UKBizDB.co.uk

ROSEDALE LODGE MANAGEMENT CO. LIMITED

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

This company is commonly known as Rosedale Lodge Management Co. Limited. The company was founded 28 years ago and was given the registration number 03148176. The firm's registered office is in BOREHAMWOOD. You can find them at 19 Melrose Avenue, , Borehamwood, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROSEDALE LODGE MANAGEMENT CO. LIMITED
Company Number:03148176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 Melrose Avenue, Borehamwood, Hertfordshire, United Kingdom, WD6 2BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Melrose Avenue, Borehamwood, United Kingdom, WD6 2BH

Secretary23 January 2023Active
19, Melrose Avenue, Borehamwood, United Kingdom, WD6 2BH

Director28 October 2021Active
19, Melrose Avenue, Borehamwood, United Kingdom, WD6 2BH

Director15 November 2021Active
9 Rosedale Lodge, 220 Chase Side, Southgate, N14 4PH

Secretary07 November 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary18 January 1996Active
17 Bishops Walk, Barnack, Stamford, PE9 3EE

Secretary18 January 1996Active
19, Melrose Avenue, Borehamwood, United Kingdom, WD6 2BH

Director12 August 2013Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director18 January 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director18 January 1996Active
1 Rosedale Lodge, Southgate, London, N14 4PH

Director07 November 1996Active
17 Bishops Walk, Barnack, Stamford, PE9 3EE

Director18 January 1996Active
Flat 10 Rosedale Lodge, 220 Chase Side Southgate, London, N14 4PH

Director25 June 2007Active
8 Rosedale Lodge, Southgate, London, N14 4PH

Director09 November 1996Active
3 Rosedale Lodge, Chase Side, London, N14 4PH

Director01 September 1999Active
Tudor Manor, White Stubbs Lane, Bayford, SG13 8QA

Director18 January 1996Active

People with Significant Control

Mr Mark David Faerber
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:19, Melrose Avenue, Borehamwood, United Kingdom, WD6 2BH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Appoint person secretary company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Address

Change sail address company with old address new address.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Address

Move registers to registered office company with new address.

Download
2022-02-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Address

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

Download
2020-05-15Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.