About

Registered Number: 02169248
Date of Incorporation: 25/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: ALPHA HOUSING SERVICES LTD, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS,

 

Based in Somerset, Rosebery Avenue Management Company Ltd was setup in 1987, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 14 directors listed for Rosebery Avenue Management Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOJAS, Sarah Margaret 18 June 2009 - 1
CUMBERBATCH, Charlotte Amy 26 May 2019 - 1
THEOBALD, Nichola Jayne 09 April 2019 - 1
BOJAS, Sally 17 July 2006 17 June 2009 1
HEADE, Vera Catherine N/A 19 May 1999 1
LAYCOCK, Anthony 04 August 2005 01 May 2009 1
LOVELESS, Caroline Tracey 01 May 2009 27 May 2010 1
MASON, Paul 01 February 2014 02 November 2018 1
MITCHELL, Charlotte Amy 27 May 2010 01 February 2014 1
SIMPSON, Andrew Edward 27 June 2003 06 June 2005 1
THEOBALD, Brenda Carol N/A 19 May 1999 1
THEOBALD, Phillip Martin 27 June 2003 01 May 2009 1
WILKINSON, Steven Ronald 19 May 1999 31 May 2001 1
Secretary Name Appointed Resigned Total Appointments
WRANGHAM, Giles 13 November 2013 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 03 April 2020
AP01 - Appointment of director 30 July 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 10 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 23 May 2017
AA01 - Change of accounting reference date 25 February 2017
AR01 - Annual Return 23 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2016
AD04 - Change of location of company records to the registered office 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH04 - Change of particulars for corporate secretary 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 27 January 2016
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 22 May 2015
AP04 - Appointment of corporate secretary 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
AR01 - Annual Return 25 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2014
AA - Annual Accounts 18 March 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 02 February 2014
TM02 - Termination of appointment of secretary 02 February 2014
AD01 - Change of registered office address 13 November 2013
AP03 - Appointment of secretary 13 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 21 September 2010
AP01 - Appointment of director 13 June 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 26 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2010
AD01 - Change of registered office address 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 29 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
AA - Annual Accounts 13 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
363s - Annual Return 09 June 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 07 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 06 June 2002
287 - Change in situation or address of Registered Office 13 December 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 18 April 2000
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 23 March 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 26 May 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 17 May 1996
AA - Annual Accounts 05 February 1996
288 - N/A 23 November 1995
288 - N/A 18 October 1995
363s - Annual Return 08 June 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 17 March 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 05 June 1992
288 - N/A 09 October 1991
363a - Annual Return 15 August 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
288 - N/A 09 March 1989
363 - Annual Return 09 March 1989
PUC 2 - N/A 08 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1988
NEWINC - New incorporation documents 25 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.