ROSEPALM PROPERTIES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 9BY

Company number 02998189
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address 7B DUNSTAN ROAD, HEADINGTON, OXFORD, OX3 9BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 5 December 2016 with updates; Micro company accounts made up to 30 April 2015. The most likely internet sites of ROSEPALM PROPERTIES LIMITED are www.rosepalmproperties.co.uk, and www.rosepalm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Rosepalm Properties Limited is a Private Limited Company. The company registration number is 02998189. Rosepalm Properties Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of Rosepalm Properties Limited is 7b Dunstan Road Headington Oxford Ox3 9by. . DEROW, Ellan Odiorne is a Secretary of the company. DEROW, Paul Emil Anton is a Secretary of the company. DEROW, Ellan Odiorne is a Director of the company. DEROW, Paul Emil Anton is a Director of the company. Secretary JACQUES, Sandra Sylvia has been resigned. Secretary THOMSON, June Elaine has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEROW, Ellan Odiorne
Appointed Date: 28 March 1995

Secretary
DEROW, Paul Emil Anton
Appointed Date: 15 June 1999

Director
DEROW, Ellan Odiorne
Appointed Date: 28 March 1995
83 years old

Director
DEROW, Paul Emil Anton
Appointed Date: 01 May 1999
47 years old

Resigned Directors

Secretary
JACQUES, Sandra Sylvia
Resigned: 15 May 1995
Appointed Date: 28 March 1995

Secretary
THOMSON, June Elaine
Resigned: 01 May 1999
Appointed Date: 01 May 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 March 1995
Appointed Date: 05 December 1994

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 March 1995
Appointed Date: 05 December 1994

ROSEPALM PROPERTIES LIMITED Events

13 Feb 2017
Micro company accounts made up to 30 April 2016
18 Dec 2016
Confirmation statement made on 5 December 2016 with updates
31 Jan 2016
Micro company accounts made up to 30 April 2015
23 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

17 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 51 more events
04 Apr 1995
New secretary appointed;director resigned;new director appointed
04 Apr 1995
Secretary resigned;new secretary appointed
04 Apr 1995
Registered office changed on 04/04/95 from: temple house 20 holywell row london EC2A 4JB
04 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Dec 1994
Incorporation

ROSEPALM PROPERTIES LIMITED Charges

26 April 1995
Legal charge
Delivered: 9 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 kingston road oxford oxfordshire t/no on 22714.