About

Registered Number: 05348320
Date of Incorporation: 31/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 26 Marlborough Place, Brighton, BN1 1UB,

 

Founded in 2005, Rosemead Gardens Management Company Ltd are based in Brighton, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Halls, Christopher John, Barnett, Rachel Abigail, Blanchard, Jason Edward, Barrell, Damien, Blair, Mark Edward, Marston, Ian, Read, Richard David in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Rachel Abigail 27 January 2014 - 1
BLANCHARD, Jason Edward 11 December 2019 - 1
BLAIR, Mark Edward 14 January 2008 27 January 2014 1
MARSTON, Ian 02 June 2005 02 November 2005 1
READ, Richard David 14 January 2008 27 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HALLS, Christopher John 23 May 2016 - 1
BARRELL, Damien 14 January 2008 31 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 10 February 2020
AP01 - Appointment of director 02 January 2020
CH01 - Change of particulars for director 28 May 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 27 October 2016
AP03 - Appointment of secretary 23 May 2016
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 17 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 13 February 2014
TM01 - Termination of appointment of director 27 January 2014
TM01 - Termination of appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 15 May 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 02 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
363s - Annual Return 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
MEM/ARTS - N/A 11 July 2005
MEM/ARTS - N/A 16 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 June 2005
CERTNM - Change of name certificate 13 June 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.