HELEN ROSE MANAGEMENT COMPANY LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD18 1EE

Company number 02789070
Status Active
Incorporation Date 11 February 1993
Company Type Private Limited Company
Address 6 HELEN ROSE COURT, SHIPLEY, WEST YORKSHIRE, BD18 1EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 10 . The most likely internet sites of HELEN ROSE MANAGEMENT COMPANY LIMITED are www.helenrosemanagementcompany.co.uk, and www.helen-rose-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Bradford Interchange Rail Station is 3.3 miles; to Bingley Rail Station is 3.4 miles; to Crossflatts Rail Station is 3.9 miles; to Burley-in-Wharfedale Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Helen Rose Management Company Limited is a Private Limited Company. The company registration number is 02789070. Helen Rose Management Company Limited has been working since 11 February 1993. The present status of the company is Active. The registered address of Helen Rose Management Company Limited is 6 Helen Rose Court Shipley West Yorkshire Bd18 1ee. . FRANCIS, Stanley Vincent is a Director of the company. KEIGHLEY, Maureen is a Director of the company. SCANLON, Patricia is a Director of the company. Secretary COLEMAN, Diane has been resigned. Secretary COTSON, Wendy Joy has been resigned. Secretary COTSON, Wendy Joy has been resigned. Secretary FLETCHER, Michael Robert has been resigned. Secretary LISTER, Helen has been resigned. Secretary NIELD, Brian has been resigned. Secretary NIELD, Stephanie Dolores has been resigned. Secretary NORTHROP, Marjorie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARTLE, Caroline has been resigned. Director FLETCHER, Michael Robert has been resigned. Director LISTER, Helen has been resigned. Director NORTHROP, Marjorie has been resigned. Director SMITH, Craig has been resigned. Director TEAR, Darren has been resigned. Director WAITE, Christine Emma has been resigned. Director WATERS, Leslie has been resigned. Director WEBSTER, Jeffrey has been resigned. Director WOODHAMS, Michael Charles has been resigned. Director WOODHAMS, Pamela Mary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
FRANCIS, Stanley Vincent
Appointed Date: 24 October 2007
71 years old

Director
KEIGHLEY, Maureen
Appointed Date: 04 November 2009
81 years old

Director
SCANLON, Patricia
Appointed Date: 17 February 2015
76 years old

Resigned Directors

Secretary
COLEMAN, Diane
Resigned: 13 September 2004
Appointed Date: 30 June 2003

Secretary
COTSON, Wendy Joy
Resigned: 14 November 2005
Appointed Date: 01 October 2004

Secretary
COTSON, Wendy Joy
Resigned: 30 June 2003
Appointed Date: 09 November 1998

Secretary
FLETCHER, Michael Robert
Resigned: 09 October 1996
Appointed Date: 15 January 1996

Secretary
LISTER, Helen
Resigned: 31 March 2010
Appointed Date: 01 August 2006

Secretary
NIELD, Brian
Resigned: 08 November 1995
Appointed Date: 11 February 1993

Secretary
NIELD, Stephanie Dolores
Resigned: 09 November 1998
Appointed Date: 09 October 1996

Secretary
NORTHROP, Marjorie
Resigned: 27 July 2006
Appointed Date: 14 November 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 February 1993
Appointed Date: 11 February 1993

Director
BARTLE, Caroline
Resigned: 30 August 1994
Appointed Date: 11 February 1993
60 years old

Director
FLETCHER, Michael Robert
Resigned: 21 October 2002
Appointed Date: 22 November 1999
55 years old

Director
LISTER, Helen
Resigned: 27 July 2006
Appointed Date: 14 November 2005
85 years old

Director
NORTHROP, Marjorie
Resigned: 15 October 2003
Appointed Date: 21 October 2002
98 years old

Director
SMITH, Craig
Resigned: 03 November 2009
Appointed Date: 27 July 2006
59 years old

Director
TEAR, Darren
Resigned: 27 July 1993
Appointed Date: 11 February 1993
60 years old

Director
WAITE, Christine Emma
Resigned: 24 October 2007
Appointed Date: 14 November 2005
43 years old

Director
WATERS, Leslie
Resigned: 09 November 1998
Appointed Date: 12 August 1993
71 years old

Director
WEBSTER, Jeffrey
Resigned: 15 October 2003
Appointed Date: 17 November 1994
87 years old

Director
WOODHAMS, Michael Charles
Resigned: 07 November 2005
Appointed Date: 15 October 2003
75 years old

Director
WOODHAMS, Pamela Mary
Resigned: 07 November 2005
Appointed Date: 15 October 2003
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 February 1993
Appointed Date: 11 February 1993

Persons With Significant Control

Mrs Patricia Scanlon
Notified on: 11 February 2017
76 years old
Nature of control: Has significant influence or control

HELEN ROSE MANAGEMENT COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10

27 May 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10

...
... and 88 more events
15 Mar 1993
New secretary appointed

15 Mar 1993
Director resigned;new director appointed

25 Feb 1993
Registered office changed on 25/02/93 from: classic house 174/180 old street london EC1V 9BP

23 Feb 1993
Company name changed billgate property management com pany LIMITED\certificate issued on 24/02/93

11 Feb 1993
Incorporation