About

Registered Number: 05195793
Date of Incorporation: 03/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Roebuck Business Park Ashford Road, Harrietsham, Maidstone, Kent, ME17 1AB,

 

Founded in 2004, Roebuck (Ashford Road) Management Ltd has its registered office in Maidstone, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, David 01 January 2007 - 1
HOARE, James 01 August 2019 - 1
HOLE, Thomas Albert 01 January 2007 - 1
MCGEE, Joseph 06 May 2019 - 1
OVERTON, Colin George 20 October 2010 - 1
POOLE, Mary Isabella 01 January 2007 - 1
ROLFE, David 01 June 2007 - 1
WATTS, James Edward 01 October 2018 - 1
BONNER, Jennifer Adelaide 01 January 2007 12 June 2019 1
COOPER, Warren 01 January 2007 31 December 2013 1
DAWSON, William 03 August 2004 21 December 2006 1
DREW, Timothy Distin 01 January 2007 05 January 2018 1
POOLE, Michael Frederick 01 January 2007 15 October 2010 1
STANBURY, Anthony Robert 03 August 2004 21 December 2006 1
THOMPSON, John Hugh Ekin 15 May 2007 06 January 2019 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 30 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
AP01 - Appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
CH01 - Change of particulars for director 06 September 2019
CS01 - N/A 06 September 2019
PSC01 - N/A 06 September 2019
PSC07 - N/A 06 September 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
AA - Annual Accounts 29 May 2019
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 06 September 2018
AD01 - Change of registered office address 14 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 26 February 2015
RP04 - N/A 24 September 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 17 May 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.