Company NameRosslyn House Management Ltd
DirectorsIan Robert Sissons and Philip Alun Christopher Jones
Company StatusActive
Company Number02286798
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1988(35 years, 9 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 NameDr Ian Robert Sissons
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1995(6 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosslyn House 236 Kew Road
Richmond Upon Thames
Surrey
TW9 3JX
Director NameMr Philip Alun Christopher Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address9 Walpole Avenue
Kew
Richmond
Surrey
TW9 2DJ
Secretary NameJane Alison Neal
StatusCurrent
Appointed30 June 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
Director NameRichard Charles Alan Cox
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressRosslyn House 236 Kew Road
Richmond
Surrey
TW9 3JX
Director NameMr Derick Anthony Martin
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1995)
RolePilot
Correspondence AddressRosslyn House 236 Kew Road
Richmond
Surrey
TW9 3JX
Secretary NameMrs Catharine Mary McGuire
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Winterfold Court
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Secretary NameSerena Travers Dade
NationalityBritish
StatusResigned
Appointed26 June 1995(6 years, 10 months after company formation)
Appointment Duration21 years (resigned 30 June 2016)
RoleSecretary
Correspondence Address7 Rosslyn House 236 Kew Road
Richmond
Surrey
TW9 3JX
Director NameDr Paul Charleton Burr
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 June 2006)
RoleSales Manager
Correspondence Address4 Wilbury Lodge
Dry Arch Road
Ascot
Berkshire
SL5 0DB
Director NamePhilip William Kendall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2006)
RoleRetired
Correspondence Address5 Rosslyn House
236 Kew Road
Richmond
Surrey
TW9 3JX
Director NameKatie Henri
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(19 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2012)
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address6 Rosslyn House
236 Kew Road
Richmond
Surrey
TW9 3JX

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£13,381
Cash£42,668
Current Liabilities£29,287

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
18 January 2024Director's details changed for Ian Sissons on 18 January 2024 (2 pages)
13 January 2024Accounts for a small company made up to 31 March 2023 (10 pages)
24 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (11 pages)
24 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
25 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
17 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
6 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (7 pages)
5 January 2017Full accounts made up to 31 March 2016 (7 pages)
11 August 2016Appointment of Jane Alison Neal as a secretary on 30 June 2016 (2 pages)
11 August 2016Appointment of Jane Alison Neal as a secretary on 30 June 2016 (2 pages)
7 August 2016Termination of appointment of Serena Travers Dade as a secretary on 30 June 2016 (1 page)
7 August 2016Termination of appointment of Serena Travers Dade as a secretary on 30 June 2016 (1 page)
1 February 2016Annual return made up to 16 January 2016 no member list (4 pages)
1 February 2016Annual return made up to 16 January 2016 no member list (4 pages)
22 December 2015Full accounts made up to 31 March 2015 (7 pages)
22 December 2015Full accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 16 January 2015 no member list (4 pages)
9 February 2015Annual return made up to 16 January 2015 no member list (4 pages)
9 January 2015Full accounts made up to 31 March 2014 (7 pages)
9 January 2015Full accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 16 January 2014 no member list (4 pages)
27 January 2014Annual return made up to 16 January 2014 no member list (4 pages)
16 December 2013Full accounts made up to 31 March 2013 (7 pages)
16 December 2013Full accounts made up to 31 March 2013 (7 pages)
30 March 2013Annual return made up to 16 January 2013 no member list (4 pages)
30 March 2013Termination of appointment of Katie Henri as a director (1 page)
30 March 2013Termination of appointment of Katie Henri as a director (1 page)
30 March 2013Annual return made up to 16 January 2013 no member list (4 pages)
7 January 2013Full accounts made up to 31 March 2012 (7 pages)
7 January 2013Full accounts made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 16 January 2012 no member list (5 pages)
10 February 2012Annual return made up to 16 January 2012 no member list (5 pages)
12 December 2011Full accounts made up to 31 March 2011 (7 pages)
