ROCHESTER CLOSE LIMITED
BRIGHTON

Company number 01608233
Status Active
Incorporation Date 15 January 1982
Company Type Private Limited Company
Address PERIOD PROPERTY MANAGEMENT, CHESTER COURT, 3 SUSSEX SQUARE, BRIGHTON, EAST SUSSEX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 20 . The most likely internet sites of ROCHESTER CLOSE LIMITED are www.rochesterclose.co.uk, and www.rochester-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Rochester Close Limited is a Private Limited Company. The company registration number is 01608233. Rochester Close Limited has been working since 15 January 1982. The present status of the company is Active. The registered address of Rochester Close Limited is Period Property Management Chester Court 3 Sussex Square Brighton East Sussex. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £8.45k, which is £-50.96k against last year. BEASANT, Anthea is a Director of the company. EVANS, Lee Matthew is a Director of the company. LYONS, Richard is a Director of the company. SHARP, Gabrielle is a Director of the company. SWAIN, Christopher is a Director of the company. Secretary ANDREWS, Stephen has been resigned. Secretary EVANS, Lee Matthew has been resigned. Secretary GRINDON, Johanna Elizabeth has been resigned. Secretary MACDONALD, Tamsin has been resigned. Director BISSELL, Stephen Robert has been resigned. Director FOX, Pearl Irene has been resigned. Director GRINDON, Geoffrey Leo Anthony has been resigned. Director GRINDON, Johanna Elizabeth has been resigned. Director HOLMES, Carl has been resigned. Director REUBIN, Isabel Iris has been resigned. Director RIGERT, Otto Louis has been resigned. Director SWINDELLS, Patricia has been resigned. Director TURNER, Rachel Mary has been resigned. The company operates in "Residents property management".


rochester close Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £8.45k
-86%
All Financial Figures

Current Directors

Director
BEASANT, Anthea
Appointed Date: 01 November 2015
42 years old

Director
EVANS, Lee Matthew
Appointed Date: 17 September 2006
50 years old

Director
LYONS, Richard
Appointed Date: 01 November 2015
50 years old

Director
SHARP, Gabrielle
Appointed Date: 01 September 2012
46 years old

Director
SWAIN, Christopher
Appointed Date: 01 November 2012
50 years old

Resigned Directors

Secretary
ANDREWS, Stephen
Resigned: 01 July 2015
Appointed Date: 01 April 2011

Secretary
EVANS, Lee Matthew
Resigned: 24 February 2012
Appointed Date: 14 October 2007

Secretary
GRINDON, Johanna Elizabeth
Resigned: 05 April 2006

Secretary
MACDONALD, Tamsin
Resigned: 14 October 2007
Appointed Date: 05 April 2006

Director
BISSELL, Stephen Robert
Resigned: 24 February 2012
Appointed Date: 14 October 2007
46 years old

Director
FOX, Pearl Irene
Resigned: 01 January 2015
Appointed Date: 04 September 2005
94 years old

Director
GRINDON, Geoffrey Leo Anthony
Resigned: 28 April 2007
99 years old

Director
GRINDON, Johanna Elizabeth
Resigned: 25 May 2007
104 years old

Director
HOLMES, Carl
Resigned: 01 November 2012
Appointed Date: 14 October 2007
88 years old

Director
REUBIN, Isabel Iris
Resigned: 17 September 1995
110 years old

Director
RIGERT, Otto Louis
Resigned: 17 September 2006
Appointed Date: 17 September 1995
100 years old

Director
SWINDELLS, Patricia
Resigned: 05 September 2005
107 years old

Director
TURNER, Rachel Mary
Resigned: 01 September 2010
Appointed Date: 14 October 2007
68 years old

ROCHESTER CLOSE LIMITED Events

25 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Jul 2016
Accounts for a dormant company made up to 5 April 2016
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20

24 Nov 2015
Accounts for a dormant company made up to 5 April 2015
10 Nov 2015
Appointment of Ms Anthea Beasant as a director on 1 November 2015
...
... and 108 more events
14 Jan 1987
Return made up to 02/01/87; full list of members

14 Jan 1987
Director resigned

02 Oct 1986
Secretary resigned;new secretary appointed

19 Apr 1986
New secretary appointed

15 Jan 1982
Incorporation