RHOS VIEW MANAGEMENT LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Lichfield » WS7 9BW

Company number 05512054
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address 75 RUGELEY ROAD, BURNTWOOD, STAFFORDSHIRE, WS7 9BW
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 fifty-two events have happened. The last three records are Micro company accounts made up to 28 September 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 28 September 2015. The most likely internet sites of RHOS VIEW MANAGEMENT LIMITED are www.rhosviewmanagement.co.uk, and www.rhos-view-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Rhos View Management Limited is a Private Limited Company. The company registration number is 05512054. Rhos View Management Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Rhos View Management Limited is 75 Rugeley Road Burntwood Staffordshire Ws7 9bw. The company`s financial liabilities are £7.48k. It is £0.14k against last year. The cash in hand is £7.5k. It is £-0.18k against last year. And the total assets are £8.3k, which is £-0.06k against last year. BUTLER, Stephen Joseph is a Secretary of the company. CARTMELL, Gail Jean is a Director of the company. JONES, Matthew John is a Director of the company. TARMASTER, Simon Paul is a Director of the company. UNDERHILL, Simon, Dr is a Director of the company. Secretary WILKIE, Nigel has been resigned. Secretary KP ENABLERS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LYNCH, Olivia Mary has been resigned. Director PRIOR, Gordon John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


rhos view management Key Finiance

LIABILITIES £7.48k
+1%
CASH £7.5k
-3%
TOTAL ASSETS £8.3k
-1%
All Financial Figures

Current Directors

Secretary
BUTLER, Stephen Joseph
Appointed Date: 30 November 2012

Director
CARTMELL, Gail Jean
Appointed Date: 17 November 2010
64 years old

Director
JONES, Matthew John
Appointed Date: 07 November 2007
55 years old

Director
TARMASTER, Simon Paul
Appointed Date: 07 November 2007
73 years old

Director
UNDERHILL, Simon, Dr
Appointed Date: 07 November 2007
72 years old

Resigned Directors

Secretary
WILKIE, Nigel
Resigned: 06 November 2007
Appointed Date: 18 July 2005

Secretary
KP ENABLERS LIMITED
Resigned: 30 November 2012
Appointed Date: 06 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2005
Appointed Date: 18 July 2005

Director
LYNCH, Olivia Mary
Resigned: 06 November 2007
Appointed Date: 18 July 2005
43 years old

Director
PRIOR, Gordon John
Resigned: 22 October 2009
Appointed Date: 07 November 2007
67 years old

Persons With Significant Control

Mr Matthew John Jones
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RHOS VIEW MANAGEMENT LIMITED Events

13 Mar 2017
Micro company accounts made up to 28 September 2016
27 Jul 2016
Confirmation statement made on 18 July 2016 with updates
29 May 2016
Total exemption small company accounts made up to 28 September 2015
28 May 2016
Register(s) moved to registered inspection location C/O S J Butler 32 Cherry Tree Lane Colwyn Bay Clwyd LL28 5YH
20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6

...
... and 42 more events
27 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

27 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

27 Jul 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Jul 2005
Secretary resigned
18 Jul 2005
Incorporation