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.
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 | : |
|
Registered Address | : | 1 Adelaide Mansions, Hove, BN3 2FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8 57 Brunswick Square, Hove, BN3 1EF | Director | 12 May 2004 | Active |
Flat 2, 57 Brunswick Square, Hove, England, BN3 1EF | Director | 26 July 2022 | Active |
Flat 6, 57 Brunswick Square, Hove, Uk, BN3 1EF | Director | 26 February 2013 | Active |
Flat 1a 57 Brunswick Place, Hove, BN3 1ET | Secretary | 23 February 1993 | Active |
Flat 8 57 Brunswick Square, Hove, BN3 1EF | Secretary | 12 May 2004 | Active |
50 Cleveland Road, Brighton, BN1 6FG | Secretary | 11 October 1995 | Active |
1 Adelaide Mansions, Kingsway, Hove, United Kingdom, BN3 2FD | Secretary | 03 February 2016 | Active |
61, Lansdowne Place, Hove, United Kingdom, BN3 1FL | Secretary | 20 July 2022 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 February 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 February 1993 | Active |
Flat 1a 57 Brunswick Place, Hove, BN3 1ET | Director | 11 October 1995 | Active |
10 Belgrade Road, Hampton, TW12 2AZ | Director | 21 September 1998 | Active |
Flat 1a 57 Brunswick Square, Hove, BN3 1EF | Director | 12 May 2004 | Active |
1 Brunswick Square, Hove, BN3 1EF | Director | 23 February 1993 | Active |
18 Addison Road, Hove, BN3 1TP | Director | 23 February 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 February 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Officers | Termination secretary company with name termination date. | Download |
2023-12-29 | Address | Change registered office address company with date old address new address. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Appoint person secretary company with name date. | Download |
2022-07-20 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2022-07-20 | Officers | Elect to keep the directors register information on the public register. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2022-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-12 | Officers | Termination secretary company with name termination date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.