ROSEWALL COURT (WIMBLEDON) LIMITED

ROSEWALL COURT (WIMBLEDON) LIMITED

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

    Company NameROSEWALL COURT (WIMBLEDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02879761
    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 ROSEWALL COURT (WIMBLEDON) LIMITED?

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

    Where is ROSEWALL COURT (WIMBLEDON) LIMITED located?

    Registered Office Address
    15 Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSEWALL COURT (WIMBLEDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLYCHOICE PROPERTY MANAGEMENT LIMITEDDec 10, 1993Dec 10, 1993

    What are the latest accounts for ROSEWALL COURT (WIMBLEDON) 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 ROSEWALL COURT (WIMBLEDON) LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for ROSEWALL COURT (WIMBLEDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Nov 14, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Dec 10, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    2 pagesAA

    Appointment of Ms Angelika Magdalena Synowiec as a director on Mar 12, 2024

    2 pagesAP01

    Termination of appointment of Latifa Hasni as a director on Mar 12, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Dec 10, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 10, 2022 with updates

    5 pagesCS01

    Appointment of Ms Latifa Hasni as a director on Mar 22, 2022

    2 pagesAP01

    Termination of appointment of Dobrin Ivanov as a director on Mar 22, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 10, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 10, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    4 pagesAA

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 10, 2017 with updates

    5 pagesCS01

    Appointment of Mr Dobrin Ivanov as a director on Feb 01, 2017

    2 pagesAP01

    Termination of appointment of Masoud Afarinkia as a director on Jan 20, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Who are the officers of ROSEWALL COURT (WIMBLEDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM BARTHOLOMEW LIMITED
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    United Kingdom
    Secretary
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3125865
    133431600001
    KEOGH, Dorothy
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    Director
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    EnglandIrish113237410002
    SYNOWIEC, Angelika Magdalena
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    Director
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    EnglandPolish320845090001
    KEOGH, Dorothy
    Flat 6 Rosewall Court
    2 Cromwell Road Wimbledon
    SW19 8LZ London
    Secretary
    Flat 6 Rosewall Court
    2 Cromwell Road Wimbledon
    SW19 8LZ London
    Irish113237410002
    KEOGH, Dorothy
    Flat 6 Rosewall Court
    2 Cromwell Road Wimbledon
    SW19 8LZ London
    Secretary
    Flat 6 Rosewall Court
    2 Cromwell Road Wimbledon
    SW19 8LZ London
    Irish113237410002
    WEIR, Veronica
    15 Rosewall Court
    2 Cromwell Road
    SW19 8LZ Wimbledon
    Secretary
    15 Rosewall Court
    2 Cromwell Road
    SW19 8LZ Wimbledon
    Irish87260030001
    WILDEY, Margaret
    Hillside Cottage
    Whatlington
    TN33 0NA Battle
    East Sussex
    Secretary
    Hillside Cottage
    Whatlington
    TN33 0NA Battle
    East Sussex
    British10684420001
    BLOCK MANAGEMENT UK LTD
    Swan Street
    CO10 5NZ Boxford
    The Black Barn Cygnet Court
    Suffolk
    Secretary
    Swan Street
    CO10 5NZ Boxford
    The Black Barn Cygnet Court
    Suffolk
    134158020003
    HML COMPANY SECRETARIAL SERVICES
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    Secretary
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    115242620001
    J J HOMES PROPERTIES LTD
    North House
    31 North Street
    SM5 2HW Carshalton
    North House
    Surrey
    England
    Secretary
    North House
    31 North Street
    SM5 2HW Carshalton
    North House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number675633
    174431960001
    KINLEIGH FOLKARD & HAYWARD
    4th Floor
    111 Upper Richmond Road Putney
    SW15 2TJ London
    Secretary
    4th Floor
    111 Upper Richmond Road Putney
    SW15 2TJ London
    49169650004
    LETDIRECT
    Zeal House
    Deer Park Road Wimbledon
    SW19 3UU London
    Secretary
    Zeal House
    Deer Park Road Wimbledon
    SW19 3UU London
    104709450001
    OM PROPERTY MANAGEMENT LIMITED
    Wigmore Place, Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    Bedfordshire
    England
    Secretary
    Wigmore Place, Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02061041
    165351150001
    PEVEREL SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05806647
    161571700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AFARINKIA, Masoud, Dr
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    Director
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    UsaBritish186981210001
    CHALLENGER, Sarah
    17 Rosewall Court
    2 Cromwell Road
    SW19 8LZ Wimbledon
    Director
    17 Rosewall Court
    2 Cromwell Road
    SW19 8LZ Wimbledon
    British113237510001
    CHAUHAN, Rishi
    2 Cromwell Road
    SW19 8LZ Wimbledon
    19 Rosewell Court
    London
    Director
    2 Cromwell Road
    SW19 8LZ Wimbledon
    19 Rosewell Court
    London
    EnglandBritish186565880001
    COOKE, Chantal Dietlinde
    63 The Drive
    SM4 6DH Morden
    Surrey
    Director
    63 The Drive
    SM4 6DH Morden
    Surrey
    EnglandBritish67533360003
    HASNI, Latifa
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    Director
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    EnglandBritish293975970001
    IVANOV, Dobrin
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    Director
    Penrhyn Road
    KT1 2BZ Kingston Upon Thames
    15
    Surrey
    United KingdomBritish168210920001
    KEOGH, Dorothy
    Flat 6 Rosewall Court
    2 Cromwell Road Wimbledon
    SW19 8LZ London
    Director
    Flat 6 Rosewall Court
    2 Cromwell Road Wimbledon
    SW19 8LZ London
    EnglandIrish113237410002
    MASSEY, Robert Alan
    Earlswood Road
    RH1 6HE Redhill
    25
    Surrey
    United Kingdom
    Director
    Earlswood Road
    RH1 6HE Redhill
    25
    Surrey
    United Kingdom
    United KingdomGerman140726890003
    MORRELL, John Edward
    Number Eleven Dinham
    SY8 1EJ Ludlow
    Shropshire
    Director
    Number Eleven Dinham
    SY8 1EJ Ludlow
    Shropshire
    British58381090001
    NOORMOHAMED, Mahmood
    88 Brookwood Road
    SW18 5DB London
    Director
    88 Brookwood Road
    SW18 5DB London
    British77531950001
    OCONNER, Kieran
    Old Limerick Road
    Charleville
    Cork
    Ireland
    Director
    Old Limerick Road
    Charleville
    Cork
    Ireland
    Irish99920650001
    VALLEJO, Lucy
    Flat 24 Rosewall Court
    2 Cromwell Road
    SW19 8LZ Wimbledon
    London
    Director
    Flat 24 Rosewall Court
    2 Cromwell Road
    SW19 8LZ Wimbledon
    London
    British127760140001
    WILDEY, Margaret
    Hillside Cottage
    Whatlington
    TN33 0NA Battle
    East Sussex
    Director
    Hillside Cottage
    Whatlington
    TN33 0NA Battle
    East Sussex
    British10684420001
    WILDEY, Peter Richard
    Edric
    Mount Street
    TN33 0ER Battle
    East Sussex
    Director
    Edric
    Mount Street
    TN33 0ER Battle
    East Sussex
    United KingdomBritish64311800002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    What are the latest statements on persons with significant control for ROSEWALL COURT (WIMBLEDON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 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