Rose Avenue (woodford) Management Limited HIGH WYCOMBE


Founded in 2000, Rose Avenue (woodford) Management, classified under reg no. 04005202 is an active company. Currently registered at 46 Wheeler Avenue HP10 8EB, High Wycombe the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Louis B., Kirrin A. and Furat A. and others. Of them, Nicholas V. has been with the company the longest, being appointed on 8 March 2020 and Louis B. has been with the company for the least time - from 8 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rose Avenue (woodford) Management Limited Address / Contact

Office Address 46 Wheeler Avenue
Office Address2 Penn
Town High Wycombe
Post code HP10 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04005202
Date of Incorporation Wed, 31st May 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Louis B.

Position: Director

Appointed: 08 September 2023

Kirrin A.

Position: Director

Appointed: 16 August 2021

Furat A.

Position: Director

Appointed: 06 July 2021

Shadé F.

Position: Director

Appointed: 01 July 2021

Nicholas V.

Position: Director

Appointed: 08 March 2020

Terence B.

Position: Director

Appointed: 13 October 2020

Resigned: 08 September 2023

Ivan W.

Position: Director

Appointed: 29 June 2014

Resigned: 31 January 2021

Claire B.

Position: Director

Appointed: 07 July 2004

Resigned: 28 April 2014

Lisa F.

Position: Director

Appointed: 07 July 2004

Resigned: 14 October 2014

Anthony O.

Position: Director

Appointed: 28 May 2001

Resigned: 07 July 2004

Ivan W.

Position: Director

Appointed: 28 May 2001

Resigned: 07 July 2004

Ivan W.

Position: Secretary

Appointed: 28 May 2001

Resigned: 09 March 2018

Graham B.

Position: Director

Appointed: 08 June 2000

Resigned: 28 May 2001

Kevin C.

Position: Director

Appointed: 08 June 2000

Resigned: 28 May 2001

Peter D.

Position: Director

Appointed: 08 June 2000

Resigned: 28 May 2001

Graham B.

Position: Secretary

Appointed: 08 June 2000

Resigned: 28 May 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2000

Resigned: 08 June 2000

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 31 May 2000

Resigned: 08 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5555
Other
Net Current Assets Liabilities5555
Total Assets Less Current Liabilities5555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (6 pages)

Company search