ROSMERRYN PROPERTIES LIMITED

Hellopages » City of London » City of London » EC4A 1BD

Company number 01741919
Status Active
Incorporation Date 25 July 1983
Company Type Private Limited Company
Address 10 NORWICH STREET, LONDON, EC4A 1BD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Miss Janice Meryan Holman on 3 April 2017; Full accounts made up to 31 March 2016; Memorandum and Articles of Association. The most likely internet sites of ROSMERRYN PROPERTIES LIMITED are www.rosmerrynproperties.co.uk, and www.rosmerryn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosmerryn Properties Limited is a Private Limited Company. The company registration number is 01741919. Rosmerryn Properties Limited has been working since 25 July 1983. The present status of the company is Active. The registered address of Rosmerryn Properties Limited is 10 Norwich Street London Ec4a 1bd. . HOLMAN, Janice Meryan is a Director of the company. REED, Edward Nicholas is a Director of the company. Secretary CLARKE, Alan Michael has been resigned. Secretary COLLETT, Brian has been resigned. Director HAYES, Michael Anthony has been resigned. Director HOLMAN, Heather has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Director
REED, Edward Nicholas
Appointed Date: 15 October 2003
55 years old

Resigned Directors

Secretary
CLARKE, Alan Michael
Resigned: 21 February 2011
Appointed Date: 17 January 2002

Secretary
COLLETT, Brian
Resigned: 17 January 2002

Director
HAYES, Michael Anthony
Resigned: 16 February 2004
82 years old

Director
HOLMAN, Heather
Resigned: 09 March 2013
100 years old

Persons With Significant Control

Miss Janice Meryan Holman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

ROSMERRYN PROPERTIES LIMITED Events

25 Apr 2017
Director's details changed for Miss Janice Meryan Holman on 3 April 2017
09 Jan 2017
Full accounts made up to 31 March 2016
17 Nov 2016
Memorandum and Articles of Association
17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

13 Oct 2016
Confirmation statement made on 21 September 2016 with updates
...
... and 73 more events
06 Apr 1988
Return made up to 23/03/88; full list of members

17 Mar 1988
Full accounts made up to 31 March 1987

15 Jul 1987
Director resigned;new director appointed

06 Feb 1987
Return made up to 06/02/87; full list of members

23 Jan 1987
Full accounts made up to 31 March 1986

ROSMERRYN PROPERTIES LIMITED Charges

29 November 1991
Legal charge
Delivered: 10 December 1991
Status: Satisfied on 29 April 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/as 15 market street…
3 June 1985
Legal charge
Delivered: 11 June 1985
Status: Satisfied on 21 November 1989
Persons entitled: Lloyds Bank PLC
Description: Unit 1 19A old church road clevedon bristol.