ROSEMARY COURT RESIDENTS ASSOCIATION (BITTERNE) LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 5RA

Company number 04399242
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address TREE TOPS RICHMOND CLOSE, CHANDLERS FORD, EASTLEIGH, HANTS, SO53 5RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 16 ; Termination of appointment of Brenda Susan Smith as a director on 12 February 2016. The most likely internet sites of ROSEMARY COURT RESIDENTS ASSOCIATION (BITTERNE) LIMITED are www.rosemarycourtresidentsassociationbitterne.co.uk, and www.rosemary-court-residents-association-bitterne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Romsey Rail Station is 4.6 miles; to St Denys Rail Station is 5.4 miles; to Redbridge Rail Station is 6.6 miles; to Swanwick Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosemary Court Residents Association Bitterne Limited is a Private Limited Company. The company registration number is 04399242. Rosemary Court Residents Association Bitterne Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Rosemary Court Residents Association Bitterne Limited is Tree Tops Richmond Close Chandlers Ford Eastleigh Hants So53 5ra. The company`s financial liabilities are £7.67k. It is £1.68k against last year. The cash in hand is £6.6k. It is £1.45k against last year. And the total assets are £8.27k, which is £1.72k against last year. TRIPP, David Michael is a Secretary of the company. AMEY, Margaret Patricia is a Director of the company. BLANN, Carol Jane is a Director of the company. BOWDEN, Maureen Anne is a Director of the company. CADDEN, John Arthur is a Director of the company. EDWARDS, Iris is a Director of the company. GARDNER, Jennifer is a Director of the company. HAMMETT, Brian Norman is a Director of the company. HEDGES, Beryl Beatrice is a Director of the company. HILLIER, Kay Christine is a Director of the company. LANDICK, Patricia Rose is a Director of the company. MACDONALD, Alma Mary is a Director of the company. POWELL, Anthony George is a Director of the company. RENDELL, Norman Harry Charles is a Director of the company. RYLES, Nora is a Director of the company. SIMPSON, Anna Susan is a Director of the company. SMITH, May is a Director of the company. Secretary RYLES, Nora has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director ASHFORD, Daisy Freda has been resigned. Director BARTENS, James Edward has been resigned. Director BODDY, Susan has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director GOLDING, Daisy Elizabeth has been resigned. Director HARDY, William has been resigned. Director HODDER, Lionel Charles Edward has been resigned. Director MAY, James William has been resigned. Director MILLER, Eileen Joan Muriel has been resigned. Director NOSEWORTHY, Lily Jean has been resigned. Director PALMER, Sidney William has been resigned. Director RICE, Albert Henry has been resigned. Director RYLES, Annunziata has been resigned. Director SMITH, Arthur Edward has been resigned. Director SMITH, Brenda Susan has been resigned. Director SYKES, Millie has been resigned. Director WARD, Robert Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rosemary court residents association (bitterne) Key Finiance

LIABILITIES £7.67k
+27%
CASH £6.6k
+28%
TOTAL ASSETS £8.27k
+26%
All Financial Figures

Current Directors

Secretary
TRIPP, David Michael
Appointed Date: 01 July 2008

Director
AMEY, Margaret Patricia
Appointed Date: 06 December 2004
97 years old

Director
BLANN, Carol Jane
Appointed Date: 24 April 2014
68 years old

Director
BOWDEN, Maureen Anne
Appointed Date: 20 March 2002
83 years old

Director
CADDEN, John Arthur
Appointed Date: 30 November 2015
78 years old

Director
EDWARDS, Iris
Appointed Date: 22 July 2002
101 years old

Director
GARDNER, Jennifer
Appointed Date: 06 June 2012
79 years old

Director
HAMMETT, Brian Norman
Appointed Date: 08 March 2004
80 years old

Director
HEDGES, Beryl Beatrice
Appointed Date: 13 March 2010
91 years old

Director
HILLIER, Kay Christine
Appointed Date: 27 August 2004
76 years old

Director
LANDICK, Patricia Rose
Appointed Date: 08 June 2012
85 years old

Director
MACDONALD, Alma Mary
Appointed Date: 20 March 2002
92 years old

Director
POWELL, Anthony George
Appointed Date: 07 August 2012
94 years old

Director
RENDELL, Norman Harry Charles
Appointed Date: 22 February 2005
93 years old

Director
RYLES, Nora
Appointed Date: 20 March 2002
95 years old

Director
SIMPSON, Anna Susan
Appointed Date: 16 April 2014
69 years old

Director
SMITH, May
Appointed Date: 12 February 2016
96 years old

Resigned Directors

Secretary
RYLES, Nora
Resigned: 30 June 2008
Appointed Date: 20 March 2002

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Director
ASHFORD, Daisy Freda
Resigned: 07 June 2012
Appointed Date: 22 July 2002
99 years old

Director
BARTENS, James Edward
Resigned: 29 November 2015
Appointed Date: 10 June 2014
75 years old

Director
BODDY, Susan
Resigned: 04 March 2013
Appointed Date: 22 July 2002
86 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Director
GOLDING, Daisy Elizabeth
Resigned: 27 August 2004
Appointed Date: 22 July 2002
106 years old

Director
HARDY, William
Resigned: 07 June 2012
Appointed Date: 22 July 2002
76 years old

Director
HODDER, Lionel Charles Edward
Resigned: 10 March 2003
Appointed Date: 22 July 2002
102 years old

Director
MAY, James William
Resigned: 16 February 2014
Appointed Date: 20 March 2002
103 years old

Director
MILLER, Eileen Joan Muriel
Resigned: 09 February 2004
Appointed Date: 22 July 2002
104 years old

Director
NOSEWORTHY, Lily Jean
Resigned: 10 July 2012
Appointed Date: 20 March 2002
102 years old

Director
PALMER, Sidney William
Resigned: 06 April 2009
Appointed Date: 22 July 2002
103 years old

Director
RICE, Albert Henry
Resigned: 06 March 2013
Appointed Date: 25 January 2007
99 years old

Director
RYLES, Annunziata
Resigned: 04 March 2005
Appointed Date: 22 July 2002
105 years old

Director
SMITH, Arthur Edward
Resigned: 30 September 2002
Appointed Date: 22 July 2002
114 years old

Director
SMITH, Brenda Susan
Resigned: 12 February 2016
Appointed Date: 16 April 2014
73 years old

Director
SYKES, Millie
Resigned: 12 June 2004
Appointed Date: 22 July 2002
92 years old

Director
WARD, Robert Ian
Resigned: 12 January 2014
Appointed Date: 03 March 2007
52 years old

ROSEMARY COURT RESIDENTS ASSOCIATION (BITTERNE) LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 16

21 Apr 2016
Termination of appointment of Brenda Susan Smith as a director on 12 February 2016
21 Apr 2016
Appointment of May Smith as a director on 12 February 2016
29 Dec 2015
Termination of appointment of James Edward Bartens as a director on 29 November 2015
...
... and 91 more events
10 Apr 2002
New director appointed
10 Apr 2002
Registered office changed on 10/04/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
28 Mar 2002
Secretary resigned
28 Mar 2002
Director resigned
20 Mar 2002
Incorporation