About

Registered Number: 05228912
Date of Incorporation: 13/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

 

Having been setup in 2004, Rosewood Apartments (Calne) Management Company Ltd has its registered office in Salisbury in Wiltshire, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Beale, Michael Shaun, Beck, Lucy Catherine, Butcher, Brian Michael, Day, Craig, Pitman, Jodie Louise, Ridgway, Alia Gerbrecht, Shackleton, Anthony Ernest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Michael Shaun 18 October 2007 16 September 2009 1
BECK, Lucy Catherine 18 October 2007 17 December 2007 1
BUTCHER, Brian Michael 18 October 2007 24 April 2009 1
DAY, Craig 18 October 2007 30 June 2010 1
PITMAN, Jodie Louise 18 October 2007 30 June 2008 1
RIDGWAY, Alia Gerbrecht 16 September 2009 29 June 2011 1
SHACKLETON, Anthony Ernest 23 January 2018 21 October 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 02 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 24 August 2018
AP01 - Appointment of director 26 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 15 September 2014
CH04 - Change of particulars for corporate secretary 15 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 09 October 2013
CH04 - Change of particulars for corporate secretary 09 October 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 14 September 2012
RESOLUTIONS - N/A 21 August 2012
AP01 - Appointment of director 12 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 07 October 2010
AA - Annual Accounts 13 September 2010
TM01 - Termination of appointment of director 06 July 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 05 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
AA - Annual Accounts 06 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 20 September 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 05 January 2006
RESOLUTIONS - N/A 24 November 2005
AA - Annual Accounts 24 November 2005
MEM/ARTS - N/A 10 March 2005
RESOLUTIONS - N/A 01 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
225 - Change of Accounting Reference Date 26 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
RESOLUTIONS - N/A 11 October 2004
NEWINC - New incorporation documents 13 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.