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

ROE GREEN MANAGEMENT COMPANY LIMITED

BEECH HOUSE, IN-EXCESS GARDEN CENTRES WINCHESTER ROAD, FAIR OAK, EASTLEIGH, HAMPSHIRE, SO50 7HD,
Company Registration Number
04108721
Private Limited Company
Active

Company Overview

About Roe Green Management Company Ltd
ROE GREEN MANAGEMENT COMPANY LIMITED was founded on 2000-11-16 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Roe Green Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROE GREEN MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BEECH HOUSE, IN-EXCESS GARDEN CENTRES WINCHESTER ROAD
FAIR OAK
EASTLEIGH
HAMPSHIRE
SO50 7HD
Other companies in SO30
 
Filing Information
Company Number 04108721
Company ID Number 04108721
Date formed 2000-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 16:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROE GREEN MANAGEMENT COMPANY LIMITED
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 ROE GREEN MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BARBARA MARGARET SAMUEL CAMPS
Company Secretary 2000-11-28
BARBARA MARGARET SAMUEL CAMPS
Director 2000-11-28
ERROL MAXWELL SAMUEL CAMPS
Director 2000-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
BLAKELAW SECRETARIES LIMITED
Company Secretary 2000-11-16 2001-06-27
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2000-11-16 2001-06-27
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2000-11-16 2000-11-16
7SIDE SECRETARIAL LIMITED
Director 2000-11-16 2000-11-16
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2000-11-16 2000-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA MARGARET SAMUEL CAMPS MOOR STREET LOCAL CENTRE MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-07 CURRENT 2006-02-03 Active
BARBARA MARGARET SAMUEL CAMPS WHITELEY LOCAL CENTRE MANAGEMENT COMPANY LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-19 Active
BARBARA MARGARET SAMUEL CAMPS LAKE AVENUE PROPERTY MANAGEMENT LIMITED Company Secretary 2002-07-05 CURRENT 2002-07-05 Active
BARBARA MARGARET SAMUEL CAMPS ASHBY FIELDS MANAGEMENT COMPANY LIMITED Company Secretary 1999-07-13 CURRENT 1996-11-29 Active
BARBARA MARGARET SAMUEL CAMPS DAYTONA EAST ANTON LIMITED Company Secretary 1998-10-23 CURRENT 1998-10-23 Liquidation
BARBARA MARGARET SAMUEL CAMPS HOOKWOOD DEVELOPMENTS LIMITED Company Secretary 1997-12-08 CURRENT 1997-02-03 Dissolved 2018-06-12
BARBARA MARGARET SAMUEL CAMPS DAYTONA MANAGEMENT (SOUTHERN) LIMITED Company Secretary 1997-09-11 CURRENT 1997-09-11 Liquidation
BARBARA MARGARET SAMUEL CAMPS ST.DENYS PROPERTY INVESTMENTS LIMITED Company Secretary 1994-02-25 CURRENT 1963-11-08 Active
BARBARA MARGARET SAMUEL CAMPS ST.DENYS PROPERTY INVESTMENTS LIMITED Director 2010-11-09 CURRENT 1963-11-08 Active
BARBARA MARGARET SAMUEL CAMPS LAKE AVENUE PROPERTY MANAGEMENT LIMITED Director 2002-07-05 CURRENT 2002-07-05 Active
BARBARA MARGARET SAMUEL CAMPS ASHBY FIELDS MANAGEMENT COMPANY LIMITED Director 1996-12-03 CURRENT 1996-11-29 Active
ERROL MAXWELL SAMUEL CAMPS BROYST GROUP LIMITED Director 2004-12-09 CURRENT 1965-09-09 Active
ERROL MAXWELL SAMUEL CAMPS CAMARGUE MONKS BROOK LIMITED Director 2004-09-02 CURRENT 2004-06-16 Active
ERROL MAXWELL SAMUEL CAMPS DAYTONA MANAGEMENT (SOUTHERN) LIMITED Director 1997-09-11 CURRENT 1997-09-11 Liquidation
ERROL MAXWELL SAMUEL CAMPS CAMARGUE PROPERTY DEVELOPMENTS LIMITED Director 1997-08-18 CURRENT 1997-02-10 Active
ERROL MAXWELL SAMUEL CAMPS ST.DENYS PROPERTY INVESTMENTS LIMITED Director 1992-02-13 CURRENT 1963-11-08 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CH01Director's details changed for Mrs Barbara Margaret Samuel Camps on 2020-07-29
2020-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS BARBARA MARGARET SAMUEL CAMPS on 2020-07-29
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM 12a High Street Botley Southampton Hampshire SO30 2EA
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-08-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 50
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-15AR0116/11/15 ANNUAL RETURN FULL LIST
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET SAMUEL CAMPS / 11/12/2014
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 11/12/2014
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-01AR0116/11/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-20AR0116/11/13 ANNUAL RETURN FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA MARGARET SAMUEL CAMPS / 17/10/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL MAXWELL SAMUEL CAMPS / 17/10/2013
2013-07-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0116/11/12 ANNUAL RETURN FULL LIST
2012-11-16CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2012-11-16
2012-07-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AR0116/11/11 ANNUAL RETURN FULL LIST
2011-09-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0116/11/10 ANNUAL RETURN FULL LIST
2010-07-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0116/11/09 ANNUAL RETURN FULL LIST
2009-06-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-11287REGISTERED OFFICE CHANGED ON 11/02/04 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2003-11-27363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-09-2988(2)RAD 19/09/03--------- £ SI 49@1=49 £ IC 1/50
2003-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-22MEM/ARTSARTICLES OF ASSOCIATION
2003-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-03288bSECRETARY RESIGNED
2001-07-03288bDIRECTOR RESIGNED
2001-07-02ELRESS386 DISP APP AUDS 26/06/01
2001-07-02ELRESS366A DISP HOLDING AGM 26/06/01
2000-11-30225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-22288bDIRECTOR RESIGNED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288aNEW SECRETARY APPOINTED
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL
2000-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ROE GREEN 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 ROE GREEN MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 3,102
Creditors Due Within One Year 2011-12-31 £ 3,590

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 ROE GREEN MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 14,223
Cash Bank In Hand 2011-12-31 £ 16,689
Current Assets 2012-12-31 £ 16,076
Current Assets 2011-12-31 £ 18,071
Debtors 2012-12-31 £ 1,853
Debtors 2011-12-31 £ 1,382
Shareholder Funds 2012-12-31 £ 12,974
Shareholder Funds 2011-12-31 £ 14,481

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROE GREEN MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROE GREEN MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ROE GREEN MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROE GREEN 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 ROE GREEN 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 ROE GREEN 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 ROE GREEN 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 ROE GREEN 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.