This company is commonly known as Rosemary Time-share Limited. The company was founded 41 years ago and was given the registration number 01644027. The firm's registered office is in BICKLEY. You can find them at Melbury House 34, Southborough Road, Bickley, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | ROSEMARY TIME-SHARE LIMITED |
---|---|---|
Company Number | : | 01644027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Melbury House 34, Southborough Road, Bickley, Kent, BR1 2EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Melbury House 34, Southborough Road, Bickley, BR1 2EB | Director | 20 May 2008 | Active |
Melbury House 34, Southborough Road, Bickley, BR1 2EB | Secretary | 20 May 2008 | Active |
39-41 Broad Street, St Helier, Jersey, | Secretary | - | Active |
39-41 Broad Street, St Helier, JE4 8PU | Corporate Secretary | 13 November 1996 | Active |
2-4 Great Eastern Street, London, EC2A 3NT | Corporate Secretary | 05 November 1998 | Active |
169 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5YJ | Director | 30 August 2007 | Active |
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ | Director | 20 July 2004 | Active |
22 Carey Way, Olney, MK46 4DR | Director | 05 November 1998 | Active |
Walnut House, The Paddock Emberton, Olney, MK46 5DJ | Director | 05 November 1998 | Active |
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN | Director | 13 November 1996 | Active |
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE | Director | 06 July 1998 | Active |
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS | Director | - | Active |
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB | Director | 15 May 1997 | Active |
43 Summerville Avenue, Waterford, Ireland, IRISH | Director | 28 April 2003 | Active |
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey, | Director | - | Active |
Mr Philip John Copolo | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Address | : | Melbury House 34, Southborough Road, Bickley, BR1 2EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Officers | Change person director company with change date. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.