ROSEDALE LODGE MANAGEMENT CO. LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1AQ

Company number 03148176
Status Active
Incorporation Date 18 January 1996
Company Type Private Limited Company
Address M F MANAGEMENT, DENEWAY HOUSE DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 500 . The most likely internet sites of ROSEDALE LODGE MANAGEMENT CO. LIMITED are www.rosedalelodgemanagementco.co.uk, and www.rosedale-lodge-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Rosedale Lodge Management Co Limited is a Private Limited Company. The company registration number is 03148176. Rosedale Lodge Management Co Limited has been working since 18 January 1996. The present status of the company is Active. The registered address of Rosedale Lodge Management Co Limited is M F Management Deneway House Darkes Lane Potters Bar Hertfordshire En6 1aq. . DAVIS, Sheila Clare is a Secretary of the company. BETTLEHEIM, Shirley is a Director of the company. LANDSMAN, Archibald Harry is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GROOM, Philip Charles has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GOLDNER, Regina has been resigned. Director GROOM, Philip Charles has been resigned. Director HANKS, Geoff, Dr has been resigned. Director LEVY, Tracy Victoria has been resigned. Director WEDGE, Terence Ernest has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DAVIS, Sheila Clare
Appointed Date: 07 November 1996

Director
BETTLEHEIM, Shirley
Appointed Date: 12 August 2013
88 years old

Director
LANDSMAN, Archibald Harry
Appointed Date: 09 November 1996
98 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 18 January 1996
Appointed Date: 18 January 1996

Secretary
GROOM, Philip Charles
Resigned: 07 November 1996
Appointed Date: 18 January 1996

Nominee Director
DOYLE, Betty June
Resigned: 18 January 1996
Appointed Date: 18 January 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 18 January 1996
Appointed Date: 18 January 1996
84 years old

Director
GOLDNER, Regina
Resigned: 03 September 1999
Appointed Date: 07 November 1996
86 years old

Director
GROOM, Philip Charles
Resigned: 07 November 1996
Appointed Date: 18 January 1996
74 years old

Director
HANKS, Geoff, Dr
Resigned: 31 December 2010
Appointed Date: 25 June 2007
96 years old

Director
LEVY, Tracy Victoria
Resigned: 25 June 2007
Appointed Date: 01 September 1999
64 years old

Director
WEDGE, Terence Ernest
Resigned: 07 November 1996
Appointed Date: 18 January 1996
94 years old

Persons With Significant Control

Mr Mark David Faerber
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

ROSEDALE LODGE MANAGEMENT CO. LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
30 Sep 2016
Total exemption full accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500

07 Nov 2015
Total exemption full accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500

...
... and 60 more events
26 Jan 1996
Secretary resigned;director resigned
26 Jan 1996
New director appointed
26 Jan 1996
New secretary appointed;new director appointed
26 Jan 1996
Registered office changed on 26/01/96 from: 50 lincolns inn fields london WC2A 3PF
18 Jan 1996
Incorporation