ROSEHILL MANAGEMENT LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 3EW

Company number 01555749
Status Active
Incorporation Date 10 April 1981
Company Type Private Limited Company
Address 5 ROSEHILL, MONTAGUE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3EW
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 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 7 . The most likely internet sites of ROSEHILL MANAGEMENT LIMITED are www.rosehillmanagement.co.uk, and www.rosehill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Rosehill Management Limited is a Private Limited Company. The company registration number is 01555749. Rosehill Management Limited has been working since 10 April 1981. The present status of the company is Active. The registered address of Rosehill Management Limited is 5 Rosehill Montague Road Berkhamsted Hertfordshire Hp4 3ew. . KALIMERIS, Julie Ann is a Secretary of the company. ADAMS, Mark Charles is a Director of the company. DENT, Diana Deirdre is a Director of the company. KALIMERIS, Julie Ann is a Director of the company. Secretary ADAMS, Mark Charles has been resigned. Secretary ADAMS, Mark Charles has been resigned. Secretary BALLEY, Jonathan Martin has been resigned. Secretary CRAWFORD, Ian David has been resigned. Secretary FRIEND, Gary John has been resigned. Secretary SEARS, Christopher Frank has been resigned. Secretary TONKS, Paul Devereux has been resigned. Director ADAMS, Mark Charles has been resigned. Director ADAMS, Mark Charles has been resigned. Director BALLEY, Jonathan Martin has been resigned. Director CRAWFORD, Ian David has been resigned. Director DUNCAN, Andrew has been resigned. Director FRIEND, Gary John has been resigned. Director HULKS, Edward John has been resigned. Director SEARS, Christopher Frank has been resigned. Director TONKS, Paul Devereux has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KALIMERIS, Julie Ann
Appointed Date: 08 March 2006

Director
ADAMS, Mark Charles
Appointed Date: 23 November 2007
61 years old

Director
DENT, Diana Deirdre

85 years old

Director
KALIMERIS, Julie Ann
Appointed Date: 08 March 2006
77 years old

Resigned Directors

Secretary
ADAMS, Mark Charles
Resigned: 24 March 2004
Appointed Date: 16 October 2002

Secretary
ADAMS, Mark Charles
Resigned: 12 March 2002
Appointed Date: 16 March 1999

Secretary
BALLEY, Jonathan Martin
Resigned: 12 November 1992

Secretary
CRAWFORD, Ian David
Resigned: 16 March 1999
Appointed Date: 07 October 1997

Secretary
FRIEND, Gary John
Resigned: 08 March 2006
Appointed Date: 24 March 2004

Secretary
SEARS, Christopher Frank
Resigned: 29 July 1997
Appointed Date: 12 November 1992

Secretary
TONKS, Paul Devereux
Resigned: 16 October 2002
Appointed Date: 12 March 2002

Director
ADAMS, Mark Charles
Resigned: 24 March 2004
Appointed Date: 16 October 2002
61 years old

Director
ADAMS, Mark Charles
Resigned: 12 March 2002
Appointed Date: 16 March 1999
61 years old

Director
BALLEY, Jonathan Martin
Resigned: 12 November 1992
74 years old

Director
CRAWFORD, Ian David
Resigned: 16 March 1999
Appointed Date: 07 October 1997
68 years old

Director
DUNCAN, Andrew
Resigned: 20 November 2007
Appointed Date: 12 March 2003
60 years old

Director
FRIEND, Gary John
Resigned: 08 March 2006
Appointed Date: 24 March 2004
58 years old

Director
HULKS, Edward John
Resigned: 12 March 2003
99 years old

Director
SEARS, Christopher Frank
Resigned: 29 July 1997
Appointed Date: 12 November 1992
73 years old

Director
TONKS, Paul Devereux
Resigned: 16 October 2002
Appointed Date: 12 March 2002
59 years old

Persons With Significant Control

Diana Deirdre Dent
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Julie Ann Kalimeris
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mark Charles Adams
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

ROSEHILL MANAGEMENT LIMITED Events

01 Feb 2017
Confirmation statement made on 21 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7

12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 20 December 2014
Statement of capital on 2015-01-14
  • GBP 7

...
... and 88 more events
11 Nov 1986
Return made up to 14/12/85; full list of members

13 Sep 1986
Return made up to 06/12/84; full list of members

17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jul 1986
Registered office changed on 15/07/86 from: 2 rosehill montague road berkhamsted herts HP4 3DS

10 Apr 1981
Incorporation