Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTHLEY HALL MANAGEMENT COMPANY LIMITED
Company Information for

ROTHLEY HALL MANAGEMENT COMPANY LIMITED

Rothley Hall, Rothley, Morpeth, NE61 4JX,
Company Registration Number
02565908
Private Limited Company
Active

Company Overview

About Rothley Hall Management Company Ltd
ROTHLEY HALL MANAGEMENT COMPANY LIMITED was founded on 1990-12-06 and has its registered office in Morpeth. The organisation's status is listed as "Active". Rothley Hall Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROTHLEY HALL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Rothley Hall
Rothley
Morpeth
NE61 4JX
Other companies in NE61
 
Filing Information
Company Number 02565908
Company ID Number 02565908
Date formed 1990-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-30
Return next due 2025-04-13
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-16 11:22:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROTHLEY HALL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH AMANDA PAPE
Company Secretary 2016-09-16
DENIECE LORRAINE OSELTON
Director 2016-06-01
SARAH AMANDA PAPE
Director 2016-09-16
ANDREW CHARLES ROBERTS
Director 2016-09-16
LORRAINE ELIZABETH SHARPE
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA LAVIN
Company Secretary 2014-08-31 2016-08-18
JOCELYN HENDERSON
Director 2002-11-30 2016-08-18
DIANA LYNNE LAVIN
Director 2014-08-31 2016-08-18
LORRAINE ELIZABETH SHARPE
Company Secretary 2011-06-01 2014-08-27
LORRAINE ELIZABETH SHARPE
Director 2011-06-01 2014-08-27
LORRAINE ELIZABETH SHARPE
Company Secretary 2011-06-24 2014-03-17
JOCELYN HENDERSON
Company Secretary 2002-11-30 2011-06-24
THOMAS ANTHONY LAVIN
Director 1996-10-15 2011-06-24
ANDREW CHARLES ROBERTS
Company Secretary 2001-04-01 2002-11-30
ANDREW CHARLES ROBERTS
Director 2001-04-01 2002-11-30
CLAIRE ELAINE LONG
Company Secretary 1999-04-05 2001-04-01
CLAIRE ELAINE LONG
Director 1999-04-05 2001-04-01
PENELOPE SUSAN MUSE
Company Secretary 1996-10-15 1999-04-05
NORTHUMBRIA CONSULTANCY SERVICES LIMITED
Director 1995-03-06 1996-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH AMANDA PAPE EINTEGRITY E-LEARNING COMMUNITY INTEREST COMPANY Director 2015-07-09 CURRENT 2007-11-29 Active
SARAH AMANDA PAPE DR SARAH A PAPE LIMITED Director 2009-08-19 CURRENT 2009-08-19 Active
LORRAINE ELIZABETH SHARPE CROWN FINANCE LIMITED Director 2000-04-26 CURRENT 2000-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-19AP01DIRECTOR APPOINTED MR STEVEN WILLIAM TERRY
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 1, Rothley Hall, Longwitton, Morpeth 1, Rothley Hall Morpeth NE61 4JX England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 1, Rothley Hall, Longwitton, Morpeth 1, Rothley Hall Morpeth NE61 4JX England
2022-02-06APPOINTMENT TERMINATED, DIRECTOR PANAYOUTIS PANTELI
2022-02-06CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOUTIS PANTELI
2021-12-08TM02Termination of appointment of Ian Jackson on 2021-12-04
2021-12-06AP03Appointment of Mr Ian Jackson as company secretary on 2021-12-03
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 9 Rothley Hall Longwitton Morpeth Northumberland NE61 4JX England
2021-10-01TM02Termination of appointment of Andrew Charles Roberts on 2021-09-30
2021-08-14AP01DIRECTOR APPOINTED MR MALCOLM RICHARDSON
2021-08-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AP01DIRECTOR APPOINTED MR PANAYOUTIS PANTELI
2021-08-02AP03Appointment of Mr Andrew Charles Roberts as company secretary on 2021-08-02
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ELIZABETH SHARPE
2021-08-02TM02Termination of appointment of Lorraine Elizabeth Sharpe on 2021-08-02
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DENIECE LORRAINE OSELTON
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOUTIS PANTELI
2020-08-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-09-30PSC08Notification of a person with significant control statement
2019-09-30AP01DIRECTOR APPOINTED MR PANAYOUTIS PANTELI
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27AP03Appointment of Mrs Lorraine Elizabeth Sharpe as company secretary on 2019-08-27
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM 2 Rothley Hall Rothley Morpeth NE61 4JX United Kingdom
2019-08-20PSC07CESSATION OF ANDREW CHARLES ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SARAH AMANDA PAPE
2019-08-20TM02Termination of appointment of Sarah Amanda Pape on 2019-08-15
