ROSS HOUSE (MANAGEMENT) COMPANY LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 01848560
Status Active
Incorporation Date 17 September 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JOHN MORTIMER PROPERTY, MANAGEMENT BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 4 January 2016 no member list. The most likely internet sites of ROSS HOUSE (MANAGEMENT) COMPANY LIMITED are www.rosshousemanagementcompany.co.uk, and www.ross-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ross House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01848560. Ross House Management Company Limited has been working since 17 September 1984. The present status of the company is Active. The registered address of Ross House Management Company Limited is John Mortimer Property Management Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. GRATRIX, Samantha Louise is a Director of the company. Secretary BALDREE, David has been resigned. Secretary CADMAN, Ian has been resigned. Secretary PERRY, Philip John has been resigned. Secretary STAINES, Rita has been resigned. Secretary TAYLOR, Philip has been resigned. Secretary WILLIAMS, John Richard has been resigned. Director BALDREE, David has been resigned. Director CADMAN, Ian has been resigned. Director CLARK, Grace Elizabeth has been resigned. Director HARPER, Alison Jane has been resigned. Director JONES, Nicola has been resigned. Director PERRY, Philip John has been resigned. Director SIMPSON, Phillip has been resigned. Director STAINES, Rita has been resigned. Director STAINES, Rita has been resigned. Director TAYLOR, Philip has been resigned. Director VINCENT, Phillipa Louise has been resigned. Director WILLIAMS, John Richard has been resigned. Director WILLIAMS, John Richard has been resigned. Director WILSON, Simon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 14 February 2007

Director
GRATRIX, Samantha Louise
Appointed Date: 05 January 2007
49 years old

Resigned Directors

Secretary
BALDREE, David
Resigned: 27 January 1994

Secretary
CADMAN, Ian
Resigned: 17 September 2001
Appointed Date: 22 March 2001

Secretary
PERRY, Philip John
Resigned: 14 February 2007
Appointed Date: 15 November 2001

Secretary
STAINES, Rita
Resigned: 10 June 1996
Appointed Date: 16 April 1996

Secretary
TAYLOR, Philip
Resigned: 16 April 1996
Appointed Date: 07 February 1994

Secretary
WILLIAMS, John Richard
Resigned: 03 February 2003
Appointed Date: 13 September 2001

Director
BALDREE, David
Resigned: 27 January 1994
79 years old

Director
CADMAN, Ian
Resigned: 17 September 2001
Appointed Date: 22 March 2001
54 years old

Director
CLARK, Grace Elizabeth
Resigned: 08 August 1994
86 years old

Director
HARPER, Alison Jane
Resigned: 26 July 2004
Appointed Date: 06 January 2004
72 years old

Director
JONES, Nicola
Resigned: 30 April 2001
Appointed Date: 04 April 1995
58 years old

Director
PERRY, Philip John
Resigned: 14 February 2007
Appointed Date: 09 June 1998
78 years old

Director
SIMPSON, Phillip
Resigned: 18 November 1994
59 years old

Director
STAINES, Rita
Resigned: 20 December 1999
Appointed Date: 09 June 1998
75 years old

Director
STAINES, Rita
Resigned: 10 June 1996
Appointed Date: 07 February 1994
75 years old

Director
TAYLOR, Philip
Resigned: 04 April 1995
Appointed Date: 15 January 1992
63 years old

Director
VINCENT, Phillipa Louise
Resigned: 14 February 2007
Appointed Date: 26 March 2002
49 years old

Director
WILLIAMS, John Richard
Resigned: 03 February 2003
Appointed Date: 13 September 2001
90 years old

Director
WILLIAMS, John Richard
Resigned: 18 October 2000
Appointed Date: 16 April 1996
90 years old

Director
WILSON, Simon
Resigned: 09 June 1998
Appointed Date: 04 April 1995
59 years old

ROSS HOUSE (MANAGEMENT) COMPANY LIMITED Events

18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
21 Mar 2016
Total exemption full accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 4 January 2016 no member list
05 Jan 2015
Annual return made up to 4 January 2015 no member list
09 Dec 2014
Total exemption full accounts made up to 30 September 2014
...
... and 98 more events
04 Mar 1988
Registered office changed on 04/03/88 from: flat 1 ross house southcote road reading berks RG3 2AQ

11 Feb 1988
Full accounts made up to 30 September 1987

30 Jan 1987
Full accounts made up to 30 September 1986

30 Jan 1987
Annual return made up to 28/01/87

30 Jan 1987
New director appointed