UKBizDB.co.uk

ROSE DELL FLAT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rose Dell Flat Management Limited. The company was founded 31 years ago and was given the registration number 02786900. The firm's registered office is in HOVE. You can find them at 1 Adelaide Mansions, , Hove, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROSE DELL FLAT MANAGEMENT LIMITED
Company Number:02786900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Adelaide Mansions, Hove, BN3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8 57 Brunswick Square, Hove, BN3 1EF

Director12 May 2004Active
Flat 2, 57 Brunswick Square, Hove, England, BN3 1EF

Director26 July 2022Active
Flat 6, 57 Brunswick Square, Hove, Uk, BN3 1EF

Director26 February 2013Active
Flat 1a 57 Brunswick Place, Hove, BN3 1ET

Secretary23 February 1993Active
Flat 8 57 Brunswick Square, Hove, BN3 1EF

Secretary12 May 2004Active
50 Cleveland Road, Brighton, BN1 6FG

Secretary11 October 1995Active
1 Adelaide Mansions, Kingsway, Hove, United Kingdom, BN3 2FD

Secretary03 February 2016Active
61, Lansdowne Place, Hove, United Kingdom, BN3 1FL

Secretary20 July 2022Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 February 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 February 1993Active
Flat 1a 57 Brunswick Place, Hove, BN3 1ET

Director11 October 1995Active
10 Belgrade Road, Hampton, TW12 2AZ

Director21 September 1998Active
Flat 1a 57 Brunswick Square, Hove, BN3 1EF

Director12 May 2004Active
1 Brunswick Square, Hove, BN3 1EF

Director23 February 1993Active
18 Addison Road, Hove, BN3 1TP

Director23 February 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 February 1993Active

People with Significant Control

Ms Charlotte Sever
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Flat 6, 57 Brunswick Square, Hove, United Kingdom, BN3 1EF
Nature of control:
  • Significant influence or control
Mr Graham John Large
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Flat 4, 57 Brunswick Square, Hove, England, BN3 1EF
Nature of control:
  • Significant influence or control
Mr Andrew James Edward Gregory
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Flat 8, 57 Brunswick Square, Hove, England, BN3 1EF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Officers

Termination secretary company with name termination date.

Download
2023-12-29Address

Change registered office address company with date old address new address.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person secretary company with name date.

Download
2022-07-20Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-07-20Officers

Elect to keep the directors register information on the public register.

Download
2022-07-20Address

Change registered office address company with date old address new address.

Download
2022-07-20Officers

Elect to keep the secretaries register information on the public register.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.