ROSEBAY GARDENS NOS 17, 19, 21 AND 23 (MANAGEMENT) COMPANY LIMITED
KINGTON ROSEBAY GARDENS NOS 15, 17, 19 AND 21 (MANAGEMENT) COMPANY LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR5 3HU

Company number 05190995
Status Active
Incorporation Date 28 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 CONCRETE COTTAGE, LYONSHALL, KINGTON, HEREFORDSHIRE, ENGLAND, HR5 3HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Registered office address changed from C/O Mark Lane 6 Hampton Close Leckhampton Cheltenham Gloucestershire GL51 3DZ England to 1 Concrete Cottage Lyonshall Kington Herefordshire HR5 3HU on 24 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROSEBAY GARDENS NOS 17, 19, 21 AND 23 (MANAGEMENT) COMPANY LIMITED are www.rosebaygardensnos171921and23managementcompany.co.uk, and www.rosebay-gardens-nos-17-19-21-and-23-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Rosebay Gardens Nos 17 19 21 and 23 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05190995. Rosebay Gardens Nos 17 19 21 and 23 Management Company Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Rosebay Gardens Nos 17 19 21 and 23 Management Company Limited is 1 Concrete Cottage Lyonshall Kington Herefordshire England Hr5 3hu. . LANE, Mark John is a Director of the company. SHERRINGHAM, Derek is a Director of the company. Secretary FOREMAN, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOREMAN, David has been resigned. Director HOGG, Neocles Limited has been resigned. Director MCCREADIE, John Newlands has been resigned. Director MUNDAY, Paula has been resigned. Director SERGEANT, Timothy Edward has been resigned. Director TAYLOR, Simon has been resigned. Director NEOCLES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
LANE, Mark John
Appointed Date: 20 October 2013
52 years old

Director
SHERRINGHAM, Derek
Appointed Date: 29 May 2009
86 years old

Resigned Directors

Secretary
FOREMAN, David
Resigned: 29 May 2009
Appointed Date: 28 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Director
FOREMAN, David
Resigned: 29 May 2009
Appointed Date: 28 July 2004
76 years old

Director
HOGG, Neocles Limited
Resigned: 16 June 2009
Appointed Date: 29 May 2009
55 years old

Director
MCCREADIE, John Newlands
Resigned: 29 May 2009
Appointed Date: 28 July 2004
68 years old

Director
MUNDAY, Paula
Resigned: 25 October 2012
Appointed Date: 29 May 2009
53 years old

Director
SERGEANT, Timothy Edward
Resigned: 29 May 2009
Appointed Date: 27 May 2009
64 years old

Director
TAYLOR, Simon
Resigned: 19 September 2013
Appointed Date: 29 May 2009
46 years old

Director
NEOCLES LIMITED
Resigned: 24 June 2013
Appointed Date: 29 May 2009

ROSEBAY GARDENS NOS 17, 19, 21 AND 23 (MANAGEMENT) COMPANY LIMITED Events

28 Jul 2016
Confirmation statement made on 28 July 2016 with updates
24 Jul 2016
Registered office address changed from C/O Mark Lane 6 Hampton Close Leckhampton Cheltenham Gloucestershire GL51 3DZ England to 1 Concrete Cottage Lyonshall Kington Herefordshire HR5 3HU on 24 July 2016
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Registered office address changed from 23 Rosebay Gardens Cheltenham Gloucestershire GL51 0WP to C/O Mark Lane 6 Hampton Close Leckhampton Cheltenham Gloucestershire GL51 3DZ on 4 January 2016
20 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
15 Oct 2004
Memorandum and Articles of Association
07 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Oct 2004
Company name changed rosebay gardens nos 15, 17, 19 a nd 21 (management) company limit ed\certificate issued on 04/10/04
06 Aug 2004
Secretary resigned
28 Jul 2004
Incorporation