ROSEDALE GROUP LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6SR

Company number 05061219
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address C/O THE YOUNG COMPANY, GROUND FLOOR UNIT 2B VANTAGE PARK, HUNTINGDON, CAMBS, PE29 6SR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 . The most likely internet sites of ROSEDALE GROUP LIMITED are www.rosedalegroup.co.uk, and www.rosedale-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosedale Group Limited is a Private Limited Company. The company registration number is 05061219. Rosedale Group Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Rosedale Group Limited is C O The Young Company Ground Floor Unit 2b Vantage Park Huntingdon Cambs Pe29 6sr. . REILLY, Joseph Martin is a Secretary of the company. DREW, Jeremy is a Director of the company. REILLY, Joseph Martin is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
REILLY, Joseph Martin
Appointed Date: 02 March 2004

Director
DREW, Jeremy
Appointed Date: 02 March 2004
53 years old

Director
REILLY, Joseph Martin
Appointed Date: 02 March 2004
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

ROSEDALE GROUP LIMITED Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Oct 2015
Satisfaction of charge 1 in full
...
... and 35 more events
08 Mar 2004
New secretary appointed;new director appointed
08 Mar 2004
New director appointed
08 Mar 2004
Secretary resigned
08 Mar 2004
Director resigned
02 Mar 2004
Incorporation

ROSEDALE GROUP LIMITED Charges

1 January 2007
Guarantee & debenture
Delivered: 20 January 2007
Status: Satisfied on 22 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…