This company is commonly known as Roseland Management Limited. The company was founded 17 years ago and was given the registration number 06115822. The firm's registered office is in LONDON. You can find them at 3rd Floor, 123 Victoria Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROSELAND MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06115822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 31 January 2022 | Active |
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 15 June 2023 | Active |
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 16 June 2023 | Active |
2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU | Director | 31 January 2022 | Active |
14 Southwick Street, Southwick, BN42 4AD | Secretary | 26 April 2007 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Secretary | 31 January 2022 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Secretary | 20 January 2012 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Secretary | 16 June 2023 | Active |
61 Kingswood Road, Tadworth, KT20 5EF | Secretary | 19 February 2007 | Active |
1st Floor Brunswick House, Regent House, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Secretary | 18 September 2015 | Active |
Axa Im Real Assets, 155 Bishopgate Street, London, United Kingdom, EC2M 3TQ | Director | 29 September 2017 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 30 June 2014 | Active |
8th Floor, Bishopsgate, London, United Kingdom, EC2M 3XJ | Director | 30 April 2018 | Active |
120, Marylebone Lane, London, United Kingdom, W1U 2QG | Director | 18 December 2018 | Active |
14 Southwick Street, Southwick, BN42 4AD | Director | 26 April 2007 | Active |
PO BOX 1075, Jtc House, 28 Esplanade, St Helier, Jersey, JE4 2QP | Director | 18 December 2018 | Active |
8th Floor, 155 Bishopsgate, London, United Kingdom, EC2M 3XJ | Director | 29 September 2017 | Active |
Jtc House, PO BOX 1075, 28 Esplanade, St Helier, Jersey, JE4 2QP | Director | 18 October 2019 | Active |
Newlands, The Street, Chipperfield, WD4 9BJ | Director | 19 February 2007 | Active |
28, Church Street, Epsom, United Kingdom, KT17 4QB | Director | 29 February 2012 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Director | 28 April 2022 | Active |
2, Cambron, Two Mile Ash, Milton Keynes, MK8 8BZ | Director | 16 June 2008 | Active |
61 Kingswood Road, Tadworth, KT20 5EF | Director | 19 February 2007 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Director | 09 February 2022 | Active |
Brunswick House, Regent Park, 297 - 299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 07 June 2016 | Active |
155, Bishopsgate, London, United Kingdom, EC2M 3XJ | Director | 03 October 2018 | Active |
The Ridings, La Rue De La Croix, St John, Jersey, JE3 4FN | Director | 24 December 2019 | Active |
3rd Floor, 123 Victoria Street, London, United Kingdom, SW1E 6RA | Director | 31 January 2022 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 10 March 2010 | Active |
1st Floor, Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, United Kingdom, KT22 7LU | Director | 07 June 2016 | Active |
Yokehurst Farm, South Chailey, BN8 4PY | Director | 19 February 2007 | Active |
Retirement Villages Management Trust Holding Limited | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU |
Nature of control | : |
|
R.V. Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Brunswick House, Regent Park, Leatherhead, United Kingdom, KT22 7LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Gazette | Gazette filings brought up to date. | Download |
2024-05-28 | Gazette | Gazette notice compulsory. | Download |
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Appoint person secretary company with name date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination secretary company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.