ROSE COTTAGE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 9TA

Company number 06577076
Status Active
Incorporation Date 25 April 2008
Company Type Private Limited Company
Address 11 TREVOR ROAD, HITCHIN, HERTFORDSHIRE, SG4 9TA
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 forty-three events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Confirmation statement made on 8 May 2017 with updates; Confirmation statement made on 25 April 2017 with updates. The most likely internet sites of ROSE COTTAGE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED are www.rosecottagegardensresidentsmanagementcompany.co.uk, and www.rose-cottage-gardens-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Rose Cottage Gardens Residents Management Company Limited is a Private Limited Company. The company registration number is 06577076. Rose Cottage Gardens Residents Management Company Limited has been working since 25 April 2008. The present status of the company is Active. The registered address of Rose Cottage Gardens Residents Management Company Limited is 11 Trevor Road Hitchin Hertfordshire Sg4 9ta. The company`s financial liabilities are £4.77k. It is £1.25k against last year. And the total assets are £7.2k, which is £1.43k against last year. BROWN, Robina is a Director of the company. BURROWES, Jeremy Seymour is a Director of the company. DUGGAN, Sheena Richardson is a Director of the company. EVANS, Richard Mark is a Director of the company. SARAI, Parminder Singh is a Director of the company. WHITE, Linda is a Director of the company. Secretary ASKIN, Robert has been resigned. Secretary DUNTHORNE, Peter Richard has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Melanie has been resigned. Director DING, Edward Arthur Francis has been resigned. Director LLOYD, Graham Ernest has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


rose cottage gardens residents management company Key Finiance

LIABILITIES £4.77k
+35%
CASH n/a
TOTAL ASSETS £7.2k
+24%
All Financial Figures

Current Directors

Director
BROWN, Robina
Appointed Date: 11 September 2009
70 years old

Director
BURROWES, Jeremy Seymour
Appointed Date: 11 September 2009
68 years old

Director
DUGGAN, Sheena Richardson
Appointed Date: 21 May 2015
65 years old

Director
EVANS, Richard Mark
Appointed Date: 11 September 2009
45 years old

Director
SARAI, Parminder Singh
Appointed Date: 22 October 2016
59 years old

Director
WHITE, Linda
Appointed Date: 12 June 2012
83 years old

Resigned Directors

Secretary
ASKIN, Robert
Resigned: 03 July 2009
Appointed Date: 25 April 2008

Secretary
DUNTHORNE, Peter Richard
Resigned: 11 September 2009
Appointed Date: 30 June 2009

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 2008
Appointed Date: 25 April 2008

Director
BAILEY, Melanie
Resigned: 31 December 2015
Appointed Date: 01 October 2009
46 years old

Director
DING, Edward Arthur Francis
Resigned: 21 February 2015
Appointed Date: 11 September 2009
95 years old

Director
LLOYD, Graham Ernest
Resigned: 11 September 2009
Appointed Date: 25 April 2008
78 years old

Director
TUCKER, Donald Anthony
Resigned: 11 September 2009
Appointed Date: 25 April 2008
70 years old

Persons With Significant Control

Mr Richard Mark Evans
Notified on: 1 May 2017
45 years old
Nature of control: Has significant influence or control

ROSE COTTAGE GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Events

27 May 2017
Confirmation statement made on 20 May 2017 with updates
09 May 2017
Confirmation statement made on 8 May 2017 with updates
03 May 2017
Confirmation statement made on 25 April 2017 with updates
08 Mar 2017
Micro company accounts made up to 31 December 2016
08 Nov 2016
Appointment of Mr Parminder Singh Sarai as a director on 22 October 2016
...
... and 33 more events
03 Jul 2009
Secretary appointed peter richard dunthorne
30 Apr 2009
Return made up to 25/04/09; full list of members
27 Jun 2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
30 Apr 2008
Appointment terminated secretary swift incorporations LIMITED
25 Apr 2008
Incorporation