ROSEMARY COURT RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | ROSEMARY COURT RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03284898 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROSEMARY COURT RESIDENTS ASSOCIATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ROSEMARY COURT RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 194 Walsall Road Four Oaks B74 4QB Sutton Coldfield West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROSEMARY COURT RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROSEMARY COURT RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for ROSEMARY COURT RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carole Hudson as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Appointment of Ms Deborah Hemming as a secretary on Sep 17, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Carol Cleeve as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Carole Hudson as a director on Mar 16, 2017 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mr John Frederick Thompson as a director on Apr 01, 2018 | 2 pages | AP01 | ||
Cessation of Reginald Airey as a person with significant control on Sep 13, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 28, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Reginald Airey as a director on Sep 16, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of ROSEMARY COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEMMING, Deborah | Secretary | Barton Marina Barton Under Needwood DE13 8FN Burton-On-Trent 24 The Lakeside England | 340374380001 | |||||||
| CLEEVE, Carol | Director | 194 Walsall Road Four Oaks B74 4QB Sutton Coldfield West Midlands | England | British | 340374350001 | |||||
| THOMPSON, John Frederick | Director | Flat 2 194 Walsall Road Four Oaks B74 4QB Sutton Coldfield 194 West Midlands England | England | English | 220354810001 | |||||
| BOULTON, Royston John | Secretary | Flat 2 Rosemary Court 194 Walsall Road B74 4QB Sutton Coldfield West Midlands | British | 127066420001 | ||||||
| FLETCHER, Robert Frederick | Secretary | 17 Wood Lane B74 3LP Streetly West Midlands | British | 110975150001 | ||||||
| LONGMORE, Lilian Alice | Secretary | 7 194 Walsall Road Four Oaks B74 4QB Sutton Coldfield West Midlands | British | 50499100001 | ||||||
| STAFFORD, Hilary Pamela | Secretary | 5 Rosemary Court 194 Walsall Road B74 4QB Sutton Coldfield West Midlands | British | 75568500001 | ||||||
| WARD, Mark Maxwell | Secretary | Cottons 361 Hagley Road Edgbaston B17 8DL Birmingham West Midlands | British | 111493250001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| AIREY, Reginald | Director | 7 Rosemary Court 194 Walsall Road B74 4QB Sutton Coldfield West Midlands | England | English | 127066530001 | |||||
| GREEN, Phyllis Katherine | Director | Flat 4 Rosemary Court, Walsall Road B74 4QB Sutton Coldfield Rosemary Court West Midlands England | England | British | 183617800001 | |||||
| GREEN, Robert Leonard | Director | 4 Rosemary Court 194 Walsall Road B74 4QB Sutton Coldfield West Midlands | Great Britain | British | 127066500001 | |||||
| HUDSON, Carole | Director | Walsall Road B74 4QB Sutton Coldfield Flat 6 194 England | England | British | 263685640001 | |||||
| JONES, Norman Cecil | Director | Flat 6 Rosemary Court 194 Walsall Road B74 4QB Sutton Coldfield West Midlands | British | 20973870002 | ||||||
| LONGMORE, Lilian Alice | Director | 7 194 Walsall Road Four Oaks B74 4QB Sutton Coldfield West Midlands | British | 50499100001 | ||||||
| STAFFORD, Hilary Pamela | Director | 5 Rosemary Court 194 Walsall Road B74 4QB Sutton Coldfield West Midlands | British | 75568500001 | ||||||
| TIMMS, Audrey | Director | 4 Rosemary Court 194 Walsall Road B74 4QB Sutton Coldfield West Midlands | British | 82211050001 | ||||||
| WESLEY-HARCKCOM, Vera Nancy | Director | 3 194 Walsall Road Four Oaks B74 4QB Sutton Coldfield West Midlands | British | 50499070001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ROSEMARY COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Reginald Airey | Apr 06, 2016 | Walsall Road B74 4QB Sutton Coldfield 194 West Midlands Great Britain | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr John Frederick Thompson | Apr 06, 2016 | Walsall Road B74 4QB Sutton Coldfield 194 West Midlands United Kingdom | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0