ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED

ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED

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

    Company NameROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05348320
    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 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 AddressNo

    What were the previous names of ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVTON (NO. 319) LIMITEDJan 31, 2005Jan 31, 2005

    What are the latest accounts for ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2025 with updates

    4 pagesCS01

    Termination of appointment of Jason Edward Blanchard as a director on Dec 04, 2024

    1 pagesTM01

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

    2 pagesAA

    Confirmation statement made on Jan 19, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Jason Edward Blanchard on Jan 17, 2024

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on Jan 31, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Appointment of Prime Management (Ps) Limited as a secretary on Feb 01, 2023

    2 pagesAP04

    Director's details changed for Mr Jason Edward Blanchard on Jan 31, 2023

    2 pagesCH01

    Termination of appointment of a J Wheeler Company Secretarial Services Limited as a secretary on Jan 31, 2023

    1 pagesTM02

    Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on Nov 30, 2022

    2 pagesAP04

    Accounts for a dormant company made up to Jan 31, 2022

    6 pagesAA

    Termination of appointment of Stephen James Howlett as a secretary on Aug 18, 2022

    1 pagesTM02

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen James Howlett as a secretary on Jan 31, 2022

    2 pagesAP03

    Termination of appointment of Christopher John Halls as a secretary on Jan 31, 2022

    1 pagesTM02

    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 pagesAD01

    Micro company accounts made up to Jan 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 31, 2020 with updates

    5 pagesCS01

    Appointment of Mr Jason Edward Blanchard as a director on Dec 11, 2019

    2 pagesAP01

    Director's details changed for Rachel Abigail Barnett on May 24, 2019

    2 pagesCH01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Who are the officers of ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIME MANAGEMENT (PS) LIMITED
    29/31 Elmfield Road
    BR1 1LT Bromley
    Devonshire House
    England
    Secretary
    29/31 Elmfield Road
    BR1 1LT Bromley
    Devonshire House
    England
    Identification TypeUK Limited Company
    Registration Number08226965
    208374340001
    BARNETT, Rachel Abigail
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    United KingdomBritishPublic Servant184561720001
    BARRELL, Damien
    1 Rosemead Gardens
    Southgate
    RH10 6TY Crawley
    West Sussex
    Secretary
    1 Rosemead Gardens
    Southgate
    RH10 6TY Crawley
    West Sussex
    BritishIt Engineer127515640001
    BAXTER, Richard Alistair
    Coombe Farm
    Churt Road Churt
    GU10 2QT Farnham
    Surrey
    Secretary
    Coombe Farm
    Churt Road Churt
    GU10 2QT Farnham
    Surrey
    BritishSolicitor50327050008
    CRESSWELL, Simon Geoffrey
    Leighs Cottage
    66 Brockham Green
    RH3 7JR Betchworth
    Surrey
    Secretary
    Leighs Cottage
    66 Brockham Green
    RH3 7JR Betchworth
    Surrey
    BritishAccountant115438470001
    EARLEY, Nicholas James
    Windlesham Court Manor
    Windlesham Court London Road
    GU20 6LJ Windlesham
    Surrey
    Secretary
    Windlesham Court Manor
    Windlesham Court London Road
    GU20 6LJ Windlesham
    Surrey
    BritishDirector4069270003
    GOODWIN, Valerie Barbara
    2 Meadow Way
    Aldwick Bay
    PO21 4HG Bognor Regis
    West Sussex
    Secretary
    2 Meadow Way
    Aldwick Bay
    PO21 4HG Bognor Regis
    West Sussex
    British79743250001
    HALLS, Christopher John
    c/o Graves Jenkins
    Coach House
    26 Marlborough Place
    BN1 1UB Brighton
    26
    England
    Secretary
    c/o Graves Jenkins
    Coach House
    26 Marlborough Place
    BN1 1UB Brighton
    26
    England
    208420280001
    HOWLETT, Stephen James
    32 Queens Road
    BN1 3YE Brighton
    Gj Surveying & Management
    England
    Secretary
    32 Queens Road
    BN1 3YE Brighton
    Gj Surveying & Management
    England
    292231470001
    A J WHEELER COMPANY SECRETARIAL SERVICES LIMITED
    Portsmouth
    PO2 9JY United Kingdom
    338 London Road
    United Kingdom
    Secretary
    Portsmouth
    PO2 9JY United Kingdom
    338 London Road
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11362167
    247069250001
    BAXTER, Richard Alistair
    Coombe Farm
    Churt Road Churt
    GU10 2QT Farnham
    Surrey
    Director
    Coombe Farm
    Churt Road Churt
    GU10 2QT Farnham
    Surrey
    United KingdomBritishSolicitor50327050008
    BLAIR, Mark Edward
    Rosemead Gardens
    Richmond Court Southgate
    RH10 6TY Crawley
    7
    West Sussex
    England
    Director
    Rosemead Gardens
    Richmond Court Southgate
    RH10 6TY Crawley
    7
    West Sussex
    England
    United KingdomBritishSales Manager127515590002
    BLANCHARD, Jason Edward
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    EnglandBritishEngineer265686080001
    COX, Andrew John
    9 Brambling Road
    RH13 6AX Horsham
    West Sussex
    Director
    9 Brambling Road
    RH13 6AX Horsham
    West Sussex
    Gb-EngBritishCompany Director72536160001
    DEEPROSE, Paul Anthony
    2 Merrowdene
    Albury Road
    GU1 2BN Guildford
    Surrey
    Director
    2 Merrowdene
    Albury Road
    GU1 2BN Guildford
    Surrey
    United KingdomBritishManaging Director113802220001
    EARLEY, Nicholas James
    Windlesham Court Manor
    Windlesham Court London Road
    GU20 6LJ Windlesham
    Surrey
    Director
    Windlesham Court Manor
    Windlesham Court London Road
    GU20 6LJ Windlesham
    Surrey
    EnglandBritishDirector Secretary4069270003
    EMPSON, Raymond
    Castanea
    Lake Road
    GU25 4QW Virginia Water
    Surrey
    Director
    Castanea
    Lake Road
    GU25 4QW Virginia Water
    Surrey
    EnglandBritishCompany Director70494830002
    MARSTON, Ian
    10 Admiralty Road
    Upnor
    ME2 4XY Rochester
    Kent
    Director
    10 Admiralty Road
    Upnor
    ME2 4XY Rochester
    Kent
    BritishConstruction Director108996520001
    READ, Richard David
    St. Itha Road
    PO20 0AA Selsey
    14
    West Sussex
    England
    Director
    St. Itha Road
    PO20 0AA Selsey
    14
    West Sussex
    England
    United KingdomBritishIt Consultant103300410002
    SYSON, Keith Gordon
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    Director
    Garden Lodge
    8 Tennyson's Ridge
    GU27 3SY Haslemere
    Surrey
    EnglandBritishSolicitor114801880001

    What are the latest statements on persons with significant control for ROSEMEAD GARDENS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The 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