You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 & 6a Rosetta Park Apartments Management Company Limited NEWTOWNABBEY


6 & 6a Rosetta Park Apartments Management Company started in year 2007 as Private Limited Company with registration number NI064350. The 6 & 6a Rosetta Park Apartments Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newtownabbey at Valley Business Centre C/o Dpfm Ltd. Postal code: BT36 7LS. Since 19th August 2013 6 & 6a Rosetta Park Apartments Management Company Limited is no longer carrying the name Rosetta Park Apartments Management Company.

There is a single director in the firm at the moment - Daniel F., appointed on 7 May 2019. In addition, a secretary was appointed - Terry D., appointed on 1 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

6 & 6a Rosetta Park Apartments Management Company Limited Address / Contact

Office Address Valley Business Centre C/o Dpfm Ltd
Office Address2 67 Church Road
Town Newtownabbey
Post code BT36 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI064350
Date of Incorporation Fri, 27th Apr 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Terry D.

Position: Secretary

Appointed: 01 March 2022

Daniel F.

Position: Director

Appointed: 07 May 2019

Joseph K.

Position: Director

Appointed: 12 January 2019

Resigned: 07 May 2019

Cheryl M.

Position: Director

Appointed: 06 October 2018

Resigned: 23 January 2019

Michael M.

Position: Director

Appointed: 12 August 2013

Resigned: 06 October 2018

Elizabeth G.

Position: Director

Appointed: 15 May 2012

Resigned: 12 August 2013

Aaron M.

Position: Secretary

Appointed: 07 February 2011

Resigned: 07 May 2019

Aaron M.

Position: Director

Appointed: 12 November 2010

Resigned: 15 May 2012

Maureen L.

Position: Director

Appointed: 03 September 2008

Resigned: 02 August 2010

Ben M.

Position: Director

Appointed: 27 April 2007

Resigned: 03 September 2008

Cs Director Services Limited

Position: Corporate Director

Appointed: 27 April 2007

Resigned: 27 April 2007

Aundrea G.

Position: Secretary

Appointed: 27 April 2007

Resigned: 01 March 2012

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 27 April 2007

Resigned: 27 April 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Terry D. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Aaron M. This PSC has significiant influence or control over the company,. Then there is Aaron M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Terry D.

Notified on 1 March 2022
Nature of control: significiant influence or control

Aaron M.

Notified on 1 January 2018
Ceased on 28 February 2022
Nature of control: significiant influence or control

Aaron M.

Notified on 7 January 2017
Ceased on 7 May 2019
Nature of control: significiant influence or control

Company previous names

Rosetta Park Apartments Management Company August 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth-517-1 23896    
Balance Sheet
Current Assets143 34623864520485
Net Assets Liabilities  96123953 1952 681
Cash Bank In Hand143      
Net Assets Liabilities Including Pension Asset Liability-517-1 23896    
Reserves/Capital
Called Up Share Capital55     
Profit Loss Account Reserve-522-1 243     
Shareholder Funds-517-1 23896    
Other
Creditors  2505773 2153 2153 166
Net Current Assets Liabilities-517-1 23896123953 1952 681
Total Assets Less Current Liabilities-517-1 23896123953 1952 681
Creditors Due Within One Year6601 238250    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 28th February 2023
filed on: 20th, September 2023
Free Download (4 pages)

Company search