About

Registered Number: 04834211
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Rosehill Triangle (2003) Management Company Ltd was founded on 16 July 2003, it's status is listed as "Active". Denev, Nedyalko Radostinov, Kangwa, Ruth Chanda, Semova, Silvia Dimitrova, Swinfen-green, Timothy James, Valentino, Anna, Hml Company Secretarial Services, Easy, Terence Arthur, Gleig, Tracey Leigh, Kelly, Jacqueline, Mcleod, Keith Anthony, Preuveneers, Basil, Rigden, Steve, Wright, Nicola Elizabeth are listed as the directors of Rosehill Triangle (2003) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENEV, Nedyalko Radostinov 09 October 2018 - 1
KANGWA, Ruth Chanda 06 December 2011 - 1
SEMOVA, Silvia Dimitrova 24 September 2019 - 1
SWINFEN-GREEN, Timothy James 25 November 2015 - 1
VALENTINO, Anna 17 July 2020 - 1
EASY, Terence Arthur 26 September 2014 24 September 2019 1
GLEIG, Tracey Leigh 19 November 2008 04 July 2014 1
KELLY, Jacqueline 10 March 2008 19 November 2014 1
MCLEOD, Keith Anthony 07 August 2008 25 April 2012 1
PREUVENEERS, Basil 14 April 2008 12 February 2020 1
RIGDEN, Steve 07 August 2008 29 February 2012 1
WRIGHT, Nicola Elizabeth 26 September 2014 15 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARIAL SERVICES 01 April 2007 18 December 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 14 February 2020
AP01 - Appointment of director 24 October 2019
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 09 October 2019
CS01 - N/A 26 June 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 20 July 2016
CS01 - N/A 18 July 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 25 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 24 November 2014
CH01 - Change of particulars for director 26 September 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 05 June 2014
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 13 November 2012
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 29 February 2012
CH01 - Change of particulars for director 16 December 2011
AP01 - Appointment of director 16 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 26 November 2010
AD01 - Change of registered office address 08 October 2010
AR01 - Annual Return 16 July 2010
TM02 - Termination of appointment of secretary 16 July 2010
AP04 - Appointment of corporate secretary 16 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 24 November 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 15 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 29 September 2005
225 - Change of Accounting Reference Date 22 July 2005
AA - Annual Accounts 16 May 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
RESOLUTIONS - N/A 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.