This company is commonly known as Rosemead Gardens Management Company Limited. The company was founded 19 years ago and was given the registration number 05348320. The firm's registered office is in BRIGHTON. You can find them at 26 Marlborough Place, , Brighton, . This company's SIC code is 98000 - Residents property management.
Name | : | ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05348320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Marlborough Place, Brighton, England, BN1 1UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 01 February 2023 | Active |
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT | Director | 27 January 2014 | Active |
C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, United Kingdom, BR1 1LT | Director | 11 December 2019 | Active |
1 Rosemead Gardens, Southgate, Crawley, RH10 6TY | Secretary | 14 January 2008 | Active |
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT | Secretary | 31 January 2005 | Active |
Leighs Cottage, 66 Brockham Green, Betchworth, RH3 7JR | Secretary | 02 August 2006 | Active |
Windlesham Court Manor, Windlesham Court London Road, Windlesham, GU20 6LJ | Secretary | 18 September 2007 | Active |
2 Meadow Way, Aldwick Bay, Bognor Regis, PO21 4HG | Secretary | 02 June 2005 | Active |
26, Coach House, 26 Marlborough Place, Brighton, England, BN1 1UB | Secretary | 23 May 2016 | Active |
Gj Surveying & Management, 32 Queens Road, Brighton, England, BN1 3YE | Secretary | 31 January 2022 | Active |
338 London Road, Portsmouth, United Kingdom, United Kingdom, PO2 9JY | Corporate Secretary | 30 November 2022 | Active |
Coombe Farm, Churt Road Churt, Farnham, GU10 2QT | Director | 31 January 2005 | Active |
7, Rosemead Gardens, Richmond Court Southgate, Crawley, England, RH10 6TY | Director | 14 January 2008 | Active |
9 Brambling Road, Horsham, RH13 6AX | Director | 02 June 2005 | Active |
2 Merrowdene, Albury Road, Guildford, GU1 2BN | Director | 03 August 2006 | Active |
Windlesham Court Manor, Windlesham Court London Road, Windlesham, GU20 6LJ | Director | 28 March 2006 | Active |
Castanea, Lake Road, Virginia Water, GU25 4QW | Director | 01 October 2007 | Active |
10 Admiralty Road, Upnor, Rochester, ME2 4XY | Director | 02 June 2005 | Active |
14, St. Itha Road, Selsey, England, PO20 0AA | Director | 14 January 2008 | Active |
Garden Lodge, 8 Tennyson's Ridge, Haslemere, GU27 3SY | Director | 31 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2023-02-13 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Officers | Appoint person secretary company with name date. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.