Company NameRosebery Freehold Limited
Company StatusActive
Company Number04186170
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month 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 NameMr Steven Balmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMrs Carolyn Kessler Dicks
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed08 October 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameMr Ioannis Ventourakis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGreek
StatusCurrent
Appointed08 October 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleArchitect
Country of ResidenceGreece
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed16 November 2023(22 years, 8 months after company formation)
Appointment Duration5 months
Correspondence AddressC/O Prime Property Management, Devonshire House 29
Bromley
BR1 1LT
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Gordon Daniel Hamme
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownfield Jordans Lane
Jordans
Beaconsfield
HP9 2SW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMrs Angela Hamme
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressDownfield Jordans Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2SW
Director NameTimothy Stjohn Ogilvie Carlisle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2006)
RoleBarrister
Correspondence Address31 Rosebery Court
Rosebery Avenue
London
EC1R 5HL
Director NameSarah Stennett Goudge
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosebery Court
Rosebery Avenue
London
EC1R 5HP
Director NameAndrew Bell
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2008)
RoleManagement Consultant
Correspondence Address25 Rosebery Court
Rosebery Avenue
London
EC1R 5HP
Director NameDr Aidan Rankin
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2006(4 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 18 February 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ormsby
Grange Road
Sutton
Surrey
SM2 6TH
Director NameAdrian Travers Dicks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Rosebery Court
Roseberry Avenue
London
EC1R 5HP
Director NameMr Michael John Hewetson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Rosebery Court
London
EC1R 5HP
Director NameMrs Valerie Irene Leigh-Hunt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(11 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lewis Road
Radford Semele
Leamington Spa
Warwickshire
CV31 1UB
Secretary NameBusiness Heads Limited (Corporation)
StatusResigned
Appointed23 November 2001(8 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 January 2018)
Correspondence Address23 Old Steine
Brighton
East Sussex
BN1 1EL
Secretary NameHindwoods Limited (Corporation)
StatusResigned
Appointed22 January 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 November 2023)
Correspondence Address9 Dreadnought Walk
London
SE10 9FP

Location

Registered AddressC/O Prime Property Management, Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£36,748
Cash£13,301
Current Liabilities£1,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

