Rosemary Court (hatch End) Residents Management Limited


Founded in 1974, Rosemary Court (hatch End) Residents Management, classified under reg no. 01193615 is an active company. Currently registered at 557 Pinner Road HA2 6EQ, the company has been in the business for 50 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 one director. Sue S., appointed on 15 December 2017. There are currently no secretaries appointed. 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.

Rosemary Court (hatch End) Residents Management Limited Address / Contact

Office Address 557 Pinner Road
Office Address2 North Harrow
Town
Post code HA2 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01193615
Date of Incorporation Thu, 12th Dec 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Sue S.

Position: Director

Appointed: 15 December 2017

Mayfords

Position: Corporate Secretary

Appointed: 16 July 2007

Gillian S.

Position: Director

Resigned: 28 September 2021

Kenneth S.

Position: Secretary

Resigned: 18 September 1997

Ajit T.

Position: Director

Appointed: 24 November 2006

Resigned: 20 October 2017

Teresa F.

Position: Director

Appointed: 24 February 2006

Resigned: 16 December 2013

Brian S.

Position: Secretary

Appointed: 01 June 2004

Resigned: 10 July 2007

Sacheen M.

Position: Director

Appointed: 04 March 2004

Resigned: 24 February 2006

Vicky A.

Position: Secretary

Appointed: 03 February 2003

Resigned: 01 June 2004

Susan S.

Position: Director

Appointed: 07 September 2001

Resigned: 20 October 2017

Ahmad A.

Position: Director

Appointed: 02 May 2000

Resigned: 04 March 2004

Geoffrey I.

Position: Secretary

Appointed: 18 September 1997

Resigned: 03 February 2003

Lynda T.

Position: Director

Appointed: 17 June 1997

Resigned: 22 January 2000

Mark R.

Position: Director

Appointed: 04 April 1997

Resigned: 07 September 2001

Roger B.

Position: Director

Appointed: 22 April 1996

Resigned: 19 April 1997

Leena S.

Position: Director

Appointed: 15 January 1996

Resigned: 20 October 2017

Daniel A.

Position: Director

Appointed: 11 September 1995

Resigned: 10 February 2015

Kenneth S.

Position: Director

Appointed: 26 March 1991

Resigned: 25 September 2002

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Gilian S. This PSC has significiant influence or control over this company,.

Gilian S.

Notified on 23 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth4 1586 297
Balance Sheet
Cash Bank In Hand3 7972 539
Current Assets4 7727 089
Debtors9754 550
Net Assets Liabilities Including Pension Asset Liability4 1586 297
Reserves/Capital
Called Up Share Capital66
Profit Loss Account Reserve4 1526 291
Shareholder Funds4 1586 297
Other
Creditors Due Within One Year614792
Net Current Assets Liabilities4 1586 297
Total Assets Less Current Liabilities4 1586 297

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 19th, February 2024
Free Download (5 pages)

Company search

Advertisements