Company NameRosenau Management Company Limited
Company StatusActive
Company Number01927268
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jane Caroline Birch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(8 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleSchool Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51c Rosenau Road
London
SW11 4QX
Director NameMr Colm John McDermott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed23 February 1997(11 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Westbury Road
London
N11 2DB
Director NameMs Rosalind Mary Holness
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1997(11 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address59c Rosenau Road
London
SW11 4QX
Secretary NameMs Jane Caroline Birch
NationalityBritish
StatusCurrent
Appointed01 February 2006(20 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address51c Rosenau Road
London
SW11 4QX
Director NameMr Thomas Frederick Hough
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 July 2002)
RoleTeacher
Correspondence Address49a Rosenau Road
London
Sw11
Director NameDr David Michael Walker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1994)
RoleDoctor (Medical)
Correspondence Address51a Rosenan Road
Battersea
London
SW11 4SR
Secretary NameMr Thomas Frederick Hough
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 November 1993)
RoleCompany Director
Correspondence Address49a Rosenau Road
London
Sw11
Director NameMs Judith Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1994)
RoleNurse
Correspondence Address55a Rosenau Road
Battersea
London
SW11 4QX
Director NameMiss Anne Willie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 May 1995)
RoleAdministrator
Correspondence Address57c Rosenau Road
Battersea
London
SW11 4QX
Secretary NameMiss Anne Willie
NationalityBritish
StatusResigned
Appointed27 April 1993(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 May 1995)
RoleAdministrator
Correspondence Address57c Rosenau Road
Battersea
London
SW11 4QX
Director NameSarah Anne Dixey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2006)
RoleTown Planning Officer/Local Go
Correspondence Address49b Rosenau Road
Battersea
London
SW11 4QX
Director NameMark Peter Salle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityZimbawean
StatusResigned
Appointed23 November 1994(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 1997)
RoleAccountant/Analyst
Correspondence Address45a Rosenau Road
Battersea
London
SW11 4QX
Secretary NameSarah Anne Dixey
NationalityBritish
StatusResigned
Appointed15 May 1995(9 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2006)
RoleLocal Government Officer
Correspondence Address49b Rosenau Road
Battersea
London
SW11 4QX
Secretary NameMark Peter Salle
NationalityZimbawean
StatusResigned
Appointed15 May 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address45a Rosenau Road
Battersea
London
SW11 4QX

Contact

Telephone020 79785106
Telephone regionLondon

Location

Registered Address51c Rosenau Road
London
SW11 4QX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Jessica Revill
4.17%
Ordinary
1 at £1Daniel Roberts
4.17%
Ordinary
1 at £1Georgiana Elizabeth Haig
4.17%
Ordinary
1 at £1Karishma Paroha
4.17%
Ordinary
1 at £1Lucinda Hall
4.17%
Ordinary
1 at £1Mr Colm John Mcdermott
4.17%
Ordinary
1 at £1Mr Kevin O'callaghan
4.17%
Ordinary
1 at £1Mr Luca Meddi & Ms Lisa Torchio Napoli
4.17%
Ordinary
1 at £1Mr Robert Jonathan Padua
4.17%
Ordinary
1 at £1Mr Robert Mackay Mathieson & Mrs Helen Carol Mathieson
4.17%
Ordinary
1 at £1Ms Antoinette Zammit
4.17%
Ordinary
1 at £1Ms Debra Johnson
4.17%
Ordinary
1 at £1Ms Elizabeth Sophia Mary Holland
4.17%
Ordinary
1 at £1Ms Emily Jane Gibson
4.17%
Ordinary
1 at £1Ms Emily Jane Rix & Mr Christopher Rix
4.17%
Ordinary
1 at £1Ms Jane Caroline Birch
4.17%
Ordinary
1 at £1Ms Mary Elizabeth Ellis
4.17%
Ordinary
1 at £1Ms Morag Lobban Russell
4.17%
Ordinary
1 at £1Ms Sarah Anne Dixey
4.17%
Ordinary
1 at £1Ms Sarah Elizabeth Edwards
4.17%
Ordinary
1 at £1Ms Sarah-jane Ingram
4.17%
Ordinary
1 at £1Ms Suzanne Mandy Pollock
4.17%
Ordinary
1 at £1Natasha Diana Chamberlain
4.17%
Ordinary
1 at £1Robert Holness LTD
4.17%
Ordinary

