BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED
BIGGLESWADE

Hellopages » Bedfordshire » Central Bedfordshire » SG18 0LD
Company number 01699845
Status Active
Incorporation Date 16 February 1983
Company Type Private Limited Company
Address BRIGHAM HOUSE, HIGH STREET, BIGGLESWADE, BEDFORDSHIRE, SG18 0LD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 9 . The most likely internet sites of BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED are www.blockaroseberrycourtresidentscompany.co.uk, and www.block-a-roseberry-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Arlesey Rail Station is 4.2 miles; to Baldock Rail Station is 7.2 miles; to Hitchin Rail Station is 9.3 miles; to St Neots Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Block A Roseberry Court Residents Company Limited is a Private Limited Company. The company registration number is 01699845. Block A Roseberry Court Residents Company Limited has been working since 16 February 1983. The present status of the company is Active. The registered address of Block A Roseberry Court Residents Company Limited is Brigham House High Street Biggleswade Bedfordshire Sg18 0ld. . CLITHEROW, Joan is a Secretary of the company. ALLWORTHY, David William is a Director of the company. CLITHEROW, Joan is a Director of the company. JOVANOVSKI, Toni is a Director of the company. MULLAN, Kenneth is a Director of the company. Secretary BAILEY, Sandra Ann has been resigned. Secretary CAIN, Oliver Geoffrey has been resigned. Director BAILEY, Sandra Ann has been resigned. Director CAIN, Oliver Geoffrey has been resigned. Director CLITHEROW, Alec Donald has been resigned. Director FERRIS, Sheila has been resigned. Director HART, Eleonor Margaret has been resigned. Director NEVER, Wulf Wilhelm has been resigned. Director WARREN, George James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLITHEROW, Joan
Appointed Date: 16 July 2010

Director
ALLWORTHY, David William
Appointed Date: 22 August 2001
81 years old

Director
CLITHEROW, Joan
Appointed Date: 06 January 2009
85 years old

Director
JOVANOVSKI, Toni
Appointed Date: 05 July 2012
61 years old

Director
MULLAN, Kenneth
Appointed Date: 05 July 2012
71 years old

Resigned Directors

Secretary
BAILEY, Sandra Ann
Resigned: 22 June 1992

Secretary
CAIN, Oliver Geoffrey
Resigned: 16 July 2010
Appointed Date: 22 June 1992

Director
BAILEY, Sandra Ann
Resigned: 22 June 1992
79 years old

Director
CAIN, Oliver Geoffrey
Resigned: 08 January 2013
Appointed Date: 22 June 1992
93 years old

Director
CLITHEROW, Alec Donald
Resigned: 06 January 2009
Appointed Date: 03 December 2002
95 years old

Director
FERRIS, Sheila
Resigned: 22 June 1992
90 years old

Director
HART, Eleonor Margaret
Resigned: 21 June 2000
Appointed Date: 22 June 1992
89 years old

Director
NEVER, Wulf Wilhelm
Resigned: 22 August 2001
Appointed Date: 21 June 2000
89 years old

Director
WARREN, George James
Resigned: 04 April 2005
Appointed Date: 21 June 2000
100 years old

Persons With Significant Control

Mrs Joan Clitherow
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLOCK A ROSEBERRY COURT RESIDENTS COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9

27 Apr 2015
Total exemption full accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9

...
... and 81 more events
22 Dec 1988
New secretary appointed;new director appointed

14 Jun 1988
Return made up to 31/12/87; full list of members

26 Apr 1988
Director resigned;new director appointed

10 Nov 1986
Annual return made up to 08/09/86

25 Oct 1986
Full accounts made up to 31 March 1986