About

Registered Number: NI036229
Date of Incorporation: 25/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: C/O Meadow Bank House, 1 Old Shore Road, Carrickfergus, Antrim, BT38 8PF,

 

Rose Gardens Apartments Management Company Ltd was registered on 25 May 1999, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Mcconnell, Gillian, Caslake, Isobel Wallace, Gordon, Christopher, Mccarthy, David, Wray, Arthur Herbert, Adams, Eileen, Bell, Gregory Noel Bell, Bell, Gregory, Forsythe, Jane Mckenty, Gardiner, Jean, Nairn, Dorothy Elizabeth for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASLAKE, Isobel Wallace 27 August 2014 - 1
ADAMS, Eileen 15 January 2013 27 July 2014 1
BELL, Gregory Noel Bell 18 May 2011 27 August 2014 1
BELL, Gregory 12 December 2006 05 July 2010 1
FORSYTHE, Jane Mckenty 20 June 2011 15 January 2013 1
GARDINER, Jean 25 May 1999 12 December 2006 1
NAIRN, Dorothy Elizabeth 25 May 1999 11 March 2011 1
Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Gillian 20 June 2011 - 1
GORDON, Christopher 01 March 2009 06 June 2011 1
MCCARTHY, David 22 December 2008 01 March 2009 1
WRAY, Arthur Herbert 25 May 1999 03 March 2008 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 30 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 19 June 2017
AD01 - Change of registered office address 09 January 2017
AA - Annual Accounts 02 August 2016
AD01 - Change of registered office address 28 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 25 September 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 18 June 2013
AP01 - Appointment of director 16 January 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AP01 - Appointment of director 15 July 2011
AP03 - Appointment of secretary 04 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 08 June 2011
AD01 - Change of registered office address 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AD01 - Change of registered office address 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 11 March 2011
AP01 - Appointment of director 11 February 2011
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 07 September 2010
AD01 - Change of registered office address 28 May 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 23 October 2009
371S(NI) - N/A 04 June 2009
296(NI) - N/A 07 April 2009
296(NI) - N/A 27 January 2009
296(NI) - N/A 16 January 2009
296(NI) - N/A 14 January 2009
295(NI) - N/A 07 January 2009
295(NI) - N/A 01 September 2008
371S(NI) - N/A 18 June 2008
AC(NI) - N/A 29 May 2008
AC(NI) - N/A 29 May 2008
296(NI) - N/A 11 March 2008
233(NI) - N/A 10 March 2008
296(NI) - N/A 10 March 2008
371S(NI) - N/A 04 June 2007
AC(NI) - N/A 28 February 2007
296(NI) - N/A 10 January 2007
371S(NI) - N/A 20 June 2006
AC(NI) - N/A 21 March 2006
295(NI) - N/A 08 March 2006
371S(NI) - N/A 17 June 2005
AC(NI) - N/A 06 August 2004
371S(NI) - N/A 08 June 2004
296(NI) - N/A 21 April 2004
295(NI) - N/A 30 March 2004
AC(NI) - N/A 21 July 2003
371S(NI) - N/A 21 July 2003
371S(NI) - N/A 16 August 2002
AC(NI) - N/A 16 August 2002
AC(NI) - N/A 19 March 2002
371S(NI) - N/A 19 March 2002
AC(NI) - N/A 16 January 2001
296(NI) - N/A 16 January 2001
371S(NI) - N/A 16 January 2001
NEWINC - New incorporation documents 25 May 1999
MEM(NI) - N/A 25 May 1999
ARTS(NI) - N/A 25 May 1999
G23(NI) - N/A 25 May 1999
G21(NI) - N/A 25 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.