ROTHESAY HOUSE (MANAGEMENT) LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AU

Company number 02927532
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address ALEXANDRE BOYES LTD, 48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 4 . The most likely internet sites of ROTHESAY HOUSE (MANAGEMENT) LIMITED are www.rothesayhousemanagement.co.uk, and www.rothesay-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Rothesay House Management Limited is a Private Limited Company. The company registration number is 02927532. Rothesay House Management Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of Rothesay House Management Limited is Alexandre Boyes Ltd 48 Mount Ephraim Tunbridge Wells Kent England Tn4 8au. . CHAPMAN, Denise is a Director of the company. HUSAIN, Mohamed Ali is a Director of the company. TOWN, Ade James is a Director of the company. Secretary MANSER, David has been resigned. Secretary RAMSDEN, Paul has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary DRAWFLIGHT ESTATES LIMITED has been resigned. Director HARRISON, Michele Jayne Phillipa Cealey has been resigned. Director HUDSON, Patrick Dennis has been resigned. Director MANSER, David has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director RAMSDEN, Silvia Karen has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHAPMAN, Denise
Appointed Date: 27 May 2009
61 years old

Director
HUSAIN, Mohamed Ali
Appointed Date: 18 August 2010
76 years old

Director
TOWN, Ade James
Appointed Date: 09 January 2015
51 years old

Resigned Directors

Secretary
MANSER, David
Resigned: 01 March 2001
Appointed Date: 01 June 1994

Secretary
RAMSDEN, Paul
Resigned: 10 February 2006
Appointed Date: 01 March 2001

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 01 June 1994
Appointed Date: 10 May 1994

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 18 March 2016
Appointed Date: 26 August 2011

Secretary
DRAWFLIGHT ESTATES LIMITED
Resigned: 11 May 2009
Appointed Date: 10 February 2006

Director
HARRISON, Michele Jayne Phillipa Cealey
Resigned: 18 August 2010
Appointed Date: 30 September 2006
68 years old

Director
HUDSON, Patrick Dennis
Resigned: 17 July 2008
Appointed Date: 30 September 2006
89 years old

Director
MANSER, David
Resigned: 01 March 2001
Appointed Date: 01 June 1994
71 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 01 June 1994
Appointed Date: 10 May 1994
62 years old

Director
RAMSDEN, Silvia Karen
Resigned: 30 September 2006
Appointed Date: 01 June 1994
60 years old

ROTHESAY HOUSE (MANAGEMENT) LIMITED Events

15 May 2017
Confirmation statement made on 10 May 2017 with updates
28 Feb 2017
Micro company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4

23 May 2016
Director's details changed for Denise Chapman on 23 May 2016
23 May 2016
Registered office address changed from C/O Alexandre Boyes Ltd 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to C/O Alexandre Boyes Ltd 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 23 May 2016
...
... and 67 more events
09 Jun 1994
New secretary appointed;new director appointed

09 Jun 1994
Director resigned

09 Jun 1994
Secretary resigned

09 Jun 1994
Ad 01/06/94--------- £ si 1@1=1 £ ic 2/3

10 May 1994
Incorporation