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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 11-12 Nelson Street, Hull, United Kingdom, HU1 1XE | Secretary | 23 July 2014 | Active |
1, Radcliffe Garth, South Cave, Brough, United Kingdom, HU15 2BL | Director | 18 June 2003 | Active |
Riverside House, 11-12 Nelson Street, Hull, United Kingdom, HU1 1XE | Director | 17 October 2019 | Active |
17 Flaxdale Court, Lowdale Close, Hull, HU5 5DR | Secretary | 30 November 1996 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 16 February 1995 | Active |
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR | Secretary | 24 May 1991 | Active |
16 Kingston Road, Willerby, Hull, HU10 6BN | Secretary | 17 January 2001 | Active |
C/O Garness Jones Limited, 79 Beverley Road, Hull, HU3 1XR | Director | 15 September 2011 | Active |
17 Flaxdale Court, Lowdale Close, Hull, HU5 5DR | Director | 16 February 1995 | Active |
11 Lowdale Close, Hull, HU5 5DS | Director | 17 January 2001 | Active |
14 Flaxdale Court, Lowdale Close, Hull, HU5 5DR | Director | 07 March 1997 | Active |
20 Sandale Court, Rosedale Mews, Hull, HU5 5DW | Director | 16 February 1995 | Active |
5 Baysdale Close, Guisborough, TS14 7AS | Director | 24 May 1991 | Active |
8 Fern Chase Bay Horse Lane, Scarcroft, Leeds, LS14 3JL | Director | 24 May 1991 | Active |
15 Flaxdale Court, Lowdale Close, Hull, HU5 5DR | Director | 15 March 2004 | Active |
26, Lowdale Close, Hull, HU5 5DS | Director | 15 May 2008 | Active |
26, Lowdale Close, Hull, HU5 5DS | Director | 15 May 2008 | Active |
36 Fortis Way, Huddersfield, HD3 3WW | Director | 24 May 1991 | Active |
C/O Garness Jones Limited, 79 Beverley Road, Hull, HU3 1XR | Director | 22 July 2014 | Active |
21 Flaxdale Court, Springbank West, Hull, HU5 5DR | Director | 05 March 1997 | Active |
17 Woodhall Park, Molescroft, Beverley, HU17 7JT | Director | 15 March 2004 | Active |
8 Rosewood Close, Anlaby, Hull, HU4 7SQ | Director | 30 January 2001 | Active |
26 Flaxdale Court, Rosedale Mews, Hull, HU5 5DR | Director | 27 November 1996 | Active |
20 Lowdale Close, Hull, HU5 5DS | Director | 16 February 1995 | Active |
55 Windy Hill Lane, Marske By The Sea, Redcar, TS11 7HR | Director | 24 May 1991 | Active |
16 Kingston Road, Willerby, Hull, HU10 6BN | Director | 17 January 2001 | Active |
31 Flaxdale Court, Lowdale Close, Hull, HU5 5DR | Director | 18 June 2003 | Active |
Riverside House, 11-12 Nelson Street, Hull, United Kingdom, HU1 1XE | Director | 03 July 2013 | Active |
C/O Garness Jones Limited, 79 Beverley Road, Hull, HU3 1XR | Director | 12 January 2017 | Active |
4 Lowdale Close, Hull, HU5 5DS | Director | 22 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Officers | Appoint person director company with name date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.