ROSE MANAGEMENT (BROMPTONS) LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
ROSE MANAGEMENT (BROMPTONS) LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
ROSE MANAGEMENT (BROMPTONS) LIMITED was incorporated 27 years ago on 17/12/1996 and has the registered number: 03293335. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ROSE MANAGEMENT (BROMPTONS) LIMITED was incorporated 27 years ago on 17/12/1996 and has the registered number: 03293335. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ROSE MANAGEMENT (BROMPTONS) LIMITED - BRIGHTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SHW 4TH FLOOR, LEES HOUSE
BRIGHTON
BN1 3FE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STILES HAROLD WILLIAMS PARTNERSHIP LLP | Corporate Secretary | 2016-06-03 | CURRENT | ||
EDMOND ALEC KING | Aug 1936 | British | Director | 2009-10-29 | CURRENT |
WINIFRED MARY LINNETT | Jan 1950 | Irish | Director | 2021-06-22 | CURRENT |
THE HON CHRISTOPHER JOHN SHARPLES | May 1947 | British | Director | 2021-06-22 | CURRENT |
TAMARA JANE QUINN | Jul 1968 | British | Director | 2013-06-06 | CURRENT |
DR MARTIN ANDREW CLARKE | Nov 1955 | British | Director | 2010-04-07 | CURRENT |
RICHARD HENRY OSBORNE-YOUNG | Oct 1958 | Secretary | 1997-03-06 UNTIL 2001-08-15 | RESIGNED | |
MR MICHAEL JOHN LINNETT | Sep 1941 | British | Director | 2013-06-06 UNTIL 2017-05-03 | RESIGNED |
STEVEN CHARLES DREW | May 1962 | Usa | Director | 2008-11-06 UNTIL 2016-01-27 | RESIGNED |
RICHARD MANSELL JONES | Apr 1940 | British | Director | 2001-08-15 UNTIL 2008-10-30 | RESIGNED |
MIKJON LIMITED | Nominee Director | 1996-12-17 UNTIL 1997-03-06 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Secretary | 2003-01-02 UNTIL 2005-08-17 | RESIGNED | ||
E P S SECRETARIES LIMITED | Nominee Secretary | 1996-12-17 UNTIL 1997-03-06 | RESIGNED | ||
WORSLEY SECRETARIAL LIMITED | Secretary | 2001-08-15 UNTIL 2003-01-02 | RESIGNED | ||
MR ALAN RICHARD FINDEN HALL | Oct 1952 | British | Director | 2001-08-15 UNTIL 2009-09-17 | RESIGNED |
PAUL KEVIN CHATER | Apr 1956 | British | Secretary | 2005-06-20 UNTIL 2005-07-06 | RESIGNED |
RICHARD ASHLEY HICKIE | Jun 1948 | British | Secretary | 2007-12-10 UNTIL 2009-01-19 | RESIGNED |
RICHARD OWEN JENKINS | Oct 1945 | British | Director | 2008-11-06 UNTIL 2010-02-20 | RESIGNED |
MR JOHN HUNTER | May 1958 | British | Director | 1997-03-06 UNTIL 2001-08-15 | RESIGNED |
ABIGAIL LOUISE HOFMAN | Apr 1959 | British | Director | 2001-08-15 UNTIL 2009-09-17 | RESIGNED |
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-07-06 UNTIL 2007-08-24 | RESIGNED | ||
TERESA ELIZABETH VOKES | Dec 1954 | British | Director | 2008-06-23 UNTIL 2010-02-08 | RESIGNED |
MR ANTHONY HAMILTON DOGGART | May 1940 | British | Director | 2001-08-15 UNTIL 2008-10-30 | RESIGNED |
THE HON CHRISTOPHER JOHN SHARPLES | May 1947 | British | Director | 2007-02-26 UNTIL 2013-06-06 | RESIGNED |
MICHAEL GEORGE NEWMARCH | May 1938 | British | Director | 2001-08-15 UNTIL 2008-10-30 | RESIGNED |
MR LESLIE VAN DE WALLE | Mar 1956 | French | Director | 2010-04-07 UNTIL 2022-04-14 | RESIGNED |
STILES HAROLD WILLIAMS | Corporate Secretary | 2013-03-20 UNTIL 2016-06-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ROSE_MANAGEMENT_(BROMPTON - Accounts | 2023-05-31 | 31-12-2022 | £194,809 equity |
Micro-entity Accounts - ROSE MANAGEMENT (BROMPTONS) LIMITED | 2022-09-23 | 31-12-2021 | £180,963 equity |
ACCOUNTS - Final Accounts | 2021-07-14 | 31-12-2020 | 11,836 Cash 167,180 equity |
ACCOUNTS - Final Accounts | 2020-08-25 | 31-12-2019 | 7,999 Cash 153,512 equity |