ROSE COURT MANAGEMENT (KIRKDALE) LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE26 4NF

Company number 02762538
Status Active
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address 5 ROSE COURT 22 KIRKDALE, SYDENHAM, LONDON, SE26 4NF
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 ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROSE COURT MANAGEMENT (KIRKDALE) LIMITED are www.rosecourtmanagementkirkdale.co.uk, and www.rose-court-management-kirkdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 4.7 miles; to Bickley Rail Station is 5.2 miles; to Barbican Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Court Management Kirkdale Limited is a Private Limited Company. The company registration number is 02762538. Rose Court Management Kirkdale Limited has been working since 06 November 1992. The present status of the company is Active. The registered address of Rose Court Management Kirkdale Limited is 5 Rose Court 22 Kirkdale Sydenham London Se26 4nf. . GOULDING, Timothy is a Director of the company. GRIMWOOD, Alison Kay is a Director of the company. MARDEN, Deborah is a Director of the company. PULIS, Edward is a Director of the company. Secretary GRIFFITHS, Sheila Lily Rosemary has been resigned. Secretary HARTNETT, Anne has been resigned. Secretary WHITING, Barbara Ann has been resigned. Secretary BOWDITCH AND SONS has been resigned. Director BOWDITCH, Richard Ian has been resigned. Director BOYD, Mary has been resigned. Director BULLOCK, Roy Ernest has been resigned. Director COOK, Paul has been resigned. Director FISHER, Rachel Mary has been resigned. Director GRIFFITHS, Maurice Charles has been resigned. Director GRIMWOOD, Alison Kay has been resigned. Director JONES, Stephanie Jane has been resigned. Director LANE, Michele has been resigned. Director MARDEN, Deborah has been resigned. Director MORRIS, Emily Jane has been resigned. Director RANDALL, Robert Ernest has been resigned. Director RANDELL, Robert Ernest has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GOULDING, Timothy
Appointed Date: 06 November 2012
64 years old

Director
GRIMWOOD, Alison Kay
Appointed Date: 18 July 2001
62 years old

Director
MARDEN, Deborah
Appointed Date: 17 November 2005
67 years old

Director
PULIS, Edward
Appointed Date: 01 November 2012
43 years old

Resigned Directors

Secretary
GRIFFITHS, Sheila Lily Rosemary
Resigned: 12 September 2002
Appointed Date: 19 November 1996

Secretary
HARTNETT, Anne
Resigned: 19 November 1996
Appointed Date: 29 April 1994

Secretary
WHITING, Barbara Ann
Resigned: 29 April 1994
Appointed Date: 06 November 1992

Secretary
BOWDITCH AND SONS
Resigned: 01 July 2009
Appointed Date: 12 September 2002

Director
BOWDITCH, Richard Ian
Resigned: 08 July 2003
Appointed Date: 18 July 2001
83 years old

Director
BOYD, Mary
Resigned: 08 July 2003
Appointed Date: 18 July 2001
76 years old

Director
BULLOCK, Roy Ernest
Resigned: 10 May 2005
Appointed Date: 18 July 2001
82 years old

Director
COOK, Paul
Resigned: 18 July 2001
Appointed Date: 09 June 1999
51 years old

Director
FISHER, Rachel Mary
Resigned: 24 April 2003
Appointed Date: 18 July 2001
51 years old

Director
GRIFFITHS, Maurice Charles
Resigned: 09 June 1999
Appointed Date: 06 November 1992
109 years old

Director
GRIMWOOD, Alison Kay
Resigned: 08 March 1999
Appointed Date: 06 November 1992
62 years old

Director
JONES, Stephanie Jane
Resigned: 01 October 2011
Appointed Date: 24 January 2006
79 years old

Director
LANE, Michele
Resigned: 12 February 2007
Appointed Date: 08 July 2003
48 years old

Director
MARDEN, Deborah
Resigned: 18 July 2001
Appointed Date: 09 November 1998
67 years old

Director
MORRIS, Emily Jane
Resigned: 13 August 2012
Appointed Date: 27 March 2007
42 years old

Director
RANDALL, Robert Ernest
Resigned: 09 November 1998
Appointed Date: 06 November 1992
80 years old

Director
RANDELL, Robert Ernest
Resigned: 11 August 2008
Appointed Date: 08 July 2003
80 years old

Persons With Significant Control

Alison Kay Grimwood
Notified on: 6 November 2016
62 years old
Nature of control: Has significant influence or control

ROSE COURT MANAGEMENT (KIRKDALE) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2016
Confirmation statement made on 6 November 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

07 Jan 2015
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 81 more events
20 Dec 1993
Return made up to 06/11/93; full list of members

14 Dec 1992
Accounting reference date notified as 31/03

14 Dec 1992
Ad 07/12/92--------- £ si [email protected]=12 £ ic 87/99

14 Dec 1992
Ad 07/12/92--------- £ si [email protected]=87 £ ic 2/89

06 Nov 1992
Incorporation