This company is commonly known as Rose Management (bromptons) Limited. The company was founded 27 years ago and was given the registration number 03293335. The firm's registered office is in BRIGHTON. You can find them at C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | ROSE MANAGEMENT (BROMPTONS) LIMITED |
---|---|---|
Company Number | : | 03293335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lees House, Dyke Road, Brighton, England, BN1 3FE | Corporate Secretary | 03 June 2016 | Active |
35, Rose Square, London, SW3 6RS | Director | 07 April 2010 | Active |
Rhee House, 67 Church Street, Harston, CB22 7NP | Director | 29 October 2009 | Active |
Shw, 4th Floor, Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE | Director | 22 June 2021 | Active |
Shw, 4th Floor, Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE | Director | 06 June 2013 | Active |
Shw, 4th Floor, Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE | Director | 22 June 2021 | Active |
9 Hamilton Court, Eastwick Park Avenue, Bookham, KT23 3LR | Secretary | 20 June 2005 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 17 December 1996 | Active |
12 Petworth Street, London, SW11 4QR | Secretary | 10 December 2007 | Active |
56 Montholme Road, London, SW11 6HY | Secretary | 06 March 1997 | Active |
17 Eastmont Road, Hinchley Road, KT10 9AY | Secretary | 15 August 2001 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 06 July 2005 | Active |
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF | Corporate Secretary | 20 March 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 02 January 2003 | Active |
23 Ovington Gardens, London, SW3 1LE | Director | 15 August 2001 | Active |
38 Rose Square, London, SW3 6RS | Director | 06 November 2008 | Active |
26 West Side Common, Wimbledon, London, SW19 4UQ | Director | 15 August 2001 | Active |
28 Rose Square, London, SW3 6RS | Director | 15 August 2001 | Active |
Crockham Heath Farm, Crockham Heath, Newbury, RG20 0LA | Director | 06 March 1997 | Active |
72 Rose Square, The Brumtons, London, SW3 6RS | Director | 06 November 2008 | Active |
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE | Director | 06 June 2013 | Active |
Flat 66-67 Rose Square, London, SW3 6RS | Director | 15 August 2001 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 17 December 1996 | Active |
7 The Bromptons, Rose Square, London, SW3 6RS | Director | 15 August 2001 | Active |
39 Rose Square, The Bromptons Fulham Road, London, SW3 6RS | Director | 26 February 2007 | Active |
65, Rose Square, London, SW3 6RS | Director | 07 April 2010 | Active |
2, Rose Square, London, SW3 6RS | Director | 23 June 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Address | Change sail address company with old address new address. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Officers | Change corporate secretary company with change date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Address | Move registers to sail company with new address. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Officers | Change corporate secretary company with change date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.