12 December 2011Full accounts made up to 31 March 2011 (7 pages)
17 November 2011Appointment of Mr Philip Alun Christopher Jones as a director (3 pages)
17 November 2011Appointment of Mr Philip Alun Christopher Jones as a director (3 pages)
9 February 2011Annual return made up to 16 January 2011 no member list (4 pages)
9 February 2011Annual return made up to 16 January 2011 no member list (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (7 pages)
2 February 2010Annual return made up to 16 January 2010 no member list (3 pages)
2 February 2010Director's details changed for Katie Henri on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Katie Henri on 15 January 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 no member list (3 pages)
2 February 2010Director's details changed for Ian Sissons on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Ian Sissons on 15 January 2010 (2 pages)
21 January 2010Full accounts made up to 31 March 2009 (7 pages)
21 January 2010Full accounts made up to 31 March 2009 (7 pages)
21 January 2009Full accounts made up to 31 March 2008 (7 pages)
21 January 2009Full accounts made up to 31 March 2008 (7 pages)
20 January 2009Annual return made up to 16/01/09 (2 pages)
20 January 2009Annual return made up to 16/01/09 (2 pages)
25 February 2008Annual return made up to 16/01/08 (2 pages)
25 February 2008Annual return made up to 16/01/08 (2 pages)
17 January 2008Full accounts made up to 31 March 2007 (7 pages)
17 January 2008Full accounts made up to 31 March 2007 (7 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
14 March 2007Annual return made up to 16/01/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 2007Director resigned (1 page)
14 March 2007Annual return made up to 16/01/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 2007Director resigned (1 page)
20 January 2007Full accounts made up to 31 March 2006 (7 pages)
20 January 2007Full accounts made up to 31 March 2006 (7 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (7 pages)
23 January 2006Annual return made up to 16/01/06 (4 pages)
23 January 2006Full accounts made up to 31 March 2005 (7 pages)
23 January 2006Annual return made up to 16/01/06 (4 pages)
16 March 2005Registered office changed on 16/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
16 March 2005Registered office changed on 16/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
10 January 2005Annual return made up to 16/01/05 (4 pages)
10 January 2005Annual return made up to 16/01/05 (4 pages)
12 November 2004Full accounts made up to 31 March 2004 (7 pages)
12 November 2004Full accounts made up to 31 March 2004 (7 pages)
21 January 2004Annual return made up to 16/01/04 (4 pages)
21 January 2004Annual return made up to 16/01/04 (4 pages)
19 January 2004Full accounts made up to 31 March 2003 (7 pages)
19 January 2004Full accounts made up to 31 March 2003 (7 pages)
21 March 2003Registered office changed on 21/03/03 from: 36 grove road sutton surrey SM1 1BS (1 page)
21 March 2003Annual return made up to 16/01/03 (4 pages)
21 March 2003Annual return made up to 16/01/03 (4 pages)
21 March 2003Registered office changed on 21/03/03 from: 36 grove road sutton surrey SM1 1BS (1 page)
30 January 2003Full accounts made up to 31 March 2002 (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (7 pages)
13 February 2002Annual return made up to 16/01/02 (3 pages)
13 February 2002Annual return made up to 16/01/02 (3 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 January 2001Annual return made up to 16/01/01 (3 pages)
9 January 2001Annual return made up to 16/01/01 (3 pages)
28 January 2000Annual return made up to 16/01/00 (3 pages)
28 January 2000Annual return made up to 16/01/00 (3 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (7 pages)
5 February 1999Annual return made up to 16/01/99 (4 pages)
5 February 1999Annual return made up to 16/01/99 (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
20 January 1998Annual return made up to 16/01/98 (4 pages)
20 January 1998Annual return made up to 16/01/98 (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (7 pages)
29 December 1997Full accounts made up to 31 March 1997 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
25 January 1997Annual return made up to 16/01/97 (4 pages)
25 January 1997Annual return made up to 16/01/97 (4 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
19 January 1996Annual return made up to 16/01/96 (4 pages)
19 January 1996Annual return made up to 16/01/96 (4 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
12 August 1988Incorporation (18 pages)
12 August 1988Incorporation (18 pages)