ROSEHILL APARTMENTS (2005) LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ

Company number 05418479
Status Active
Incorporation Date 8 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 104 HIGH STREET, DORKING, ENGLAND, RH4 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 104 High Street Dorking RH4 1AZ on 17 February 2017; Termination of appointment of Q1 Professional Services Limited as a secretary on 30 September 2016. The most likely internet sites of ROSEHILL APARTMENTS (2005) LIMITED are www.rosehillapartments2005.co.uk, and www.rosehill-apartments-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Rosehill Apartments 2005 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05418479. Rosehill Apartments 2005 Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of Rosehill Apartments 2005 Limited is 104 High Street Dorking England Rh4 1az. . GREEN, Nicholas Ronald is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary WHITBY, William Robert has been resigned. Secretary Q1 PROFESSIONAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STEWART, Ian Addison has been resigned. Director WHITBY, Anthony William has been resigned. Director WHITBY, Rachel has been resigned. Director WHITBY, William Robert has been resigned. The company operates in "Residents property management".


rosehill apartments (2005) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GREEN, Nicholas Ronald
Appointed Date: 29 May 2014
67 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 01 July 2011
Appointed Date: 01 June 2007

Secretary
WHITBY, William Robert
Resigned: 04 November 2010
Appointed Date: 08 April 2005

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Resigned: 30 September 2016
Appointed Date: 01 July 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Director
STEWART, Ian Addison
Resigned: 24 April 2015
Appointed Date: 29 May 2014
74 years old

Director
WHITBY, Anthony William
Resigned: 29 May 2014
Appointed Date: 08 April 2005
70 years old

Director
WHITBY, Rachel
Resigned: 29 May 2014
Appointed Date: 01 November 2010
58 years old

Director
WHITBY, William Robert
Resigned: 05 November 2010
Appointed Date: 08 April 2005
90 years old

ROSEHILL APARTMENTS (2005) LIMITED Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
17 Feb 2017
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 104 High Street Dorking RH4 1AZ on 17 February 2017
30 Sep 2016
Termination of appointment of Q1 Professional Services Limited as a secretary on 30 September 2016
25 Jun 2016
Accounts for a dormant company made up to 30 April 2016
03 May 2016
Annual return made up to 8 April 2016 no member list
...
... and 41 more events
25 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Apr 2005
Secretary resigned
08 Apr 2005
Incorporation