This company is commonly known as Rosecroft Amenities Limited. The company was founded 39 years ago and was given the registration number 01883591. The firm's registered office is in KENT. You can find them at 1st, Floor, 8b, Lonsdale Gardens, Tunbridge Wells, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | ROSECROFT AMENITIES LIMITED |
---|---|---|
Company Number | : | 01883591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st, Floor, 8b, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rhiannon, Rosecroft Park, Farnham Lane, Langton Green, Tunbridge Wells, England, TN3 0DZ | Director | 13 November 2020 | Active |
Llangallery, Farnham Lane, Langton Green, Tunbridge Wells, England, TN3 0DZ | Director | 01 February 2020 | Active |
Rosecroft, Rosecroft Park, Farnham Lane, Langton Green, Tunbridge Wells, England, TN3 0JT | Director | 15 September 2020 | Active |
1st, Floor, 8b, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU | Director | 19 December 2012 | Active |
Rosecroft, Rosecroft Park, Farnham Lane, Langton Green, United Kingdom, TN3 0DZ | Secretary | 10 May 2010 | Active |
Abbotsleigh, Rosecroft Park Farnham Lane, Langton Green, TN3 0DZ | Secretary | - | Active |
Rosecroft, Rosecroft Park, Farnham Lane, Langton Green, Tunbridge Wells, TN3 0DZ | Director | 14 July 1999 | Active |
Rhiannon Rosecroft Park, Farnham Lane, Langton Green, TN3 0DZ | Director | - | Active |
Abbotsleigh, Rosecroft Park Farnham Lane, Langton Green, TN3 0DZ | Director | 20 November 1993 | Active |
Abbotsleigh Rosecroft Park, Farnham Lane, Langton Green, TN3 0DZ | Director | - | Active |
Abbotsleigh, Rosecroft Park, Farnham Lane, Langton Green, TN3 0DZ | Director | 10 May 2010 | Active |
Langallery Rosecroft Park, Farnham Lane Langton Green, Tunbridge Wells, TN3 0DZ | Director | - | Active |
Langallery Rosecroft Park, Farnham Lane, Langton Green, TN3 0DZ | Director | 01 December 2009 | Active |
Rosecroft Farnham Lane, Langton Green, Tunbridge Wells, TN3 0JT | Director | - | Active |
Mr Gregory Bowyer-Sidwell | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rhiannon, Farnham Lane, Tunbridge Wells, England, TN3 0DZ |
Nature of control | : |
|
Mrs Shelley Anne Wadsworth | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Rosecroft, Farnham Lane, Tunbridge Wells, England, TN3 0JT |
Nature of control | : |
|
Mrs Natasha Maskell | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Llangellery, Farnham Lane, Tunbridge Wells, England, TN3 0DZ |
Nature of control | : |
|
Mr Anthony Barber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | 1st, Floor, 8b, Lonsdale Gardens, Kent, TN1 1NU |
Nature of control | : |
|
Mr Paul Jonathan Ashworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 1st, Floor, 8b, Lonsdale Gardens, Kent, TN1 1NU |
Nature of control | : |
|
Dr Peter Mark Maskell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | 1st, Floor, 8b, Lonsdale Gardens, Kent, TN1 1NU |
Nature of control | : |
|
Mrs Anna Elizabeth Wilkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | 1st, Floor, 8b, Lonsdale Gardens, Kent, TN1 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-22 | Officers | Termination secretary company with name termination date. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.