TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED

TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02445116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Common Ground Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2025 with updates

    4 pagesCS01

    Termination of appointment of Aneta Radecka as a director on Dec 03, 2025

    1 pagesTM01

    Termination of appointment of Judith Ann Bunting as a director on Dec 03, 2025

    1 pagesTM01

    Termination of appointment of Neil Sturman as a director on Sep 08, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Termination of appointment of Marianna Just James as a director on Apr 28, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 03, 2024 with updates

    6 pagesCS01

    Termination of appointment of Andrew Robert Davis as a director on Apr 08, 2024

    1 pagesTM01

    Termination of appointment of Remus Management Limited as a secretary on Jan 27, 2024

    1 pagesTM02

    Appointment of Common Ground Estate & Property Management Ltd as a secretary on Jan 27, 2024

    2 pagesAP04

    Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on Mar 19, 2024

    1 pagesAD01

    Director's details changed for Mrs Siobhan Hughes on Mar 19, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Appointment of Ms Judith Ann Bunting as a director on Dec 11, 2023

    2 pagesAP01

    Appointment of Mr Richard Torrens as a director on Nov 22, 2023

    2 pagesAP01

    Confirmation statement made on Dec 03, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Christine Atkinson as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Mr Neil Sturman as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Mrs Aneta Radecka as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Pawel Krawczyk as a director on Oct 31, 2023