Financials

Year2014
Turnover£33,090
Net Worth£32,129
Cash£249
Current Liabilities£14,057

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 1 November 2023 with updates (5 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
5 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
4 December 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
7 May 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
3 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
11 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
4 September 2017Director's details changed for Mrs Rosalind Mary Carr-Gomm on 1 September 2017 (2 pages)
4 September 2017Change of details for Mrs Rosalind Mary Carr-Gomm as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Change of details for Mrs Rosalind Mary Carr-Gomm as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Mrs Rosalind Mary Carr-Gomm on 1 September 2017 (2 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
6 November 2016Confirmation statement made on 1 November 2016 with updates (9 pages)
6 November 2016Confirmation statement made on 1 November 2016 with updates (9 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
22 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 24
(8 pages)
22 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 24
(8 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 24
(8 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 24
(8 pages)
16 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 24
(8 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
10 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 24
(8 pages)
10 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 24
(8 pages)
10 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 24
(8 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
20 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
20 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
27 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
27 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
27 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
27 November 2010Director's details changed for Ms Jane Caroline Birch on 27 November 2010 (2 pages)
27 November 2010Director's details changed for Ms Jane Caroline Birch on 27 November 2010 (2 pages)
9 April 2010Partial exemption accounts made up to 30 June 2009 (13 pages)
9 April 2010Partial exemption accounts made up to 30 June 2009 (13 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (12 pages)
24 November 2009Director's details changed for Rosalind Mary Carr-Gomm on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (12 pages)
24 November 2009Director's details changed for Colm John Mcdermott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Colm John Mcdermott on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (12 pages)
24 November 2009Director's details changed for Rosalind Mary Carr-Gomm on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Jane Caroline Birch on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Jane Caroline Birch on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Rosalind Mary Carr-Gomm on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Colm John Mcdermott on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Ms Jane Caroline Birch on 1 November 2009 (2 pages)
29 April 2009Partial exemption accounts made up to 30 June 2008 (13 pages)
29 April 2009Partial exemption accounts made up to 30 June 2008 (13 pages)
27 November 2008Return made up to 01/11/08; full list of members (14 pages)
27 November 2008Director and secretary's change of particulars / jane birch / 08/01/2007 (1 page)
27 November 2008Return made up to 01/11/08; full list of members (14 pages)
27 November 2008Director and secretary's change of particulars / jane birch / 08/01/2007 (1 page)
17 April 2008Partial exemption accounts made up to 30 June 2007 (13 pages)
17 April 2008Partial exemption accounts made up to 30 June 2007 (13 pages)
5 December 2007Return made up to 01/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2007Return made up to 01/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2007Partial exemption accounts made up to 30 June 2006 (12 pages)
4 April 2007Partial exemption accounts made up to 30 June 2006 (12 pages)
30 November 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
21 February 2006Partial exemption accounts made up to 30 June 2005 (13 pages)
21 February 2006Partial exemption accounts made up to 30 June 2005 (13 pages)
30 January 2006Secretary resigned;director resigned (1 page)
30 January 2006Secretary resigned;director resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: 49B rosenau road london SW11 4QX (1 page)
5 December 2005Registered office changed on 05/12/05 from: 49B rosenau road london SW11 4QX (1 page)
11 November 2005Return made up to 01/11/05; full list of members (8 pages)
11 November 2005Return made up to 01/11/05; full list of members (8 pages)
12 April 2005Partial exemption accounts made up to 30 June 2004 (12 pages)
12 April 2005Partial exemption accounts made up to 30 June 2004 (12 pages)
14 December 2004Return made up to 01/11/04; full list of members (9 pages)
14 December 2004Return made up to 01/11/04; full list of members (9 pages)
4 May 2004Partial exemption accounts made up to 30 June 2003 (12 pages)
4 May 2004Partial exemption accounts made up to 30 June 2003 (12 pages)
26 November 2003Return made up to 01/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Return made up to 01/11/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2003Partial exemption accounts made up to 30 June 2002 (11 pages)
3 May 2003Partial exemption accounts made up to 30 June 2002 (11 pages)
6 December 2002Return made up to 01/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Return made up to 01/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
30 April 2002Partial exemption accounts made up to 30 June 2001 (11 pages)
30 April 2002Partial exemption accounts made up to 30 June 2001 (11 pages)
21 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 November 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 March 2001Full accounts made up to 30 June 2000 (10 pages)
20 March 2001Full accounts made up to 30 June 2000 (10 pages)
28 November 2000Return made up to 01/11/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2000Return made up to 01/11/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Full accounts made up to 30 June 1999 (11 pages)
11 July 2000Full accounts made up to 30 June 1999 (11 pages)
15 November 1999Return made up to 01/11/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 1999Return made up to 01/11/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 1999Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 1999Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 1999Full accounts made up to 30 June 1998 (11 pages)
27 May 1999Full accounts made up to 30 June 1998 (11 pages)
6 May 1998Return made up to 02/02/98; no change of members (6 pages)
6 May 1998Return made up to 02/02/98; no change of members (6 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Full accounts made up to 30 June 1996 (12 pages)
20 May 1997Full accounts made up to 30 June 1996 (12 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
15 November 1996Return made up to 01/11/96; change of members (6 pages)
15 November 1996Return made up to 01/11/96; change of members (6 pages)
24 April 1996Full accounts made up to 30 June 1995 (10 pages)
24 April 1996Full accounts made up to 30 June 1995 (10 pages)
14 November 1995Return made up to 01/11/95; full list of members (6 pages)
14 November 1995Return made up to 01/11/95; full list of members (6 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 March 1995Full accounts made up to 30 June 1994 (9 pages)
24 March 1995Full accounts made up to 30 June 1994 (9 pages)
28 June 1985Incorporation (23 pages)
28 June 1985Incorporation (23 pages)