ROSE DELL FLAT MANAGEMENT LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2FD

Company number 02786900
Status Active
Incorporation Date 4 February 1993
Company Type Private Limited Company
Address SUSAN SINCLAIR, 1 ADELAIDE MANSIONS, HOVE, BN3 2FD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 9 . The most likely internet sites of ROSE DELL FLAT MANAGEMENT LIMITED are www.rosedellflatmanagement.co.uk, and www.rose-dell-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Rose Dell Flat Management Limited is a Private Limited Company. The company registration number is 02786900. Rose Dell Flat Management Limited has been working since 04 February 1993. The present status of the company is Active. The registered address of Rose Dell Flat Management Limited is Susan Sinclair 1 Adelaide Mansions Hove Bn3 2fd. . SINCLAIR, Susan Linda is a Secretary of the company. GREGORY, Andrew James Edward is a Director of the company. LARGE, Graham John is a Director of the company. SEVER, Charlotte is a Director of the company. Secretary DANISH, Russell has been resigned. Secretary GREGORY, Andrew James Edward has been resigned. Secretary HANCOX, Jonathan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DANISH, Russell has been resigned. Director OAKEY, Jonathan Mark has been resigned. Director ROMAIN, Duncan has been resigned. Director RYDER, Charlotte has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SINCLAIR, Susan Linda
Appointed Date: 03 February 2016

Director
GREGORY, Andrew James Edward
Appointed Date: 12 May 2004
58 years old

Director
LARGE, Graham John
Appointed Date: 21 September 1998
81 years old

Director
SEVER, Charlotte
Appointed Date: 26 February 2013
52 years old

Resigned Directors

Secretary
DANISH, Russell
Resigned: 11 October 1995
Appointed Date: 23 February 1993

Secretary
GREGORY, Andrew James Edward
Resigned: 03 February 2016
Appointed Date: 12 May 2004

Secretary
HANCOX, Jonathan
Resigned: 12 May 2004
Appointed Date: 11 October 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 February 1993
Appointed Date: 04 February 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 February 1993
Appointed Date: 04 February 1993
35 years old

Director
DANISH, Russell
Resigned: 21 September 1998
Appointed Date: 11 October 1995
61 years old

Director
OAKEY, Jonathan Mark
Resigned: 05 January 2010
Appointed Date: 12 May 2004
51 years old

Director
ROMAIN, Duncan
Resigned: 11 October 1995
Appointed Date: 23 February 1993
62 years old

Director
RYDER, Charlotte
Resigned: 12 May 2004
Appointed Date: 23 February 1993
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 February 1993
Appointed Date: 04 February 1993

Persons With Significant Control

Mr Andrew James Edward Gregory
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Graham John Large
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Ms Charlotte Sever
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

ROSE DELL FLAT MANAGEMENT LIMITED Events

09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 9

08 Feb 2016
Appointment of Ms Susan Linda Sinclair as a secretary on 3 February 2016
08 Feb 2016
Termination of appointment of Andrew James Edward Gregory as a secretary on 3 February 2016
...
... and 68 more events
17 Mar 1993
Registered office changed on 17/03/93 from: 110 whitchurch road, cardiff, CF4 3LY

17 Mar 1993
Secretary resigned;new secretary appointed;director resigned

17 Mar 1993
New director appointed

17 Mar 1993
Director resigned;new director appointed

04 Feb 1993
Incorporation