    2 pagesAP01

    Appointment of Remus Management Limited as a secretary on Aug 08, 2023

    2 pagesAP04

    Termination of appointment of Neil Peter Sturman as a director on Jul 18, 2023

    1 pagesTM01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on Jul 14, 2023

    3 pagesAD01

    Confirmation statement made on Dec 03, 2022 with no updates

    2 pagesCS01

    Who are the officers of TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
    45 Station Road
    RG9 1AT Henley-On-Thames
    Chiltern House
    England
    Secretary
    45 Station Road
    RG9 1AT Henley-On-Thames
    Chiltern House
    England
    Identification TypeUK Limited Company
    Registration Number07169211
    288430940001
    ATKINSON, Christine
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United Kingdom
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United Kingdom
    EnglandBritish315452700001
    HUGHES, Siobhan
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground
    England
    Director
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground
    England
    EnglandBritish120307780002
    KRAWCZYK, Pawel
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United Kingdom
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United Kingdom
    EnglandPolish315442400001
    TORRENS, Richard
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United Kingdom
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United Kingdom
    EnglandBritish316789110001
    VRABEC, Zeljko
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground
    England
    Director
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground
    England
    United KingdomBritish191917320001
    BUCK, Peter Alfred
    12 Cross Street
    RG1 1SS Reading
    Berkshire
    Secretary
    12 Cross Street
    RG1 1SS Reading
    Berkshire
    British33553850001
    BUTLER, Janet Ruth
    26 Stable Close
    Burghfield Common
    RG7 3NJ Reading
    Berkshire
    Secretary
    26 Stable Close
    Burghfield Common
    RG7 3NJ Reading
    Berkshire
    British76878980001
    COTTLE, Michael Guy
    1a Rosehill House Peppard Road
    Emmer Green
    RG4 8XB Reading
    Berkshire
    Secretary
    1a Rosehill House Peppard Road
    Emmer Green
    RG4 8XB Reading
    Berkshire
    British33349820001
    FARNHAM, Abigail Sara
    2 Rosehill Houses
    Peppard Road Caversham
    RG4 8XB Reading
    Secretary
    2 Rosehill Houses
    Peppard Road Caversham
    RG4 8XB Reading
    British42430070001
    GAINES, Chris
    1a Rosehill House
    Peppard Road, Emmer Green
    RG4 8XB Reading
    Berkshire
    Secretary
    1a Rosehill House
    Peppard Road, Emmer Green
    RG4 8XB Reading
    Berkshire
    British83293970001
    LARCHER, Christophe Stephane Frederic
    Courtyard Cottage
    Rosehill House Emmer Green
    RG4 8XD Berkshire
    Secretary
    Courtyard Cottage
    Rosehill House Emmer Green
    RG4 8XD Berkshire
    British77989300001
    LAWRENCE, Michael
    5 Rosehill House
    Emmer Green
    RG4 8XB Reading
    Berkshire
    Secretary
    5 Rosehill House
    Emmer Green
    RG4 8XB Reading
    Berkshire
    British114732690001
    PEARCE, David Mckim Goold
    10 Blackwater Close
    Caversham Park Village
    RG4 6NP Reading
    Berkshire
    Secretary
    10 Blackwater Close
    Caversham Park Village
    RG4 6NP Reading
    Berkshire
    British75745510001
    ROBERTS, Rachel
    Flat 13 Rosehill House Rosehill Park
    Emmer Green
    RG4 8XE Reading
    Berkshire
    Secretary
    Flat 13 Rosehill House Rosehill Park
    Emmer Green
    RG4 8XE Reading
    Berkshire
    British58579230001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    158243630002
    MORTIMER SECRETARIES LIMITED
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Management Ltd.
    Berkshire
    United Kingdom
    Secretary
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Management Ltd.
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02445116
    87338490004
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number02570943
    93596470001
    BAKER, Nigel Jones
    Flat 10 Rosehill House
    Peppard Road Emmer Green
    RG4 8XB Reading
    Berkshire
    Director
    Flat 10 Rosehill House
    Peppard Road Emmer Green
    RG4 8XB Reading
    Berkshire
    British42430280001
    BAYLISS, Joanne
    Flat 12 Rosehill House
    Peppard Road Emmer Green
    RG4 8XB Reading
    Director
    Flat 12 Rosehill House
    Peppard Road Emmer Green
    RG4 8XB Reading
    British58579270001
    BROOKS, Marcus
    7 Rosehill House
    RG4 8XB Caversham
    Reading
    Director
    7 Rosehill House
    RG4 8XB Caversham
    Reading
    British76175670002
    BUNTING, Judith Ann
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United Kingdom
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United Kingdom
    EnglandBritish202279820001
    COTTLE, Michael Guy
    1a Rosehill House Peppard Road
    Emmer Green
    RG4 8XB Reading
    Berkshire
    Director
    1a Rosehill House Peppard Road
    Emmer Green
    RG4 8XB Reading
    Berkshire
    British33349820001
    CRUMBLEY, Brian Aiden
    1 Yetlington Drive
    Gosforth
    NE3 4YX Newcastle Upon Tyne
    Director
    1 Yetlington Drive
    Gosforth
    NE3 4YX Newcastle Upon Tyne
    British8495220001
    DAVIS, Andrew Robert
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground
    England
    Director
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground
    England
    EnglandBritish184633350001
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Director
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    FARNHAM, Abigail Sara
    2 Rosehill Houses
    Peppard Road Caversham
    RG4 8XB Reading
    Director
    2 Rosehill Houses
    Peppard Road Caversham
    RG4 8XB Reading
    British42430070001
    FORD, Stephen
    The Cottage Rosehill House
    Peppard Road
    RG4 8XD Emmer Green
    Berkshire
    Director
    The Cottage Rosehill House
    Peppard Road
    RG4 8XD Emmer Green
    Berkshire
    British58727910001
    GOODMAN, Marie
    Peppard Road
    RG4 8XD Emmer Green
    Courtyard Cottage
    Berkshire
    Director
    Peppard Road
    RG4 8XD Emmer Green
    Courtyard Cottage
    Berkshire
    United KingdomBritish131439450001
    HARRIS, Deborah
    John Mortimer
    Property Management Ltd
    RG12 9SE Bagshot Road Bracknell
    Berkshire
    Director
    John Mortimer
    Property Management Ltd
    RG12 9SE Bagshot Road Bracknell
    Berkshire
    EnglandBritish190351640001
    HUGHES, Sibhon
    Peppard Road
    Emmer Green
    RG4 8XD Reading
    The Cottage Rosehill
    Berks
    Director
    Peppard Road
    Emmer Green
    RG4 8XD Reading
    The Cottage Rosehill
    Berks
    United KingdomBritish140949730001
    HUGHES, Siobhan Maria
    John Mortimer
    Property Management Ltd
    RG12 9SE Bagshot Road Bracknell
    Berkshire
    Director
    John Mortimer
    Property Management Ltd
    RG12 9SE Bagshot Road Bracknell
    Berkshire
    EnglandBritish190349210001
    HUNTRIDGE, Stephen Philip
    17 Woodwaye
    Woodley
    RG5 3HA Reading
    Berkshire
    Director
    17 Woodwaye
    Woodley
    RG5 3HA Reading
    Berkshire
    EnglandBritish196211120001
    JAMES, Marianna Just
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground
    England
    Director
    Chiltern House
    45 Station Road
    RG9 1AT Henley-On-Thames
    C/O Common Ground
    England
    EnglandBritish203070330001
    JONES, Lynn
    John Mortimer
    Property Management Ltd
    RG12 9SE Bagshot Road Bracknell
    Berkshire
    Director
    John Mortimer
    Property Management Ltd
    RG12 9SE Bagshot Road Bracknell
    Berkshire
    EnglandBritish190350880001

    What are the latest statements on persons with significant control for TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2016The 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