This company is commonly known as Roseville Court Management Limited. The company was founded 34 years ago and was given the registration number 02393616. The firm's registered office is in W. MIDS. You can find them at 70 Owen St, Tipton, W. Mids, . This company's SIC code is 98000 - Residents property management.
Name | : | ROSEVILLE COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02393616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1989 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Owen St, Tipton, W. Mids, DY4 8HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Owen St, Tipton, W. Mids, DY4 8HG | Secretary | 14 December 2023 | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Director | 28 April 2022 | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Director | 14 December 2023 | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Secretary | - | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Secretary | 01 December 2013 | Active |
The Cottage, 39 Park Hill, Birmingham, B13 8DR | Director | 09 February 2000 | Active |
11 Roseville Court, Coseley, Bilston, WV14 9ES | Director | - | Active |
Derimar, Mill Lane, Codsall, Wolverhampton, WV8 1EG | Director | 01 March 1993 | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Director | 29 September 2016 | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Director | 16 April 2013 | Active |
White Gables, Cross Lane Head, Bridgnorth, WV16 4SJ | Director | - | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Director | 19 July 2018 | Active |
Edgwood 55a Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HQ | Director | 01 April 1998 | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Director | 01 March 2011 | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Director | - | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Director | 24 July 2007 | Active |
70 Owen St, Tipton, W. Mids, DY4 8HG | Director | 01 December 2013 | Active |
7 Roseville Court, Coseley, Bilston, WV14 9ES | Director | 25 January 1994 | Active |
Gorse Green Barn Gorse Green Lane, Belbroughton, Stourbridge, DY9 9UH | Director | - | Active |
Tipton & Coseley Building Society | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 70, Owen Street, Tipton, England, DY4 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Appoint person secretary company with name date. | Download |
2023-12-14 | Officers | Termination secretary company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Resolution | Resolution. | Download |
2017-03-17 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.