ROSEBERRY COURT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9AE

Company number 01759352
Status Active
Incorporation Date 6 October 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIRST FLOOR PROSPECT HOUSE, 2 ATHENAEUM ROAD, LONDON, N20 9AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Philip Hendy as a director on 2 June 2016; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of ROSEBERRY COURT MANAGEMENT COMPANY LIMITED are www.roseberrycourtmanagementcompany.co.uk, and www.roseberry-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Roseberry Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01759352. Roseberry Court Management Company Limited has been working since 06 October 1983. The present status of the company is Active. The registered address of Roseberry Court Management Company Limited is First Floor Prospect House 2 Athenaeum Road London N20 9ae. . NAWAZ, Sajjad is a Director of the company. Secretary STEIN, John Barry has been resigned. Secretary WOLF, Sheila Mcpherson has been resigned. Director BELLIS, Jane has been resigned. Director CORBY, Heather Jane has been resigned. Director HAMILTON, Douglas has been resigned. Director HARDY, Roy has been resigned. Director HENDY, Philip has been resigned. Director KAYE, Margaret has been resigned. Director STANFIELD, Simon Mark has been resigned. Director STEIN, John Barry has been resigned. Director TRIMBLE, Alison has been resigned. Director UNDERHILL, Susan Mary has been resigned. Director WOLF, Sheila Mcpherson has been resigned. The company operates in "Residents property management".


Current Directors

Director
NAWAZ, Sajjad
Appointed Date: 16 May 2014
44 years old

Resigned Directors

Secretary
STEIN, John Barry
Resigned: 05 January 2002

Secretary
WOLF, Sheila Mcpherson
Resigned: 14 August 2014
Appointed Date: 05 January 2002

Director
BELLIS, Jane
Resigned: 01 October 1994
67 years old

Director
CORBY, Heather Jane
Resigned: 01 November 2006
Appointed Date: 01 January 2002
67 years old

Director
HAMILTON, Douglas
Resigned: 25 April 2014
Appointed Date: 11 December 2012
39 years old

Director
HARDY, Roy
Resigned: 01 November 2006
92 years old

Director
HENDY, Philip
Resigned: 02 June 2016
Appointed Date: 01 November 2006
75 years old

Director
KAYE, Margaret
Resigned: 03 June 1996
Appointed Date: 01 October 1994
93 years old

Director
STANFIELD, Simon Mark
Resigned: 02 September 2008
Appointed Date: 01 November 2006
64 years old

Director
STEIN, John Barry
Resigned: 05 January 2002
88 years old

Director
TRIMBLE, Alison
Resigned: 30 May 1993
60 years old

Director
UNDERHILL, Susan Mary
Resigned: 22 July 2009
Appointed Date: 03 June 1996
60 years old

Director
WOLF, Sheila Mcpherson
Resigned: 14 August 2014
95 years old

Persons With Significant Control

Mr Philip Hendy
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

ROSEBERRY COURT MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
27 Sep 2016
Termination of appointment of Philip Hendy as a director on 2 June 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 13 July 2015 no member list
...
... and 93 more events
10 Oct 1986
Return made up to 29/09/86; full list of members
10 Oct 1986
New secretary appointed;director resigned;new director appointed

10 Oct 1986
Registered office changed on 10/10/86 from: 38 upper marlborough road st albans hertfordshire AL1 3UZ

24 May 1986
Secretary resigned;new secretary appointed

06 Oct 1983
Incorporation