About

Registered Number: 04220300
Date of Incorporation: 21/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Foxes Property Management Ltd, 6 Poole Hill, Bournemouth, Dorset, BH2 5PS,

 

Roseville Lodge Management Company Ltd was registered on 21 May 2001 and are based in Dorset. We don't currently know the number of employees at Roseville Lodge Management Company Ltd. The current directors of the organisation are Baker, Leslie, Kelly, Michael Guy, Rosen, Derrick John, Curtler, Stephen Henry, Davies, John, Davies, Julie Lyn, Knights, Gary James William, Smith, Robert Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Michael Guy 05 April 2017 - 1
ROSEN, Derrick John 13 April 2015 - 1
CURTLER, Stephen Henry 29 May 2003 18 February 2010 1
DAVIES, John 21 May 2001 16 September 2003 1
DAVIES, Julie Lyn 21 May 2001 18 September 2003 1
KNIGHTS, Gary James William 29 May 2003 27 March 2017 1
SMITH, Robert Derek 31 August 2012 09 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Leslie 25 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 07 January 2020
TM02 - Termination of appointment of secretary 10 September 2019
AP03 - Appointment of secretary 10 September 2019
AD01 - Change of registered office address 10 September 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 20 March 2018
AP01 - Appointment of director 31 October 2017
CS01 - N/A 26 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 03 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
TM01 - Termination of appointment of director 22 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363s - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 05 July 2004
287 - Change in situation or address of Registered Office 12 May 2004
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 16 November 2002
225 - Change of Accounting Reference Date 28 August 2002
363s - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 21 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.