ROSEWOOD PLACE RESIDENTS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL2 3HQ

Company number 07160002
Status Active
Incorporation Date 17 February 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 38 LABURNUM GROVE, CHISWELL GREEN, ST ALBANS, HERTS, AL2 3HQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Micro company accounts made up to 28 February 2017; Confirmation statement made on 17 February 2017 with updates; Appointment of Mr Alex Naftis as a director on 22 December 2016. The most likely internet sites of ROSEWOOD PLACE RESIDENTS LIMITED are www.rosewoodplaceresidents.co.uk, and www.rosewood-place-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Rosewood Place Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07160002. Rosewood Place Residents Limited has been working since 17 February 2010. The present status of the company is Active. The registered address of Rosewood Place Residents Limited is 38 Laburnum Grove Chiswell Green St Albans Herts Al2 3hq. The company`s financial liabilities are £0.34k. It is £-0.28k against last year. And the total assets are £0.35k, which is £-0.28k against last year. CONRAD, Lesley Ann is a Secretary of the company. CONRAD, Lesley Ann is a Director of the company. GANATRA, Rishi is a Director of the company. NAFTIS, Alex is a Director of the company. POOLE, Andrew Philip is a Director of the company. Secretary MALOVANY, John Peter has been resigned. Director GRANT, James Joseph has been resigned. Director GRANT, Laurence Noel has been resigned. Director JACOBS, Karolina Ewa has been resigned. Director MALOVANY, John Peter has been resigned. Director MEANLEY, Michael Russell has been resigned. Director PRATT, Ian has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


rosewood place residents Key Finiance

LIABILITIES £0.34k
-46%
CASH n/a
TOTAL ASSETS £0.35k
-45%
All Financial Figures

Current Directors

Secretary
CONRAD, Lesley Ann
Appointed Date: 24 February 2012

Director
CONRAD, Lesley Ann
Appointed Date: 24 February 2012
70 years old

Director
GANATRA, Rishi
Appointed Date: 24 February 2012
41 years old

Director
NAFTIS, Alex
Appointed Date: 22 December 2016
60 years old

Director
POOLE, Andrew Philip
Appointed Date: 24 February 2012
66 years old

Resigned Directors

Secretary
MALOVANY, John Peter
Resigned: 24 February 2012
Appointed Date: 17 February 2010

Director
GRANT, James Joseph
Resigned: 14 March 2011
Appointed Date: 17 February 2010
68 years old

Director
GRANT, Laurence Noel
Resigned: 24 February 2012
Appointed Date: 17 February 2010
71 years old

Director
JACOBS, Karolina Ewa
Resigned: 22 December 2016
Appointed Date: 13 December 2013
40 years old

Director
MALOVANY, John Peter
Resigned: 24 February 2012
Appointed Date: 17 February 2010
74 years old

Director
MEANLEY, Michael Russell
Resigned: 24 February 2012
Appointed Date: 08 April 2011
59 years old

Director
PRATT, Ian
Resigned: 12 December 2013
Appointed Date: 24 February 2012
60 years old

Persons With Significant Control

Mrs Lesley Ann Conrad
Notified on: 31 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEWOOD PLACE RESIDENTS LIMITED Events

11 Mar 2017
Micro company accounts made up to 28 February 2017
17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
28 Jan 2017
Appointment of Mr Alex Naftis as a director on 22 December 2016
27 Jan 2017
Termination of appointment of Karolina Ewa Jacobs as a director on 22 December 2016
22 Mar 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 23 more events
23 May 2011
Appointment of Michael Russell Meanley as a director
23 May 2011
Termination of appointment of James Grant as a director
08 Apr 2011
Annual return made up to 17 February 2011
08 Apr 2011
Register inspection address has been changed
17 Feb 2010
Incorporation