
(5 pages)
16 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2008Return made up to 19/07/08; full list of members (4 pages)
24 July 2008Return made up to 19/07/08; full list of members (4 pages)
12 May 2008Return made up to 19/07/07; full list of members (8 pages)
12 May 2008Return made up to 19/07/07; full list of members (8 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Registered office changed on 30/11/07 from: westwood house annie med lane south cave hull east yorkshire HU15 2HG (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: westwood house annie med lane south cave hull east yorkshire HU15 2HG (1 page)
16 November 2006Return made up to 19/07/06; full list of members (2 pages)
16 November 2006Return made up to 19/07/06; full list of members (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006New secretary appointed (2 pages)
30 October 2006New secretary appointed (2 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 October 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
3 May 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Registered office changed on 17/12/04 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Registered office changed on 17/12/04 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 October 2004Company name changed rolco 219 LIMITED\certificate issued on 28/10/04 (2 pages)
28 October 2004Company name changed rolco 219 LIMITED\certificate issued on 28/10/04 (2 pages)
19 July 2004Incorporation (18 pages)
19 July 2004Incorporation (18 pages)