TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED
Overview
| Company Name | TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02445116 |
| 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 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 Address | No |
What are the latest accounts for TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT 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 TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Aneta Radecka as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Judith Ann Bunting as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Neil Sturman as a director on Sep 08, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Termination of appointment of Marianna Just James as a director on Apr 28, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Andrew Robert Davis as a director on Apr 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Remus Management Limited as a secretary on Jan 27, 2024 | 1 pages | TM02 | ||
Appointment of Common Ground Estate & Property Management Ltd as a secretary on Jan 27, 2024 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Director's details changed for Mrs Siobhan Hughes on Mar 19, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Appointment of Ms Judith Ann Bunting as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Richard Torrens as a director on Nov 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 03, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mrs Christine Atkinson as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Neil Sturman as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Aneta Radecka as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Pawel Krawczyk as a director on Oct 31, 2023 | 2 pages | AP01 | ||
Appointment of Remus Management Limited as a secretary on Aug 08, 2023 | 2 pages | AP04 | ||
Termination of appointment of Neil Peter Sturman as a director on Jul 18, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 03, 2022 with no updates | 2 pages | CS01 | ||
Who are the officers of TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD | Secretary | 45 Station Road RG9 1AT Henley-On-Thames Chiltern House England |
| 288430940001 | ||||||||||
| ATKINSON, Christine | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire United Kingdom | England | British | 315452700001 | |||||||||
| HUGHES, Siobhan | Director | Chiltern House 45 Station Road RG9 1AT Henley-On-Thames C/O Common Ground England | England | British | 120307780002 | |||||||||
| KRAWCZYK, Pawel | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire United Kingdom | England | Polish | 315442400001 | |||||||||
| TORRENS, Richard | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire United Kingdom | England | British | 316789110001 | |||||||||
| VRABEC, Zeljko | Director | Chiltern House 45 Station Road RG9 1AT Henley-On-Thames C/O Common Ground England | United Kingdom | British | 191917320001 | |||||||||
| BUCK, Peter Alfred | Secretary | 12 Cross Street RG1 1SS Reading Berkshire | British | 33553850001 | ||||||||||
| BUTLER, Janet Ruth | Secretary | 26 Stable Close Burghfield Common RG7 3NJ Reading Berkshire | British | 76878980001 | ||||||||||
| COTTLE, Michael Guy | Secretary | 1a Rosehill House Peppard Road Emmer Green RG4 8XB Reading Berkshire | British | 33349820001 | ||||||||||
| FARNHAM, Abigail Sara | Secretary | 2 Rosehill Houses Peppard Road Caversham RG4 8XB Reading | British | 42430070001 | ||||||||||
| GAINES, Chris | Secretary | 1a Rosehill House Peppard Road, Emmer Green RG4 8XB Reading Berkshire | British | 83293970001 | ||||||||||
| LARCHER, Christophe Stephane Frederic | Secretary | Courtyard Cottage Rosehill House Emmer Green RG4 8XD Berkshire | British | 77989300001 | ||||||||||
| LAWRENCE, Michael | Secretary | 5 Rosehill House Emmer Green RG4 8XB Reading Berkshire | British | 114732690001 | ||||||||||
| PEARCE, David Mckim Goold | Secretary | 10 Blackwater Close Caversham Park Village RG4 6NP Reading Berkshire | British | 75745510001 | ||||||||||
| ROBERTS, Rachel | Secretary | Flat 13 Rosehill House Rosehill Park Emmer Green RG4 8XE Reading Berkshire | British | 58579230001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630002 | ||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Ltd. Berkshire United Kingdom |
| 87338490004 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| BAKER, Nigel Jones | Director | Flat 10 Rosehill House Peppard Road Emmer Green RG4 8XB Reading Berkshire | British | 42430280001 | ||||||||||
| BAYLISS, Joanne | Director | Flat 12 Rosehill House Peppard Road Emmer Green RG4 8XB Reading | British | 58579270001 | ||||||||||
| BROOKS, Marcus | Director | 7 Rosehill House RG4 8XB Caversham Reading | British | 76175670002 | ||||||||||
| BUNTING, Judith Ann | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House Wiltshire United Kingdom | England | British | 202279820001 | |||||||||
| COTTLE, Michael Guy | Director | 1a Rosehill House Peppard Road Emmer Green RG4 8XB Reading Berkshire | British | 33349820001 | ||||||||||
| CRUMBLEY, Brian Aiden | Director | 1 Yetlington Drive Gosforth NE3 4YX Newcastle Upon Tyne | British | 8495220001 | ||||||||||
| DAVIS, Andrew Robert | Director | Chiltern House 45 Station Road RG9 1AT Henley-On-Thames C/O Common Ground England | England | British | 184633350001 | |||||||||
| DAVIS, Geoffrey Joseph | Director | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||||||
| FARNHAM, Abigail Sara | Director | 2 Rosehill Houses Peppard Road Caversham RG4 8XB Reading | British | 42430070001 | ||||||||||
| FORD, Stephen | Director | The Cottage Rosehill House Peppard Road RG4 8XD Emmer Green Berkshire | British | 58727910001 | ||||||||||
| GOODMAN, Marie | Director | Peppard Road RG4 8XD Emmer Green Courtyard Cottage Berkshire | United Kingdom | British | 131439450001 | |||||||||
| HARRIS, Deborah | Director | John Mortimer Property Management Ltd RG12 9SE Bagshot Road Bracknell Berkshire | England | British | 190351640001 | |||||||||
| HUGHES, Sibhon | Director | Peppard Road Emmer Green RG4 8XD Reading The Cottage Rosehill Berks | United Kingdom | British | 140949730001 | |||||||||
| HUGHES, Siobhan Maria | Director | John Mortimer Property Management Ltd RG12 9SE Bagshot Road Bracknell Berkshire | England | British | 190349210001 | |||||||||
| HUNTRIDGE, Stephen Philip | Director | 17 Woodwaye Woodley RG5 3HA Reading Berkshire | England | British | 196211120001 | |||||||||
| JAMES, Marianna Just | Director | Chiltern House 45 Station Road RG9 1AT Henley-On-Thames C/O Common Ground England | England | British | 203070330001 | |||||||||
| JONES, Lynn | Director | John Mortimer Property Management Ltd RG12 9SE Bagshot Road Bracknell Berkshire | England | British | 190350880001 |
What are the latest statements on persons with significant control for TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 21, 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