ROSEBERRY GREEN (NORTH STAINLEY) MANAGEMENT LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 3HZ

Company number 02396642
Status Active
Incorporation Date 20 June 1989
Company Type Private Limited Company
Address 10 ROSEBERRY GREEN, NORTH STAINLEY, RIPON, NORTH YORKSHIRE, HG4 3HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 31 December 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 27 . The most likely internet sites of ROSEBERRY GREEN (NORTH STAINLEY) MANAGEMENT LIMITED are www.roseberrygreennorthstainleymanagement.co.uk, and www.roseberry-green-north-stainley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Roseberry Green North Stainley Management Limited is a Private Limited Company. The company registration number is 02396642. Roseberry Green North Stainley Management Limited has been working since 20 June 1989. The present status of the company is Active. The registered address of Roseberry Green North Stainley Management Limited is 10 Roseberry Green North Stainley Ripon North Yorkshire Hg4 3hz. The company`s financial liabilities are £0.03k. It is £0k against last year. And the total assets are £6.79k, which is £0.17k against last year. BERRY, Peter is a Secretary of the company. BAXTER, David Ormerod is a Director of the company. BERRY, Peter is a Director of the company. COUCHMAN, Melanie Ingrid is a Director of the company. DAVIS, Peter Remmer is a Director of the company. GARDENER, David Edward is a Director of the company. ROBINSON, Peter Edward is a Director of the company. Secretary COOPER, George Alan has been resigned. Director COUCHMAN, Terence has been resigned. Director DAVIS, Peter Remmer has been resigned. Director GYTE, Arthur Coxon has been resigned. Director MCEVOY, Penelope Ann Elizabeth, Dr has been resigned. Director PICKARD, Matthew John has been resigned. Director ROSE, Anthony Paul has been resigned. Director RUTHERFORD, Robert Neil has been resigned. Director SPENCER, Keith has been resigned. The company operates in "Residents property management".


roseberry green (north stainley) management Key Finiance

LIABILITIES £0.03k
CASH n/a
TOTAL ASSETS £6.79k
+2%
All Financial Figures

Current Directors

Secretary
BERRY, Peter
Appointed Date: 21 March 1996

Director

Director
BERRY, Peter
Appointed Date: 21 March 1996
69 years old

Director
COUCHMAN, Melanie Ingrid
Appointed Date: 30 March 2012
74 years old

Director
DAVIS, Peter Remmer
Appointed Date: 24 March 2009
65 years old

Director
GARDENER, David Edward
Appointed Date: 30 March 2012
76 years old

Director
ROBINSON, Peter Edward
Appointed Date: 13 March 2003
86 years old

Resigned Directors

Secretary
COOPER, George Alan
Resigned: 21 March 1996

Director
COUCHMAN, Terence
Resigned: 30 October 2007
Appointed Date: 02 March 2004
75 years old

Director
DAVIS, Peter Remmer
Resigned: 31 March 2003
Appointed Date: 21 February 1996
65 years old

Director
GYTE, Arthur Coxon
Resigned: 21 February 2004
78 years old

Director
MCEVOY, Penelope Ann Elizabeth, Dr
Resigned: 31 March 2007
Appointed Date: 02 March 2004
52 years old

Director
PICKARD, Matthew John
Resigned: 24 August 2010
Appointed Date: 07 April 2010
54 years old

Director
ROSE, Anthony Paul
Resigned: 11 February 1992
72 years old

Director
RUTHERFORD, Robert Neil
Resigned: 21 March 1996
Appointed Date: 11 February 1992
93 years old

Director
SPENCER, Keith
Resigned: 30 November 2012
Appointed Date: 23 March 2008
78 years old

Persons With Significant Control

Mr Peter Remmer Davis
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

ROSEBERRY GREEN (NORTH STAINLEY) MANAGEMENT LIMITED Events

02 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Mar 2017
Micro company accounts made up to 31 December 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 27

04 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
20 Mar 1991
Full accounts made up to 31 December 1990

20 Mar 1991
Accounting reference date shortened from 31/03 to 31/12

30 Aug 1989
Director resigned;new director appointed

30 Aug 1989
New secretary appointed;director resigned;new director appointed

20 Jun 1989
Incorporation