Company NameRowntree Parade Management Company Limited
DirectorsNeil Angus Macleod and Chirag Shah
Company StatusActive
Company Number01836742
CategoryPrivate Limited Company
Incorporation Date30 July 1984(39 years, 9 months ago)
Previous NameEdenow Limited

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 Neil Angus Macleod
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(32 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address77 Rowntree Way
Saffron Walden
CB11 4BY
Director NameMr Chirag Shah
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(39 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Dawn Mary Ann Martin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 1994)
RoleSecretary
Correspondence Address87 Rowntree Way
Saffron Walden
Essex
CB11 4BY
Director NameMr Patrick Richard Denis Ray
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 02 December 2014)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address16a Little Walden Road
Saffron Walden
Essex
CB10 2DJ
Director NameMr Peter John Sturt
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 7 months after company formation)
Appointment Duration25 years (resigned 02 March 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address10 Maypole Close
Saffron Walden
Essex
CB11 4DB
Secretary NameMrs Eileen May Sturt
NationalityBritish
StatusResigned
Appointed04 March 1991(6 years, 7 months after company formation)
Appointment Duration24 years (resigned 06 March 2015)
RoleCompany Director
Correspondence Address10 Maypole Close
Saffron Walden
Essex
CB11 4DB
Director NameMrs Margaret Harrison
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 March 1994)
RoleCare Assistant
Correspondence Address91 Rowntree Way
Saffron Walden
Essex
CB11 4BY
Director NameMr Dilip Kumar Shah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(31 years after company formation)
Appointment Duration8 years, 2 months (resigned 12 October 2023)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address69 Rowntree Way
Saffron Walden
Essex
CB11 4BY
Director NameMr Eric Paul Bentley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(31 years after company formation)
Appointment Duration8 years, 5 months (resigned 09 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Cambridge Road
Newport
Saffron Walden
Essex
CB11 3TN

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£3,892
Cash£4,356
Current Liabilities£495

