ROSEBERY COURT MANAGEMENT LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 2DD

Company number 03100640
Status Active
Incorporation Date 11 September 1995
Company Type Private Limited Company
Address 15 ROSEBERY COURT, SEA ROAD, FELIXSTOWE, SUFFOLK, IP11 2DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 45,000 ; Termination of appointment of Patricia Ann Anderson as a director on 23 August 2015. The most likely internet sites of ROSEBERY COURT MANAGEMENT LIMITED are www.roseberycourtmanagement.co.uk, and www.rosebery-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Trimley Rail Station is 1.7 miles; to Harwich International Rail Station is 3.7 miles; to Kirby Cross Rail Station is 9.6 miles; to Melton (Suffolk) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosebery Court Management Limited is a Private Limited Company. The company registration number is 03100640. Rosebery Court Management Limited has been working since 11 September 1995. The present status of the company is Active. The registered address of Rosebery Court Management Limited is 15 Rosebery Court Sea Road Felixstowe Suffolk Ip11 2dd. . THOMPSON, Neil Robert is a Secretary of the company. PEET, John Meadows is a Director of the company. THOMPSON, Neil Robert is a Director of the company. Secretary SPERLING, James Robert Papworth has been resigned. Secretary STURMAN, Simon Douglas has been resigned. Secretary TITSHALL, Susan Linda has been resigned. Director ANDERSON, Patricia Ann has been resigned. Director BAILEY, John has been resigned. Director GAJ, Rosetta Lilian has been resigned. Director HAMMOND, Eli has been resigned. Director HIDE, Angela Jayne has been resigned. Director LUCAS, John Peter has been resigned. Director ROSS, Peter Armstrong has been resigned. Director SHORE, Robert has been resigned. Director STURMAN, Simon Douglas has been resigned. Director TITSHALL, Keith Raymond has been resigned. Director TITSHALL, Susan Linda has been resigned. Director WILLIMENT, Barry James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THOMPSON, Neil Robert
Appointed Date: 13 January 2010

Director
PEET, John Meadows
Appointed Date: 01 September 2010
70 years old

Director
THOMPSON, Neil Robert
Appointed Date: 13 January 2010
54 years old

Resigned Directors

Secretary
SPERLING, James Robert Papworth
Resigned: 30 September 2004
Appointed Date: 11 September 1995

Secretary
STURMAN, Simon Douglas
Resigned: 13 January 2010
Appointed Date: 01 February 2008

Secretary
TITSHALL, Susan Linda
Resigned: 01 February 2008
Appointed Date: 30 September 2004

Director
ANDERSON, Patricia Ann
Resigned: 23 August 2015
Appointed Date: 28 January 2012
61 years old

Director
BAILEY, John
Resigned: 24 July 1999
Appointed Date: 11 September 1995
79 years old

Director
GAJ, Rosetta Lilian
Resigned: 10 January 2004
Appointed Date: 24 July 1999
109 years old

Director
HAMMOND, Eli
Resigned: 24 July 1999
Appointed Date: 11 September 1995
102 years old

Director
HIDE, Angela Jayne
Resigned: 01 August 2007
Appointed Date: 24 July 1999
64 years old

Director
LUCAS, John Peter
Resigned: 28 May 2009
Appointed Date: 02 October 2001
79 years old

Director
ROSS, Peter Armstrong
Resigned: 31 August 2000
Appointed Date: 25 April 1998
104 years old

Director
SHORE, Robert
Resigned: 29 November 2006
Appointed Date: 02 December 2004
84 years old

Director
STURMAN, Simon Douglas
Resigned: 13 January 2010
Appointed Date: 28 May 2009
57 years old

Director
TITSHALL, Keith Raymond
Resigned: 31 October 2008
Appointed Date: 29 November 2006
69 years old

Director
TITSHALL, Susan Linda
Resigned: 31 October 2008
Appointed Date: 11 August 2008
78 years old

Director
WILLIMENT, Barry James
Resigned: 11 August 2008
Appointed Date: 25 April 1998
81 years old

ROSEBERY COURT MANAGEMENT LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 45,000

30 May 2016
Termination of appointment of Patricia Ann Anderson as a director on 23 August 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 45,000

...
... and 71 more events
22 Jul 1997
Full accounts made up to 31 December 1996
12 May 1997
Accounting reference date extended from 30/09/96 to 31/12/96
15 Oct 1996
Return made up to 11/09/96; full list of members
26 Apr 1996
Accounting reference date notified as 30/09
11 Sep 1995
Incorporation