ROSEDALE PROPERTY AGENTS (STAMFORD) LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6SR

Company number 05986448
Status Active
Incorporation Date 2 November 2006
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 thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 2 November 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of ROSEDALE PROPERTY AGENTS (STAMFORD) LIMITED are www.rosedalepropertyagentsstamford.co.uk, and www.rosedale-property-agents-stamford.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve 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 Property Agents Stamford Limited is a Private Limited Company. The company registration number is 05986448. Rosedale Property Agents Stamford Limited has been working since 02 November 2006. The present status of the company is Active. The registered address of Rosedale Property Agents Stamford 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 November 2006

Director
DREW, Jeremy
Appointed Date: 02 November 2006
53 years old

Director
REILLY, Joseph Martin
Appointed Date: 02 November 2006
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 November 2006
Appointed Date: 02 November 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 November 2006
Appointed Date: 02 November 2006

Persons With Significant Control

Rosedale Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSEDALE PROPERTY AGENTS (STAMFORD) LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
14 Jan 2016
Accounts for a dormant company made up to 30 April 2015
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

22 Oct 2015
Satisfaction of charge 1 in full
...
... and 27 more events
15 Nov 2006
New director appointed
15 Nov 2006
New secretary appointed;new director appointed
15 Nov 2006
Secretary resigned
15 Nov 2006
Director resigned
02 Nov 2006
Incorporation

ROSEDALE PROPERTY AGENTS (STAMFORD) 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…