2019-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 9
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-30AP01DIRECTOR APPOINTED MR ANDREW CHARLES ROBERTS
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM 9 Rothley Hall Rothley Morpeth NE61 4JX England
2016-09-29AP03Appointment of Dr Sarah Amanda Pape as company secretary on 2016-09-16
2016-09-29AP01DIRECTOR APPOINTED DR SARAH AMANDA PAPE
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/16 FROM 7 Rothley Hall Rothley Morpeth Northumberland NE61 4JX
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN HENDERSON
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LAVIN
2016-08-18TM02Termination of appointment of Diana Lavin on 2016-08-18
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17AP01DIRECTOR APPOINTED MRS LORRAINE ELIZABETH SHARPE
2016-06-17AP01DIRECTOR APPOINTED MS DENIECE LORRAINE OSELTON
2016-02-28AR0116/02/16 FULL LIST
2015-09-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 9
2015-02-22AR0116/02/15 FULL LIST
2014-09-02AP01DIRECTOR APPOINTED MRS DIANA LAVIN
2014-09-02AP03SECRETARY APPOINTED MRS DIANA LAVIN
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SHARPE
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE SHARPE
2014-05-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-22AP03SECRETARY APPOINTED MRS LORRAINE ELIZABETH SHARPE
2014-03-22AP01DIRECTOR APPOINTED MRS LORRAINE ELIZABETH SHARPE
2014-03-18TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE SHARPE
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 9
2014-03-14AR0116/02/14 FULL LIST
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-16AR0116/02/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-18AR0116/02/12 FULL LIST
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 6 ROTHLEY HALL ROTHLEY MORPETH NORTHUMBERLAND NE61 4JX
2011-06-24AP03SECRETARY APPOINTED MRS LORRAINE ELIZABETH SHARPE
2011-06-24TM02APPOINTMENT TERMINATED, SECRETARY JOCELYN HENDERSON
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LAVIN
2011-06-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-09AR0116/02/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-01AR0116/02/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY LAVIN / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN HENDERSON / 31/03/2010
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-07-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2003-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-10363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2002-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00
2001-02-01363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-06363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
2000-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-06363(288)SECRETARY RESIGNED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-16363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-31363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-04363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-11-15287REGISTERED OFFICE CHANGED ON 15/11/96 FROM: KPMG QUAYSIDE HOUSE 110 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
1996-11-09288aNEW DIRECTOR APPOINTED
1996-11-09288aNEW SECRETARY APPOINTED
1996-11-09288bDIRECTOR RESIGNED
1996-10-28288bDIRECTOR RESIGNED
1996-10-25405(2)RECEIVER CEASING TO ACT
1996-10-253.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROTHLEY HALL MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTHLEY HALL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1991-09-13 Outstanding NORTHERN ROCK BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-01-01 £ 17,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTHLEY HALL MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 9
Cash Bank In Hand 2012-01-01 £ 7,092
Tangible Fixed Assets 2012-01-01 £ 10,902

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROTHLEY HALL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTHLEY HALL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ROTHLEY HALL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTHLEY HALL MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROTHLEY HALL MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROTHLEY HALL MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTHLEY HALL MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTHLEY HALL MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.