ROSEGARDENS II MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B16 8PE
Company number 05378581
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address C/O PENNYCUICK COLLINS, 54 HAGLEY ROAD, 54 HAGLEY ROAD, BIRMINGHAM, B16 8PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 1 March 2017 with updates; Appointment of Mrs Deborah Whitehouse as a director on 13 October 2016. The most likely internet sites of ROSEGARDENS II MANAGEMENT COMPANY LIMITED are www.rosegardensiimanagementcompany.co.uk, and www.rosegardens-ii-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Rosegardens Ii Management Company Limited is a Private Limited Company. The company registration number is 05378581. Rosegardens Ii Management Company Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Rosegardens Ii Management Company Limited is C O Pennycuick Collins 54 Hagley Road 54 Hagley Road Birmingham B16 8pe. The cash in hand is £0.01k. It is £0k against last year. . DENING, Peter Neville is a Secretary of the company. BARRETT, Paul Anthony is a Director of the company. DEBNEY, Keith Samuel is a Director of the company. WHITEHOUSE, Deborah is a Director of the company. Secretary DAVIES, Gillian Margaret has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DAVIES, Gillian Margaret has been resigned. Director DAVIES, Quentin Adrian Selwyn has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PEEL, Yvonne has been resigned. The company operates in "Residents property management".


rosegardens ii management company Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DENING, Peter Neville
Appointed Date: 11 September 2008

Director
BARRETT, Paul Anthony
Appointed Date: 04 January 2011
68 years old

Director
DEBNEY, Keith Samuel
Appointed Date: 08 June 2010
73 years old

Director
WHITEHOUSE, Deborah
Appointed Date: 13 October 2016
64 years old

Resigned Directors

Secretary
DAVIES, Gillian Margaret
Resigned: 29 January 2008
Appointed Date: 01 March 2005

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Director
DAVIES, Gillian Margaret
Resigned: 29 January 2008
Appointed Date: 01 March 2005
62 years old

Director
DAVIES, Quentin Adrian Selwyn
Resigned: 29 January 2008
Appointed Date: 01 March 2005
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Director
PEEL, Yvonne
Resigned: 13 September 2010
Appointed Date: 07 March 2007
71 years old

ROSEGARDENS II MANAGEMENT COMPANY LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 31 March 2017
09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Oct 2016
Appointment of Mrs Deborah Whitehouse as a director on 13 October 2016
04 Apr 2016
Accounts for a dormant company made up to 31 March 2016
23 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 14

...
... and 33 more events
11 Mar 2005
New secretary appointed;new director appointed
11 Mar 2005
New director appointed
11 Mar 2005
Secretary resigned
11 Mar 2005
Director resigned
01 Mar 2005
Incorporation