33, ROSE VALLEY LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 8QD
Company number 02198081
Status Active
Incorporation Date 24 November 1987
Company Type Private Limited Company
Address 5A TRINITY ROAD, RAYLEIGH, ESSEX, SS6 8QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 14 January 2016; Confirmation statement made on 8 October 2016 with updates; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 12 . The most likely internet sites of 33, ROSE VALLEY LIMITED are www.33rosevalley.co.uk, and www.33-rose-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. 33 Rose Valley Limited is a Private Limited Company. The company registration number is 02198081. 33 Rose Valley Limited has been working since 24 November 1987. The present status of the company is Active. The registered address of 33 Rose Valley Limited is 5a Trinity Road Rayleigh Essex Ss6 8qd. The company`s financial liabilities are £5.26k. It is £3.06k against last year. The cash in hand is £5.26k. It is £3.06k against last year. And the total assets are £5.26k, which is £3.06k against last year. RUSHTON, Christopher is a Secretary of the company. AMES, Gary Frederick is a Director of the company. CARAMUSCIA, Paul Anthony is a Director of the company. CULLINANE, Tom is a Director of the company. ELSOM, Caroline is a Director of the company. KWAN, David is a Director of the company. RUSHTON, Christopher is a Director of the company. Secretary BRIGGS, Stephanie Jane has been resigned. Secretary CARAMUSCIA, Paul Anthony has been resigned. Secretary DALTON, Stephen has been resigned. Secretary ELSOM, Caroline has been resigned. Secretary FROST, Lesley Mary has been resigned. Secretary HEAD, Maria June has been resigned. Secretary OKEY, Nicola Maria has been resigned. Secretary SKIDMORE, Ann has been resigned. Director ANDERSON, Virginia Louise has been resigned. Director BARNETT, Carolyne has been resigned. Director BRIGGS, Stephanie Jane has been resigned. Director CHALKLEY, Carol has been resigned. Director DALTON, Stephen has been resigned. Director DURHAM, Debbie has been resigned. Director FROST, Lesley Mary has been resigned. Director FROSTICK, Louise Jane has been resigned. Director GRIFFITHS, Odette Maxine has been resigned. Director MACLENNAN, Calum has been resigned. Director MADDEN, Claire Louyise has been resigned. Director MAHONY, Michelle Catherine has been resigned. Director NEWING, John Richard has been resigned. Director OKEY, Nicola Maria has been resigned. Director POUND, Michelle has been resigned. Director ROEPER, Neil has been resigned. Director RUDD, Stephen has been resigned. Director SKIDMORE, Ann has been resigned. Director WALSH, Nicholas Sean has been resigned. Director WILLIAMS, Barry has been resigned. The company operates in "Residents property management".


33, rose valley Key Finiance

LIABILITIES £5.26k
+139%
CASH £5.26k
+139%
TOTAL ASSETS £5.26k
+139%
All Financial Figures

Current Directors

Secretary
RUSHTON, Christopher
Appointed Date: 21 November 2005

Director
AMES, Gary Frederick
Appointed Date: 01 January 2000
80 years old

Director
CARAMUSCIA, Paul Anthony
Appointed Date: 27 January 2001
48 years old

Director
CULLINANE, Tom
Appointed Date: 30 May 2014
35 years old

Director
ELSOM, Caroline
Appointed Date: 02 January 2004
60 years old

Director
KWAN, David
Appointed Date: 02 April 2004
48 years old

Director
RUSHTON, Christopher
Appointed Date: 03 February 2001
48 years old

Resigned Directors

Secretary
BRIGGS, Stephanie Jane
Resigned: 01 October 2003
Appointed Date: 22 March 2001

Secretary
CARAMUSCIA, Paul Anthony
Resigned: 25 April 2004
Appointed Date: 01 April 2003

Secretary
DALTON, Stephen
Resigned: 13 June 1998
Appointed Date: 17 December 1997

Secretary
ELSOM, Caroline
Resigned: 21 November 2005
Appointed Date: 02 January 2004

Secretary
FROST, Lesley Mary
Resigned: 09 May 2000
Appointed Date: 25 November 1998

Secretary
HEAD, Maria June
Resigned: 21 February 1994

Secretary
OKEY, Nicola Maria
Resigned: 16 February 2001
Appointed Date: 04 May 2000

Secretary
SKIDMORE, Ann
Resigned: 17 December 1997
Appointed Date: 21 February 1994

Director
ANDERSON, Virginia Louise
Resigned: 09 August 1993
65 years old

Director
BARNETT, Carolyne
Resigned: 02 April 2004
Appointed Date: 09 August 2002
55 years old

Director
BRIGGS, Stephanie Jane
Resigned: 01 October 2003
Appointed Date: 27 January 2001
45 years old

Director
CHALKLEY, Carol
Resigned: 27 May 2005
Appointed Date: 09 August 1997
54 years old

Director
DALTON, Stephen
Resigned: 26 June 1998
Appointed Date: 05 December 1992
58 years old

Director
DURHAM, Debbie
Resigned: 30 May 2014
Appointed Date: 27 May 2005
55 years old

Director
FROST, Lesley Mary
Resigned: 09 May 2000
Appointed Date: 28 February 1998
57 years old

Director
FROSTICK, Louise Jane
Resigned: 01 December 1999
Appointed Date: 19 February 1998
50 years old

Director
GRIFFITHS, Odette Maxine
Resigned: 02 April 2004
Appointed Date: 04 April 2000
53 years old

Director
MACLENNAN, Calum
Resigned: 01 April 2003
Appointed Date: 16 February 2001
60 years old

Director
MADDEN, Claire Louyise
Resigned: 01 March 1998
Appointed Date: 18 December 1995
54 years old

Director
MAHONY, Michelle Catherine
Resigned: 22 August 1997
Appointed Date: 21 March 1994
59 years old

Director
NEWING, John Richard
Resigned: 18 December 1995
Appointed Date: 09 August 1993
54 years old

Director
OKEY, Nicola Maria
Resigned: 16 February 2001
Appointed Date: 26 June 1998
62 years old

Director
POUND, Michelle
Resigned: 09 February 2001
Appointed Date: 28 September 1998
52 years old

Director
ROEPER, Neil
Resigned: 30 October 1993
63 years old

Director
RUDD, Stephen
Resigned: 01 April 2000
65 years old

Director
SKIDMORE, Ann
Resigned: 17 December 1997
Appointed Date: 05 December 1992
59 years old

Director
WALSH, Nicholas Sean
Resigned: 28 August 1998
55 years old

Director
WILLIAMS, Barry
Resigned: 05 December 1992
64 years old

33, ROSE VALLEY LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 14 January 2016
08 Oct 2016
Confirmation statement made on 8 October 2016 with updates
14 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 12

03 Sep 2015
Total exemption small company accounts made up to 14 January 2015
12 Oct 2014
Total exemption small company accounts made up to 14 January 2014
...
... and 124 more events
03 Jul 1990
Registered office changed on 03/07/90 from: 285-287 grays inn road london WC1X 8QF

06 Feb 1989
Return made up to 24/11/88; full list of members

23 Mar 1988
Secretary resigned;new secretary appointed

24 Nov 1987
Incorporation
24 Nov 1987
Incorporation