ROSEBERY MAYFAIR RESIDENTS COMPANY LIMITED
Overview
| Company Name | ROSEBERY MAYFAIR RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01917894 |
| 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 ROSEBERY MAYFAIR RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ROSEBERY MAYFAIR RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Market House 21 Lenten Street GU34 1HG Alton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROSEBERY MAYFAIR RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ROSEBERY MAYFAIR RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for ROSEBERY MAYFAIR RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Sir Hereward Charles Wake as a director on Dec 11, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2025 with updates | 6 pages | CS01 | ||
Termination of appointment of Lawrence Carl Karlson as a director on Oct 31, 2025 | 2 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Termination of appointment of Lawrence Carl Karlson as a director on Nov 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Hereward Charles Wake as a director on Oct 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with updates | 6 pages | CS01 | ||
Appointment of Mr Alan William Morton as a director on Oct 06, 2022 | 2 pages | AP01 | ||
Appointment of Sir Richard Henry Evans as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Appointment of Sir Hereward Charles Wake as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Appointment of Mr Mark John Edwards as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter Chadwick as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Micheline Mary Edwards as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Donald James Stone as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with updates | 6 pages | CS01 | ||
Director's details changed for Lawrence Carl Karlson on Oct 31, 2019 | 2 pages | CH01 | ||
Who are the officers of ROSEBERY MAYFAIR RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Mark John | Director | 21 Lenten Street GU34 1HG Alton Market House Hampshire | United Kingdom | British | 290749360001 | |||||
| EVANS, Richard Henry, Sir | Director | 21 Lenten Street GU34 1HG Alton Market House Hampshire | United Kingdom | British | 290749940001 | |||||
| MORTON, Alan William | Director | 21 Lenten Street GU34 1HG Alton Market House Hampshire | United Kingdom | British | 301509730001 | |||||
| SHEPHERD, Peter Nicholas | Director | 15 Charles Street Mayfair W1J 5EX London Rosebery Court United Kingdom | United Kingdom | British | 186922380002 | |||||
| WAKE, Hereward Charles, Sir | Director | 21 Lenten Street GU34 1HG Alton Market House Hampshire | United Kingdom | British | 343699210001 | |||||
| DICKSON, Margaret Sinclair | Secretary | 4 Rosewood Road Lindford GU35 0YP Bordon Hampshire | British | 42757140002 | ||||||
| FLAATE, Per Arne | Secretary | Flat 19 Rosebery Court 14-15 Charles Street W1X 7HB London | Norwegian | 29568630002 | ||||||
| METCALF, William | Secretary | 27 St Andrews Mansions 4 Dorset Street W1U 4EQ London | British | 1794430001 | ||||||
| THWAITES, John Richard | Secretary | 2 Westminster Court St Stephens Hill AL1 2DU St Albans Hertfordshire | British | 42347940001 | ||||||
| WHITEHEAD, David Clive | Secretary | Breech Lane Walton On The Hill KT20 7SJ Tadworth 9 Surrey | British | 138301110001 | ||||||
| CHADWICK, Peter | Director | 15 Charles Street Mayfair W1J 5EX London Rosebery Court England | British | 126659650002 | ||||||
| EDWARDS, Micheline Mary | Director | 15 Charles Street Mayfair W1J 5EX London Rosebery Court United Kingdom | United Kingdom | British | 155611070002 | |||||
| EVANS, Richard Harry | Director | Hallcross Manor Hallcross Freckleton PR4 1HU Preston Lancashire | England | British | 6694960006 | |||||
| FIELDING, Ruth | Director | Rosebery Court 15 Charles Street W1J 5EX London 7 England | British | 109538650002 | ||||||
| FLAATE, Per Arne | Director | Flat 19 Rosebery Court 14-15 Charles Street W1X 7HB London | Norwegian | 29568630002 | ||||||
| KARLSON, Lawrence Carl | Director | 15 Charles Street Mayfair W1J 5EX London Rosebery Court United Kingdom | United Kingdom | American | 71288980003 | |||||
| MAGGS, Douglas John | Director | 15 Charles Street W1J 5EX London Rosebery Court Flat 7 | England | British | 78798720002 | |||||
| NEWLING WARD, Sheila | Director | Flat 14 Rosebery Court 15 Charles Street W1J 5EX London | British | 125089670001 | ||||||
| PEMBERTON, Peter Richard Wingate | Director | Flat 17 Rosebery Court 14/15 Charles Street BA16 | British | 65268430003 | ||||||
| SPIER, Guy | Director | 40 West 67th Street 10023 New York Usa | German | 64405860001 | ||||||
| STONE, Donald James | Director | 15 Charles Street Mayfair W1J 5EX London Rosebery Court United Kingdom | United Kingdom | American | 28882890002 | |||||
| WAKE, Hereward Charles, Sir | Director | 21 Lenten Street GU34 1HG Alton Market House Hampshire | United Kingdom | British | 247994560001 | |||||
| WHITEHEAD, David Clive | Director | Breech Lane Walton On The Hill KT20 7SJ Tadworth 9 Surrey | United Kingdom | British | 138301110001 |
What are the latest statements on persons with significant control for ROSEBERY MAYFAIR RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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