About

Registered Number: 08525248
Date of Incorporation: 13/05/2013 (11 years ago)
Company Status: Active
Registered Address: 2 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ,

 

29 Rose Valley Management Company Ltd was founded on 13 May 2013, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Brinkley, Charles, Cutbill, Timothy, Dench, Amy, Dennehy, Frances, Dixon, Paul, Flack, Daryl Richard, Lovering, James, Sacco, Alexander James, Tolley, Marc, Taylor, Mark, Freeman, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINKLEY, Charles 25 February 2020 - 1
CUTBILL, Timothy 13 February 2015 - 1
DENCH, Amy 13 February 2015 - 1
DENNEHY, Frances 13 February 2015 - 1
DIXON, Paul 13 February 2015 - 1
FLACK, Daryl Richard 13 February 2015 - 1
LOVERING, James 09 May 2016 - 1
SACCO, Alexander James 10 February 2015 - 1
TOLLEY, Marc 13 February 2015 - 1
FREEMAN, James 13 February 2015 06 March 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Mark 23 March 2015 01 December 2016 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AP04 - Appointment of corporate secretary 13 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
AD01 - Change of registered office address 13 May 2020
AA - Annual Accounts 27 February 2020
AP01 - Appointment of director 25 February 2020
DISS40 - Notice of striking-off action discontinued 10 August 2019
CS01 - N/A 08 August 2019
AP03 - Appointment of secretary 07 August 2019
TM02 - Termination of appointment of secretary 07 August 2019
AD01 - Change of registered office address 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 23 February 2017
AD01 - Change of registered office address 12 December 2016
AP04 - Appointment of corporate secretary 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AR01 - Annual Return 06 June 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 09 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 20 May 2015
AP03 - Appointment of secretary 24 March 2015
AD01 - Change of registered office address 24 March 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 13 February 2015
RESOLUTIONS - N/A 11 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 10 June 2014
NEWINC - New incorporation documents 13 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.