About

Registered Number: 02909931
Date of Incorporation: 18/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 3 Carew Close, Tilehurst, Reading, Berkshire, RG31 6XZ,

 

Based in Reading, Rosecroft (Purley) Residents Ltd was registered on 18 March 1994, it's status is listed as "Active". The companies directors are Barrett, Christopher Patrick, Barrett, Christopher Patrick, Bean, Peter John, Grimshaw, Mark Antony, Minien, Soopayah, Southward, Craig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Christopher Patrick 01 July 2001 - 1
GRIMSHAW, Mark Antony 19 February 1996 29 June 2001 1
MINIEN, Soopayah 01 December 1996 25 June 2002 1
SOUTHWARD, Craig 19 February 1996 30 June 1996 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Christopher Patrick 01 July 2018 - 1
BEAN, Peter John 18 April 1998 01 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 23 March 2019
AP03 - Appointment of secretary 09 July 2018
TM02 - Termination of appointment of secretary 01 July 2018
AD01 - Change of registered office address 01 July 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 19 March 2016
CH01 - Change of particulars for director 19 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 12 November 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 10 October 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 24 November 1998
287 - Change in situation or address of Registered Office 06 August 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
363s - Annual Return 16 March 1998
287 - Change in situation or address of Registered Office 25 January 1998
AA - Annual Accounts 25 January 1998
AA - Annual Accounts 04 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
363s - Annual Return 25 March 1997
288a - Notice of appointment of directors or secretaries 25 November 1996
363s - Annual Return 25 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1995
NEWINC - New incorporation documents 18 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.