About

Registered Number: 02427795
Date of Incorporation: 29/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: The Old Coffee Tavern Salisbury Street, Mere, Warminster, Wiltshire, BA12 6HA

 

Based in Warminster, Rose Court (Gillingham) Management Co. Ltd was registered on 29 September 1989, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 8 directors listed for Rose Court (Gillingham) Management Co. Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATER, James Arthur David 28 May 2007 - 1
BURTON, Brian N/A 14 September 2000 1
BURTON, Phillip Shaun 01 November 1995 14 November 1997 1
BURTON, Shirley Anne N/A 14 November 1997 1
SPARKES, Leonard John 09 March 2006 27 May 2007 1
Secretary Name Appointed Resigned Total Appointments
REILLY-STITT, Saffron Katharin 01 November 2014 - 1
HOLT, Andrew Timothy 11 October 2013 01 November 2014 1
M & M BORDER LEASING AGENCY LTD 01 October 2005 11 October 2013 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 02 June 2015
AP03 - Appointment of secretary 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AR01 - Annual Return 09 November 2014
CH03 - Change of particulars for secretary 09 November 2014
AD01 - Change of registered office address 09 November 2014
AA - Annual Accounts 20 June 2014
AP03 - Appointment of secretary 25 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 26 October 2010
CH04 - Change of particulars for corporate secretary 25 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 23 October 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 10 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363s - Annual Return 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
287 - Change in situation or address of Registered Office 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 18 December 2001
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
363s - Annual Return 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
287 - Change in situation or address of Registered Office 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 01 August 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
363s - Annual Return 07 December 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
AA - Annual Accounts 28 July 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 15 January 1996
288 - N/A 16 November 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 10 November 1993
287 - Change in situation or address of Registered Office 30 September 1993
288 - N/A 11 November 1992
288 - N/A 11 November 1992
AA - Annual Accounts 11 November 1992
363s - Annual Return 11 November 1992
AA - Annual Accounts 10 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 23 September 1991
RESOLUTIONS - N/A 30 January 1991
363 - Annual Return 30 January 1991
287 - Change in situation or address of Registered Office 30 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1989
288 - N/A 01 December 1989
288 - N/A 04 October 1989
287 - Change in situation or address of Registered Office 04 October 1989
NEWINC - New incorporation documents 29 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.