ROSARY LODGE MANAGEMENT COMPANY LIMITED
FARNBOROUGH ROSARY LODGE MANAGEMENT LIMITED RIVER CLUB LIMITED

Hellopages » Hampshire » Rushmoor » GU14 8BQ

Company number 03462837
Status Active
Incorporation Date 10 November 1997
Company Type Private Limited Company
Address ROSARY LODGE, 7 SHIP ALLEY, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 8BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr Matthew Jon Chillman on 1 June 2017; Director's details changed for Mr Mark Scullion on 3 December 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of ROSARY LODGE MANAGEMENT COMPANY LIMITED are www.rosarylodgemanagementcompany.co.uk, and www.rosary-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Ash Vale Rail Station is 2.6 miles; to Ash Rail Station is 4.2 miles; to Bagshot Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosary Lodge Management Company Limited is a Private Limited Company. The company registration number is 03462837. Rosary Lodge Management Company Limited has been working since 10 November 1997. The present status of the company is Active. The registered address of Rosary Lodge Management Company Limited is Rosary Lodge 7 Ship Alley Farnborough Hampshire England Gu14 8bq. . BALLARD, Michael Patrick James is a Director of the company. BLACKBURN, Victoria Helen is a Director of the company. CHILLMAN, Matthew Jon is a Director of the company. COLEMAN, David Alan is a Director of the company. SCULLION, Mark is a Director of the company. Secretary CARTRIDGE, Adam has been resigned. Secretary FORWARD, Andrew Martin has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HEALY, Ciaran Patrick has been resigned. Secretary HILL, Winston Lloyd has been resigned. Secretary HILL SMITH, Gavin has been resigned. Secretary LEHMANN, Christian has been resigned. Director BALLARD, Kim Elizabeth Lavous has been resigned. Director CARTRIDGE, Adam has been resigned. Director EVANS, Chris has been resigned. Director FORWARD, Andrew Martin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HEALY, Ciaran Patrick has been resigned. Director HILL, Winston Lloyd has been resigned. Director HILL SMITH, Gavin has been resigned. Director LEHMANN, Christian has been resigned. Director MILLER, Sarah Anne has been resigned. Director POMEROY, Patricia Ann has been resigned. Director QUILLER, Cara has been resigned. Director SKELLY, Gilly has been resigned. Director TAYLOR, Paul Robert has been resigned. The company operates in "Residents property management".


Current Directors

Director
BALLARD, Michael Patrick James
Appointed Date: 14 August 2013
56 years old

Director
BLACKBURN, Victoria Helen
Appointed Date: 23 April 2016
43 years old

Director
CHILLMAN, Matthew Jon
Appointed Date: 23 April 2016
53 years old

Director
COLEMAN, David Alan
Appointed Date: 07 January 1998
68 years old

Director
SCULLION, Mark
Appointed Date: 14 August 2013
41 years old

Resigned Directors

Secretary
CARTRIDGE, Adam
Resigned: 01 November 2003
Appointed Date: 10 October 1998

Secretary
FORWARD, Andrew Martin
Resigned: 09 October 1998
Appointed Date: 07 January 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 January 1998
Appointed Date: 10 November 1997

Secretary
HEALY, Ciaran Patrick
Resigned: 30 December 2014
Appointed Date: 24 January 2009

Secretary
HILL, Winston Lloyd
Resigned: 14 January 2000
Appointed Date: 01 August 1998

Secretary
HILL SMITH, Gavin
Resigned: 27 January 2009
Appointed Date: 14 June 2002

Secretary
LEHMANN, Christian
Resigned: 13 June 2002
Appointed Date: 01 December 2000

Director
BALLARD, Kim Elizabeth Lavous
Resigned: 20 April 2016
Appointed Date: 14 August 2013
56 years old

Director
CARTRIDGE, Adam
Resigned: 01 November 2003
Appointed Date: 10 October 1998
54 years old

Director
EVANS, Chris
Resigned: 20 April 2016
Appointed Date: 19 August 2015
38 years old

Director
FORWARD, Andrew Martin
Resigned: 09 October 1998
Appointed Date: 07 January 1998
57 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 January 1998
Appointed Date: 10 November 1997
71 years old

Director
HEALY, Ciaran Patrick
Resigned: 30 December 2014
Appointed Date: 24 January 2009
49 years old

Director
HILL, Winston Lloyd
Resigned: 14 January 2000
Appointed Date: 07 January 1998
89 years old

Director
HILL SMITH, Gavin
Resigned: 27 January 2009
Appointed Date: 14 June 2002
49 years old

Director
LEHMANN, Christian
Resigned: 13 June 2002
Appointed Date: 09 October 1998
51 years old

Director
MILLER, Sarah Anne
Resigned: 09 October 1998
Appointed Date: 07 January 1998
55 years old

Director
POMEROY, Patricia Ann
Resigned: 12 June 2002
Appointed Date: 01 December 2000
58 years old

Director
QUILLER, Cara
Resigned: 04 June 2013
Appointed Date: 21 November 2006
47 years old

Director
SKELLY, Gilly
Resigned: 23 November 2006
Appointed Date: 29 July 2002
46 years old

Director
TAYLOR, Paul Robert
Resigned: 01 November 2003
Appointed Date: 07 January 1998
57 years old

Persons With Significant Control

Mr Michael Patrick James Ballard
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr David Alan Coleman
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Mark Scullion
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Mrs Victoria Helen Blackburn
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr Matthew Jon Chillman
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

ROSARY LODGE MANAGEMENT COMPANY LIMITED Events

01 Jun 2017
Director's details changed for Mr Matthew Jon Chillman on 1 June 2017
01 Jun 2017
Director's details changed for Mr Mark Scullion on 3 December 2016
09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 30 December 2015
23 Apr 2016
Appointment of Mr Matthew Jon Chillman as a director on 23 April 2016
...
... and 85 more events
27 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution

27 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1997
Incorporation