ROSEBANK RESIDENTS LIMITED
PETWORTH

Hellopages » West Sussex » Chichester » GU28 0DA

Company number 03896167
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address C/O BURFORD LACEY, BARTONS LANE, PETWORTH, WEST SUSSEX, GU28 0DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Matthew Philip Johnson as a director on 13 February 2017; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROSEBANK RESIDENTS LIMITED are www.rosebankresidents.co.uk, and www.rosebank-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Amberley Rail Station is 6.9 miles; to Haslemere Rail Station is 8.5 miles; to Arundel Rail Station is 10 miles; to Witley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosebank Residents Limited is a Private Limited Company. The company registration number is 03896167. Rosebank Residents Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Rosebank Residents Limited is C O Burford Lacey Bartons Lane Petworth West Sussex Gu28 0da. . ROGERS, Anthony David is a Secretary of the company. BRACEWELL, Maria is a Director of the company. FRENCH, Suzanne is a Director of the company. JOHNSON, Matthew Philip is a Director of the company. PERKINS, Michael Edward is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HILL, Anthony David has been resigned. Secretary TURNER, Kenneth George has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CROWLEY, Sheila Mary has been resigned. Director EDWARDS, Kate has been resigned. Director EDWARDS, Rachel has been resigned. Director HICKSON, Ann Louise has been resigned. Director HILL, Emma has been resigned. Director OAKLEY, Kate has been resigned. Director TAYLOR, Elizabeth Rosemary has been resigned. Director TURNER, Kenneth George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROGERS, Anthony David
Appointed Date: 14 November 2001

Director
BRACEWELL, Maria
Appointed Date: 22 September 2004
61 years old

Director
FRENCH, Suzanne
Appointed Date: 08 December 2008
48 years old

Director
JOHNSON, Matthew Philip
Appointed Date: 13 February 2017
48 years old

Director
PERKINS, Michael Edward
Appointed Date: 29 November 2001
76 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Secretary
HILL, Anthony David
Resigned: 22 September 2001
Appointed Date: 01 April 2000

Secretary
TURNER, Kenneth George
Resigned: 01 April 2000
Appointed Date: 17 December 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Director
CROWLEY, Sheila Mary
Resigned: 22 September 2004
Appointed Date: 24 January 2002
67 years old

Director
EDWARDS, Kate
Resigned: 01 September 2008
Appointed Date: 22 September 2004
45 years old

Director
EDWARDS, Rachel
Resigned: 11 February 2008
Appointed Date: 22 September 2004
54 years old

Director
HICKSON, Ann Louise
Resigned: 23 June 2014
Appointed Date: 24 January 2002
55 years old

Director
HILL, Emma
Resigned: 22 September 2004
Appointed Date: 24 January 2002
54 years old

Director
OAKLEY, Kate
Resigned: 23 October 2009
Appointed Date: 31 December 2003
53 years old

Director
TAYLOR, Elizabeth Rosemary
Resigned: 04 May 2000
Appointed Date: 17 December 1999
78 years old

Director
TURNER, Kenneth George
Resigned: 10 March 2000
Appointed Date: 17 December 1999
81 years old

Persons With Significant Control

Maria Bracewell
Notified on: 7 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Suzanne Catherine French
Notified on: 7 April 2016
47 years old
Nature of control: Right to appoint and remove directors

Michael Edward Perkins
Notified on: 7 April 2016
76 years old
Nature of control: Right to appoint and remove directors

ROSEBANK RESIDENTS LIMITED Events

23 Mar 2017
Appointment of Matthew Philip Johnson as a director on 13 February 2017
04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 30

26 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 55 more events
14 Jan 2000
Director resigned
14 Jan 2000
New director appointed
14 Jan 2000
New secretary appointed;new director appointed
14 Jan 2000
Registered office changed on 14/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 Dec 1999
Incorporation