ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED
Overview
Company Name | ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05348320 |
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 ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Prime Property Management, Devonshire House 29/31 Elmfield Road BR1 1LT Bromley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
STEVTON (NO. 319) LIMITED | Jan 31, 2005 | Jan 31, 2005 |
What are the latest accounts for ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 06, 2026 |
---|---|
Next Confirmation Statement Due | Jan 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 06, 2025 |
Overdue | No |
What are the latest filings for ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 06, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Jason Edward Blanchard as a director on Dec 04, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 19, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Jason Edward Blanchard on Jan 17, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Gj Surveying & Management 32 Queens Road Brighton BN1 3YE England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Feb 15, 2023 | 1 pages | AD01 | ||
Appointment of Prime Management (Ps) Limited as a secretary on Feb 01, 2023 | 2 pages | AP04 | ||
Director's details changed for Mr Jason Edward Blanchard on Jan 31, 2023 | 2 pages | CH01 | ||
Termination of appointment of a J Wheeler Company Secretarial Services Limited as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on Nov 30, 2022 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 6 pages | AA | ||
Termination of appointment of Stephen James Howlett as a secretary on Aug 18, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen James Howlett as a secretary on Jan 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Christopher John Halls as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Registered office address changed from 26 Marlborough Place Brighton BN1 1UB England to Gj Surveying & Management 32 Queens Road Brighton BN1 3YE on Feb 07, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Jason Edward Blanchard as a director on Dec 11, 2019 | 2 pages | AP01 | ||
Director's details changed for Rachel Abigail Barnett on May 24, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Who are the officers of ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIME MANAGEMENT (PS) LIMITED | Secretary | 29/31 Elmfield Road BR1 1LT Bromley Devonshire House England |
| 208374340001 | ||||||||||
BARNETT, Rachel Abigail | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House England | United Kingdom | British | Public Servant | 184561720001 | ||||||||
BARRELL, Damien | Secretary | 1 Rosemead Gardens Southgate RH10 6TY Crawley West Sussex | British | It Engineer | 127515640001 | |||||||||
BAXTER, Richard Alistair | Secretary | Coombe Farm Churt Road Churt GU10 2QT Farnham Surrey | British | Solicitor | 50327050008 | |||||||||
CRESSWELL, Simon Geoffrey | Secretary | Leighs Cottage 66 Brockham Green RH3 7JR Betchworth Surrey | British | Accountant | 115438470001 | |||||||||
EARLEY, Nicholas James | Secretary | Windlesham Court Manor Windlesham Court London Road GU20 6LJ Windlesham Surrey | British | Director | 4069270003 | |||||||||
GOODWIN, Valerie Barbara | Secretary | 2 Meadow Way Aldwick Bay PO21 4HG Bognor Regis West Sussex | British | 79743250001 | ||||||||||
HALLS, Christopher John | Secretary | c/o Graves Jenkins Coach House 26 Marlborough Place BN1 1UB Brighton 26 England | 208420280001 | |||||||||||
HOWLETT, Stephen James | Secretary | 32 Queens Road BN1 3YE Brighton Gj Surveying & Management England | 292231470001 | |||||||||||
A J WHEELER COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Portsmouth PO2 9JY United Kingdom 338 London Road United Kingdom |
| 247069250001 | ||||||||||
BAXTER, Richard Alistair | Director | Coombe Farm Churt Road Churt GU10 2QT Farnham Surrey | United Kingdom | British | Solicitor | 50327050008 | ||||||||
BLAIR, Mark Edward | Director | Rosemead Gardens Richmond Court Southgate RH10 6TY Crawley 7 West Sussex England | United Kingdom | British | Sales Manager | 127515590002 | ||||||||
BLANCHARD, Jason Edward | Director | 29/31 Elmfield Road BR1 1LT Bromley C/O Prime Property Management, Devonshire House United Kingdom | England | British | Engineer | 265686080001 | ||||||||
COX, Andrew John | Director | 9 Brambling Road RH13 6AX Horsham West Sussex | Gb-Eng | British | Company Director | 72536160001 | ||||||||
DEEPROSE, Paul Anthony | Director | 2 Merrowdene Albury Road GU1 2BN Guildford Surrey | United Kingdom | British | Managing Director | 113802220001 | ||||||||
EARLEY, Nicholas James | Director | Windlesham Court Manor Windlesham Court London Road GU20 6LJ Windlesham Surrey | England | British | Director Secretary | 4069270003 | ||||||||
EMPSON, Raymond | Director | Castanea Lake Road GU25 4QW Virginia Water Surrey | England | British | Company Director | 70494830002 | ||||||||
MARSTON, Ian | Director | 10 Admiralty Road Upnor ME2 4XY Rochester Kent | British | Construction Director | 108996520001 | |||||||||
READ, Richard David | Director | St. Itha Road PO20 0AA Selsey 14 West Sussex England | United Kingdom | British | It Consultant | 103300410002 | ||||||||
SYSON, Keith Gordon | Director | Garden Lodge 8 Tennyson's Ridge GU27 3SY Haslemere Surrey | England | British | Solicitor | 114801880001 |
What are the latest statements on persons with significant control for ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 31, 2017 | 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