UKBizDB.co.uk

ROSEDALE GROVE (HULL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rosedale Grove (hull) Management Company Limited. The company was founded 32 years ago and was given the registration number 02614717. The firm's registered office is in HULL. You can find them at C/o Garness Jones Limited, 79 Beverley Road, Hull, East Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROSEDALE GROVE (HULL) MANAGEMENT COMPANY LIMITED
Company Number:02614717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Garness Jones Limited, 79 Beverley Road, Hull, East Yorkshire, HU3 1XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 11-12 Nelson Street, Hull, United Kingdom, HU1 1XE

Secretary23 July 2014Active
1, Radcliffe Garth, South Cave, Brough, United Kingdom, HU15 2BL

Director18 June 2003Active
Riverside House, 11-12 Nelson Street, Hull, United Kingdom, HU1 1XE

Director17 October 2019Active
17 Flaxdale Court, Lowdale Close, Hull, HU5 5DR

Secretary30 November 1996Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary16 February 1995Active
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR

Secretary24 May 1991Active
16 Kingston Road, Willerby, Hull, HU10 6BN

Secretary17 January 2001Active
C/O Garness Jones Limited, 79 Beverley Road, Hull, HU3 1XR

Director15 September 2011Active
17 Flaxdale Court, Lowdale Close, Hull, HU5 5DR

Director16 February 1995Active
11 Lowdale Close, Hull, HU5 5DS

Director17 January 2001Active
14 Flaxdale Court, Lowdale Close, Hull, HU5 5DR

Director07 March 1997Active
20 Sandale Court, Rosedale Mews, Hull, HU5 5DW

Director16 February 1995Active
5 Baysdale Close, Guisborough, TS14 7AS

Director24 May 1991Active
8 Fern Chase Bay Horse Lane, Scarcroft, Leeds, LS14 3JL

Director24 May 1991Active
15 Flaxdale Court, Lowdale Close, Hull, HU5 5DR

Director15 March 2004Active
26, Lowdale Close, Hull, HU5 5DS

Director15 May 2008Active
26, Lowdale Close, Hull, HU5 5DS

Director15 May 2008Active
36 Fortis Way, Huddersfield, HD3 3WW

Director24 May 1991Active
C/O Garness Jones Limited, 79 Beverley Road, Hull, HU3 1XR

Director22 July 2014Active
21 Flaxdale Court, Springbank West, Hull, HU5 5DR

Director05 March 1997Active
17 Woodhall Park, Molescroft, Beverley, HU17 7JT

Director15 March 2004Active
8 Rosewood Close, Anlaby, Hull, HU4 7SQ

Director30 January 2001Active
26 Flaxdale Court, Rosedale Mews, Hull, HU5 5DR

Director27 November 1996Active
20 Lowdale Close, Hull, HU5 5DS

Director16 February 1995Active
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR

Director24 May 1991Active
16 Kingston Road, Willerby, Hull, HU10 6BN

Director17 January 2001Active
31 Flaxdale Court, Lowdale Close, Hull, HU5 5DR

Director18 June 2003Active
Riverside House, 11-12 Nelson Street, Hull, United Kingdom, HU1 1XE

Director03 July 2013Active
C/O Garness Jones Limited, 79 Beverley Road, Hull, HU3 1XR

Director12 January 2017Active
4 Lowdale Close, Hull, HU5 5DS

Director22 March 2000Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Address

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

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Address

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

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date no member list.

Download
2016-06-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.