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

8 February 2024Change of details for Mr Chirag Shah as a person with significant control on 12 October 2023 (2 pages)
8 February 2024Cessation of Bishops Stortford Veterinary Hospital Limited as a person with significant control on 8 February 2024 (1 page)
9 January 2024Termination of appointment of Eric Paul Bentley as a director on 9 January 2024 (1 page)
19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 December 2023Confirmation statement made on 5 December 2023 with updates (5 pages)
30 November 2023Director's details changed for Mr Chirag Shah on 30 November 2023 (2 pages)
30 November 2023Cessation of Dilip Kumar Shah as a person with significant control on 12 October 2023 (1 page)
30 November 2023Notification of Chirag Shah as a person with significant control on 12 October 2023 (2 pages)
30 November 2023Notification of Bishops Stortford Veterinary Hospital Limited as a person with significant control on 1 January 2022 (2 pages)
30 October 2023Purchase of own shares. (4 pages)
30 October 2023Cancellation of shares. Statement of capital on 12 October 2023
  • GBP 8
(4 pages)
19 October 2023Appointment of Mr Chirag Shah as a director on 12 October 2023 (2 pages)
19 October 2023Termination of appointment of Dilip Kumar Shah as a director on 12 October 2023 (1 page)
9 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
21 December 2022Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 21 December 2022 (1 page)
5 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 April 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Appointment of Mr Neil Angus Macleod as a director on 25 August 2016 (2 pages)
20 October 2016Appointment of Mr Neil Angus Macleod as a director on 25 August 2016 (2 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 12
(5 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 12
(5 pages)
8 March 2016Termination of appointment of Peter John Sturt as a director on 2 March 2016 (1 page)
8 March 2016Termination of appointment of Peter John Sturt as a director on 2 March 2016 (1 page)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Registered office address changed from C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page)
12 November 2015Registered office address changed from C/O a C Dorren & Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page)
23 September 2015Appointment of Mr Dilip Kumar Shah as a director on 3 August 2015 (2 pages)
23 September 2015Appointment of Mr Dilip Kumar Shah as a director on 3 August 2015 (2 pages)
4 September 2015Appointment of Mr Eric Paul Bentley as a director on 3 August 2015 (2 pages)
4 September 2015Appointment of Mr Eric Paul Bentley as a director on 3 August 2015 (2 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12
(4 pages)
17 April 2015Termination of appointment of Eileen May Sturt as a secretary on 6 March 2015 (1 page)
17 April 2015Termination of appointment of Eileen May Sturt as a secretary on 6 March 2015 (1 page)
17 April 2015Termination of appointment of Patrick Richard Denis Ray as a director on 2 December 2014 (1 page)
17 April 2015Termination of appointment of Patrick Richard Denis Ray as a director on 2 December 2014 (1 page)
17 April 2015Termination of appointment of Patrick Richard Denis Ray as a director on 2 December 2014 (1 page)
17 April 2015Termination of appointment of Eileen May Sturt as a secretary on 6 March 2015 (1 page)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12
(6 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 12
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Director's details changed for Mr Peter John Sturt on 1 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Peter John Sturt on 1 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Patrick Richard Denis Ray on 1 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Peter John Sturt on 1 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Patrick Richard Denis Ray on 1 March 2013 (2 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
8 April 2013Director's details changed for Mr Patrick Richard Denis Ray on 1 March 2013 (2 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
11 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 24/03/09; full list of members (6 pages)
7 April 2009Return made up to 24/03/09; full list of members (6 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 March 2008Return made up to 24/03/08; full list of members (6 pages)
26 March 2008Return made up to 24/03/08; full list of members (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 24/03/07; full list of members (4 pages)
12 April 2007Return made up to 24/03/07; full list of members (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2006Return made up to 24/03/06; full list of members (4 pages)
22 May 2006Return made up to 24/03/06; full list of members (4 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 24/03/05; full list of members (4 pages)
14 April 2005Return made up to 24/03/05; full list of members (4 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Registered office changed on 12/07/04 from: btc chroma house shire hill saffron walden essex CB11 3AQ (1 page)
12 July 2004Registered office changed on 12/07/04 from: btc chroma house shire hill saffron walden essex CB11 3AQ (1 page)
21 April 2004Return made up to 24/03/04; full list of members (10 pages)
21 April 2004Return made up to 24/03/04; full list of members (10 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 April 2003Return made up to 24/03/03; full list of members (10 pages)
10 April 2003Return made up to 24/03/03; full list of members (10 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
11 April 2002Return made up to 24/03/02; full list of members (9 pages)
11 April 2002Return made up to 24/03/02; full list of members (9 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 April 2001Return made up to 24/03/01; full list of members (9 pages)
4 April 2001Return made up to 24/03/01; full list of members (9 pages)
14 November 2000Return made up to 24/03/00; full list of members; amend (9 pages)
14 November 2000Return made up to 24/03/00; full list of members; amend (9 pages)
27 September 2000Accounts made up to 31 March 2000 (9 pages)
27 September 2000Accounts made up to 31 March 2000 (9 pages)
10 April 2000Return made up to 24/03/00; full list of members (9 pages)
10 April 2000Return made up to 24/03/00; full list of members (9 pages)
30 June 1999Accounts made up to 31 March 1999 (8 pages)
30 June 1999Accounts made up to 31 March 1999 (8 pages)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
1 April 1999Return made up to 24/03/99; full list of members (6 pages)
18 August 1998Accounts made up to 31 March 1998 (8 pages)
18 August 1998Accounts made up to 31 March 1998 (8 pages)
17 April 1998Return made up to 24/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1998Return made up to 24/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Registered office changed on 26/10/97 from: 3 chichester road saffron walden essex CB11 3EW (1 page)
26 October 1997Registered office changed on 26/10/97 from: 3 chichester road saffron walden essex CB11 3EW (1 page)
28 August 1997Accounts made up to 31 March 1997 (7 pages)
28 August 1997Accounts made up to 31 March 1997 (7 pages)
26 March 1997Return made up to 24/03/97; full list of members (6 pages)
26 March 1997Return made up to 24/03/97; full list of members (6 pages)
11 September 1996Accounts made up to 31 March 1996 (8 pages)
11 September 1996Accounts made up to 31 March 1996 (8 pages)
12 March 1996Return made up to 04/03/96; no change of members (4 pages)
12 March 1996Return made up to 04/03/96; no change of members (4 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 January 1996Accounts made up to 31 March 1995 (8 pages)
4 January 1996Accounts made up to 31 March 1995 (8 pages)