ROSELEA 1 MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 6BQ

Company number 02608599
Status Active
Incorporation Date 8 May 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 January 2016 no member list. The most likely internet sites of ROSELEA 1 MANAGEMENT COMPANY LIMITED are www.roselea1managementcompany.co.uk, and www.roselea-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Filton Abbey Wood Rail Station is 2.8 miles; to Bristol Temple Meads Rail Station is 4.4 miles; to Keynsham Rail Station is 4.9 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roselea 1 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02608599. Roselea 1 Management Company Limited has been working since 08 May 1991. The present status of the company is Active. The registered address of Roselea 1 Management Company Limited is 18 Badminton Road Downend Bristol Bs16 6bq. . BNS SERVICES LTD is a Secretary of the company. BRYAN, Mary is a Director of the company. PYMM, Robert is a Director of the company. Secretary CARTER, Jacqueline Lesley has been resigned. Secretary DAGGER, Julian John Kingsley has been resigned. Secretary FERGUSON, Stephen James has been resigned. Secretary PYMM, Richard has been resigned. Secretary PYMM, Robert has been resigned. Secretary WARREN, Stephen Paul has been resigned. Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BLOOMFIELD, Neil has been resigned. Director BRYANT, Sian Elisabeth has been resigned. Director BURCHER, Kevin John has been resigned. Director CARTER, Jacqueline Lesley has been resigned. Director COATSWORTH, Rachel Elizabeth has been resigned. Director CROCKER, Heather Janet has been resigned. Director DAGGER, Julian John Kingsley has been resigned. Director FERGUSON, Stephen James has been resigned. Director HALL, Jeremy has been resigned. Director JONES, Karen Elizabeth has been resigned. Director PERRY, Jonathan has been resigned. Director PYMM, Richard has been resigned. Director TWEEDIE, Helen Elizabeth has been resigned. Director WARREN, Stephen Paul has been resigned. Director WHITE, Godfrey Douglas has been resigned. Director WILLIAMS, Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BNS SERVICES LTD
Appointed Date: 01 April 2013

Director
BRYAN, Mary
Appointed Date: 02 August 2012
67 years old

Director
PYMM, Robert
Appointed Date: 13 October 2005
64 years old

Resigned Directors

Secretary
CARTER, Jacqueline Lesley
Resigned: 26 June 1995
Appointed Date: 23 March 1993

Secretary
DAGGER, Julian John Kingsley
Resigned: 23 March 1993
Appointed Date: 08 May 1991

Secretary
FERGUSON, Stephen James
Resigned: 06 September 1995
Appointed Date: 26 June 1995

Secretary
PYMM, Richard
Resigned: 08 July 2010
Appointed Date: 24 July 2009

Secretary
PYMM, Robert
Resigned: 24 July 2009
Appointed Date: 13 October 2005

Secretary
WARREN, Stephen Paul
Resigned: 13 October 2005
Appointed Date: 06 September 1995

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 November 2012
Appointed Date: 08 July 2010

Director
BLOOMFIELD, Neil
Resigned: 22 February 1992
Appointed Date: 08 May 1991
77 years old

Director
BRYANT, Sian Elisabeth
Resigned: 07 September 2015
Appointed Date: 02 August 2012
64 years old

Director
BURCHER, Kevin John
Resigned: 24 July 2009
Appointed Date: 14 June 2004
50 years old

Director
CARTER, Jacqueline Lesley
Resigned: 26 June 1995
Appointed Date: 23 March 1993
61 years old

Director
COATSWORTH, Rachel Elizabeth
Resigned: 06 April 1998
Appointed Date: 24 October 1995
54 years old

Director
CROCKER, Heather Janet
Resigned: 23 March 1993
Appointed Date: 08 May 1991
75 years old

Director
DAGGER, Julian John Kingsley
Resigned: 23 March 1993
Appointed Date: 08 May 1991
64 years old

Director
FERGUSON, Stephen James
Resigned: 06 September 1995
Appointed Date: 09 August 1993
58 years old

Director
HALL, Jeremy
Resigned: 30 June 1995
Appointed Date: 23 March 1993
61 years old

Director
JONES, Karen Elizabeth
Resigned: 02 July 1993
Appointed Date: 23 March 1993
62 years old

Director
PERRY, Jonathan
Resigned: 03 April 1997
Appointed Date: 24 October 1995
55 years old

Director
PYMM, Richard
Resigned: 06 February 2012
Appointed Date: 14 October 2004
66 years old

Director
TWEEDIE, Helen Elizabeth
Resigned: 19 October 1998
Appointed Date: 06 September 1995
57 years old

Director
WARREN, Stephen Paul
Resigned: 13 October 2005
Appointed Date: 06 September 1995
62 years old

Director
WHITE, Godfrey Douglas
Resigned: 23 March 1993
Appointed Date: 08 May 1991
80 years old

Director
WILLIAMS, Martin
Resigned: 24 July 2009
Appointed Date: 06 April 1998
61 years old

ROSELEA 1 MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 12 January 2016 no member list
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Sep 2015
Termination of appointment of Sian Elisabeth Bryant as a director on 7 September 2015
...
... and 96 more events
05 Mar 1992
Accounts for a dormant company made up to 31 December 1991

05 Mar 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1991
Accounting reference date notified as 31/12

08 May 1991
Incorporation