ROSE DAY COURT LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 3AR

Company number 03283224
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address BRIDGEFORD & CO., 13 QUAY HILL, LYMINGTON, HAMPSHIRE, SO41 3AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 26 . The most likely internet sites of ROSE DAY COURT LIMITED are www.rosedaycourt.co.uk, and www.rose-day-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to New Milton Rail Station is 5.3 miles; to Ashurst New Forest Rail Station is 9 miles; to Southampton Town Quay is 11 miles; to Southampton Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Day Court Limited is a Private Limited Company. The company registration number is 03283224. Rose Day Court Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Rose Day Court Limited is Bridgeford Co 13 Quay Hill Lymington Hampshire So41 3ar. . DROVER, Robert John is a Director of the company. Secretary CHICK, Cameron Nigel has been resigned. Secretary ROWELL, John Richard has been resigned. Secretary THURMAN, Sadie Rosina has been resigned. Director DROVER, Robert John has been resigned. Director DROVER, Robert John has been resigned. Director LAIDLER, James Frederick has been resigned. Director PARSONS, David Frank has been resigned. Director THURMAN, Alan has been resigned. Director THURMAN, Sadie Rosina has been resigned. The company operates in "Residents property management".


Current Directors

Director
DROVER, Robert John
Appointed Date: 14 March 2014
83 years old

Resigned Directors

Secretary
CHICK, Cameron Nigel
Resigned: 31 July 2013
Appointed Date: 01 November 2008

Secretary
ROWELL, John Richard
Resigned: 24 July 2008
Appointed Date: 07 March 2001

Secretary
THURMAN, Sadie Rosina
Resigned: 07 March 2001
Appointed Date: 25 November 1996

Director
DROVER, Robert John
Resigned: 23 July 2010
Appointed Date: 14 June 2005
83 years old

Director
DROVER, Robert John
Resigned: 04 September 2003
Appointed Date: 07 March 2001
83 years old

Director
LAIDLER, James Frederick
Resigned: 30 July 2013
Appointed Date: 04 September 2003
74 years old

Director
PARSONS, David Frank
Resigned: 14 June 2005
Appointed Date: 07 March 2001
78 years old

Director
THURMAN, Alan
Resigned: 15 June 2001
Appointed Date: 25 November 1996
69 years old

Director
THURMAN, Sadie Rosina
Resigned: 07 March 2001
Appointed Date: 25 November 1996
66 years old

ROSE DAY COURT LIMITED Events

30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 26

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Feb 2015
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 26

...
... and 54 more events
30 Mar 2000
Full accounts made up to 24 November 1998
15 Apr 1999
Return made up to 25/11/98; no change of members
  • 363(287) ‐ Registered office changed on 15/04/99

13 Nov 1998
Full accounts made up to 24 November 1997
05 May 1998
Return made up to 25/11/97; full list of members
25 Nov 1996
Incorporation