About

Registered Number: 00828734
Date of Incorporation: 25/11/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

 

Established in 1964, Rosemary Court Ltd have registered office in High Wycombe, Buckinghamshire. We don't know the number of employees at the business. The current directors of this company are Swanson, Catherine Ann, Dr, Aiton, Florence Madge, Baker, Julie Ann, Bates, Joanna Marie, Burrows, Jacqueline Kate, Cook, Justin Phil, Cullip, Louise, Dean, David Michael, Elsworth, Margaret, Hill, Sheran Elizabeth, Hughes, Katherine Ann, Jackson, Harry James, Kerns, Victoria Margaret, Leo, Jonathan David, Martin, Neil Richard, Miller, Katherine Ann, Newell, Wendy, O'neill, Liam, Rogers, Simon Jeremy, Shearman, Susan Joan, Stephenson, Ruth, Stokes, Ben Richard, Wooster, Stephen Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANSON, Catherine Ann, Dr 31 October 2018 - 1
AITON, Florence Madge N/A 31 July 1991 1
BAKER, Julie Ann 04 April 1995 29 April 1996 1
BATES, Joanna Marie 31 July 1991 04 April 1995 1
BURROWS, Jacqueline Kate 29 April 1996 04 April 1998 1
COOK, Justin Phil 29 April 1996 03 July 1997 1
CULLIP, Louise 30 September 2008 26 May 2013 1
DEAN, David Michael 13 May 1993 10 May 2000 1
ELSWORTH, Margaret 08 April 2003 09 October 2006 1
HILL, Sheran Elizabeth N/A 14 April 1992 1
HUGHES, Katherine Ann 09 October 2006 20 August 2007 1
JACKSON, Harry James N/A 14 April 1992 1
KERNS, Victoria Margaret 09 October 2006 22 July 2009 1
LEO, Jonathan David 14 April 1992 06 November 1997 1
MARTIN, Neil Richard 12 July 1999 27 April 2006 1
MILLER, Katherine Ann 10 May 2000 12 May 2004 1
NEWELL, Wendy 28 April 1994 01 June 2001 1
O'NEILL, Liam 21 May 2012 17 August 2015 1
ROGERS, Simon Jeremy N/A 28 April 1994 1
SHEARMAN, Susan Joan N/A 20 January 1993 1
STEPHENSON, Ruth 01 April 1999 07 June 2002 1
STOKES, Ben Richard 09 November 2009 16 March 2016 1
WOOSTER, Stephen Peter 10 May 2000 13 September 2005 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 04 February 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 07 December 2018
AP01 - Appointment of director 31 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 16 March 2016
AA - Annual Accounts 24 February 2016
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AA - Annual Accounts 23 February 2015
CH04 - Change of particulars for corporate secretary 20 August 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 21 February 2014
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 31 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH04 - Change of particulars for corporate secretary 24 June 2010
AA - Annual Accounts 09 March 2010
AP01 - Appointment of director 11 December 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 14 May 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 24 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 13 June 2005
363s - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
AA - Annual Accounts 20 April 2004
AA - Annual Accounts 28 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
363s - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 07 June 2002
363s - Annual Return 14 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
AA - Annual Accounts 15 January 2001
287 - Change in situation or address of Registered Office 04 September 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 21 June 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
AA - Annual Accounts 15 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 16 September 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 16 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 01 June 1995
288 - N/A 01 June 1995
AA - Annual Accounts 01 May 1995
288 - N/A 25 October 1994
363s - Annual Return 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 07 May 1993
363s - Annual Return 11 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
AA - Annual Accounts 24 April 1992
287 - Change in situation or address of Registered Office 19 August 1991
288 - N/A 19 August 1991
AA - Annual Accounts 01 July 1991
363b - Annual Return 11 June 1991
287 - Change in situation or address of Registered Office 11 June 1991
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
363 - Annual Return 11 August 1987
AA - Annual Accounts 25 June 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 25 November 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.