Company NameRooley Park (Bradford) Management Company Limited
DirectorAntony John Dean
Company StatusActive
Company Number09035674
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 May 2014(9 years, 11 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 Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gateway Property Management Limited Gateway Ho
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed06 May 2020(5 years, 12 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NameNeil Christopher William
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Saxon Mews, Sherburn In Elmet
Leeds
West Yorkshire
LS25 6PS
Director NameMr Wayne Gradwell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameGareth Kevin Edward Hale
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Simon Jeremy Whalley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMs Karen Follows
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameMiss Deborah Stevens
StatusResigned
Appointed17 December 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2020)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Samuel William Sowrey
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2022)
RoleCommercial Diretor
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Christopher Hull
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2022)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon West Yorkshire 3 Hepton Court
York Road
Leeds
LS9 6PW
Director NameMr Stuart Galloway
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 March 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressC/O Gateway Property Management Limited Gateway House
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 March 2022Termination of appointment of Samuel William Sowrey as a director on 21 March 2022 (1 page)
24 March 2022Registered office address changed from Persimmon House Fulford York YO19 4FE to C/O Gateway Property Management Limited Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 24 March 2022 (1 page)
24 March 2022Termination of appointment of Stuart Galloway as a director on 21 March 2022 (1 page)
24 March 2022Termination of appointment of Christopher Hull as a director on 21 March 2022 (1 page)
24 March 2022Appointment of Mr Antony John Dean as a director on 21 March 2022 (2 pages)
14 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
30 July 2021Director's details changed for Mr Stuart Galloway on 30 July 2021 (2 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 March 2021Appointment of Mr Stuart Galloway as a director on 19 March 2021 (2 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
11 March 2021Termination of appointment of Simon Jeremy Whalley as a director on 10 March 2021 (1 page)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 October 2020Director's details changed for Mr Samuel William Sowrey on 22 September 2020 (2 pages)
7 October 2020Director's details changed for Mr Christopher Hull on 7 October 2020 (2 pages)
6 May 2020Appointment of Gateway Corporate Solutions Limited as a secretary on 6 May 2020 (2 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Deborah Stevens as a secretary on 6 May 2020 (1 page)
24 October 2019Termination of appointment of Karen Follows as a director on 24 October 2019 (1 page)
24 October 2019Appointment of Mr Christopher Hull as a director on 24 October 2019 (2 pages)
28 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
9 October 2018Termination of appointment of Wayne Gradwell as a director on 9 October 2018 (1 page)
9 October 2018Appointment of Mr Samuel William Sowrey as a director on 9 October 2018 (2 pages)
22 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 February 2018Secretary's details changed for Miss Deborah Booth on 26 January 2018 (1 page)
13 February 2018Secretary's details changed for Miss Deborah Booth on 13 February 2018 (1 page)
30 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 June 2016Annual return made up to 12 May 2016 no member list (5 pages)
2 June 2016Annual return made up to 12 May 2016 no member list (5 pages)
10 May 2016Termination of appointment of Simon Jeremy Whalley as a director on 29 May 2015 (1 page)
10 May 2016Termination of appointment of Simon Jeremy Whalley as a director on 29 May 2015 (1 page)
23 March 2016Director's details changed for Mr Wayne Gradwell on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Simon Jeremy Whalley on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Wayne Gradwell on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Simon Jeremy Whalley on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mrs Karen Follows on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mrs Karen Follows on 23 March 2016 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page)
16 July 2015Termination of appointment of Karen Follows as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Karen Follows as a director on 16 July 2015 (1 page)
4 June 2015Appointment of Karen Follows as a director on 29 May 2015 (2 pages)
4 June 2015Appointment of Simon Whalley as a director on 29 May 2015 (2 pages)
4 June 2015Appointment of Simon Whalley as a director on 29 May 2015 (2 pages)
4 June 2015Termination of appointment of a director (1 page)
4 June 2015Termination of appointment of a director (1 page)
4 June 2015Appointment of Karen Follows as a director on 29 May 2015 (2 pages)
3 June 2015Annual return made up to 12 May 2015 no member list (4 pages)
3 June 2015Annual return made up to 12 May 2015 no member list (4 pages)
22 April 2015Appointment of Mrs Karen Follows as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Simon Jeremy Whalley as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mr Simon Jeremy Whalley as a director on 22 April 2015 (2 pages)
22 April 2015Appointment of Mrs Karen Follows as a director on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Neil Williams as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Neil Williams as a director on 22 April 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
5 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 May 2014Incorporation (30 pages)
12 May 2014Incorporation (30 pages)