16 November 2023Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 16 November 2023 (1 page)
16 November 2023Appointment of Prime Management (Ps) Limited as a secretary on 16 November 2023 (2 pages)
16 November 2023Termination of appointment of Hindwoods Limited as a secretary on 16 November 2023 (1 page)
14 August 2023Termination of appointment of Valerie Irene Leigh-Hunt as a director on 19 July 2023 (1 page)
24 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
2 February 2022Secretary's details changed for Hindwoods Limited on 1 January 2022 (1 page)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 23 March 2019 with updates (6 pages)
7 January 2019Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY England to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 February 2018Termination of appointment of Aidan Rankin as a director on 18 February 2018 (1 page)
19 February 2018Appointment of Hindwoods Limited as a secretary on 22 January 2018 (2 pages)
19 February 2018Registered office address changed from 54-56 West Street Brighton BN1 2RA England to 1 Charlton Road Blackheath London SE3 7EY on 19 February 2018 (1 page)
23 January 2018Termination of appointment of Businessheads Limited as a secretary on 23 January 2018 (1 page)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
4 July 2016Registered office address changed from C/O Businessheads 23 Old Steine Brighton East Sussex BN1 1EL to 54-56 West Street Brighton BN1 2RA on 4 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Businessheads 23 Old Steine Brighton East Sussex BN1 1EL to 54-56 West Street Brighton BN1 2RA on 4 July 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Director's details changed for Dr Aidan Rankin on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Dr Aidan Rankin on 25 April 2016 (2 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20
(9 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 20
(9 pages)
6 November 2015Appointment of Mr Steven Balmer as a director on 8 October 2015 (2 pages)
6 November 2015Appointment of Mrs Carolyn Kessler Dicks as a director on 8 October 2015 (2 pages)
6 November 2015Appointment of Mr Steven Balmer as a director on 8 October 2015 (2 pages)
6 November 2015Appointment of Mrs Carolyn Kessler Dicks as a director on 8 October 2015 (2 pages)
5 November 2015Director's details changed for Mr Ioannis Ventourakis on 8 October 2015 (2 pages)
5 November 2015Appointment of Mr Ioannis Ventourakis as a director on 8 October 2015 (2 pages)
5 November 2015Appointment of Mr Ioannis Ventourakis as a director on 8 October 2015 (2 pages)
5 November 2015Director's details changed for Mr Ioannis Ventourakis on 8 October 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Termination of appointment of Michael John Hewetson as a director on 8 September 2015 (1 page)
11 September 2015Termination of appointment of Michael John Hewetson as a director on 8 September 2015 (1 page)
30 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20
(8 pages)
30 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20
(8 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Director's details changed for Dr Aidan Rankin on 26 October 2012 (2 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20
(8 pages)
14 April 2014Director's details changed for Dr Aidan Rankin on 26 October 2012 (2 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Appointment of Mrs Valerie Irene Leigh-Hunt as a director (2 pages)
15 November 2012Appointment of Mrs Valerie Irene Leigh-Hunt as a director (2 pages)
7 June 2012Termination of appointment of Sarah Stennett Goudge as a director (1 page)
7 June 2012Termination of appointment of Sarah Stennett Goudge as a director (1 page)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
2 November 2011Termination of appointment of Adrian Dicks as a director (1 page)
2 November 2011Termination of appointment of Adrian Dicks as a director (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
7 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 20
(3 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
7 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 20
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 19
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 11 October 2010
  • GBP 19
(3 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Director's details changed for Dr Aidan Rankin on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Sarah Stennett Goudge on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (13 pages)
11 June 2010Director's details changed for Adrian Travers Dicks on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Dr Aidan Rankin on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Businessheads Limited on 1 October 2009 (2 pages)
11 June 2010Registered office address changed from C/O C/O Businessheads 23 Old Steine Brighton East Sussex BN1 1EL United Kingdom on 11 June 2010 (1 page)
11 June 2010Director's details changed for Dr Aidan Rankin on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Sarah Stennett Goudge on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Adrian Travers Dicks on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Sarah Stennett Goudge on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Businessheads Limited on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (13 pages)
11 June 2010Secretary's details changed for Businessheads Limited on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Adrian Travers Dicks on 1 October 2009 (2 pages)
11 June 2010Registered office address changed from C/O C/O Businessheads 23 Old Steine Brighton East Sussex BN1 1EL United Kingdom on 11 June 2010 (1 page)
27 May 2010Registered office address changed from Downfield Jordans Lane, Jordans Beaconsfield Buckinghamshire HP9 2SW on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Downfield Jordans Lane, Jordans Beaconsfield Buckinghamshire HP9 2SW on 27 May 2010 (1 page)
4 January 2010Termination of appointment of Gordon Hamme as a director (1 page)
4 January 2010Appointment of Mr Michael John Hewetson as a director (2 pages)
4 January 2010Appointment of Mr Michael John Hewetson as a director (2 pages)
4 January 2010Termination of appointment of Gordon Hamme as a director (1 page)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 23/03/09; full list of members (12 pages)
2 April 2009Return made up to 23/03/09; full list of members (12 pages)
18 November 2008Director appointed adrian travers dicks (2 pages)
18 November 2008Appointment terminated director andrew bell (1 page)
18 November 2008Director appointed adrian travers dicks (2 pages)
18 November 2008Appointment terminated director andrew bell (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Return made up to 23/03/08; full list of members (12 pages)
1 May 2008Return made up to 23/03/08; full list of members (12 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 23/03/07; full list of members (7 pages)
19 April 2007Return made up to 23/03/07; full list of members (7 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (1 page)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
28 March 2006Amended accounts made up to 31 March 2004 (4 pages)
28 March 2006Amended accounts made up to 31 March 2004 (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
23 December 2005Ad 14/12/05--------- £ si 1@1=1 £ ic 17/18 (2 pages)
23 December 2005Ad 14/12/05--------- £ si 1@1=1 £ ic 17/18 (2 pages)
11 October 2005Ad 03/10/05--------- £ si 1@1=1 £ ic 16/17 (2 pages)
11 October 2005Ad 03/10/05--------- £ si 1@1=1 £ ic 16/17 (2 pages)
18 May 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 June 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 15/16 (2 pages)
11 June 2004Ad 07/06/04--------- £ si 1@1=1 £ ic 15/16 (2 pages)
18 May 2004Ad 19/04/04-19/04/04 £ si 1@1=1 £ ic 14/15 (2 pages)
18 May 2004Ad 19/04/04-19/04/04 £ si 1@1=1 £ ic 14/15 (2 pages)
13 April 2004Return made up to 23/03/04; full list of members (10 pages)
13 April 2004Return made up to 23/03/04; full list of members (10 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 November 2003Ad 27/10/03--------- £ si 1@1=1 £ ic 12/13 (2 pages)
14 November 2003Ad 27/10/03--------- £ si 1@1=1 £ ic 12/13 (2 pages)
11 May 2003Return made up to 23/03/03; full list of members (9 pages)
11 May 2003Return made up to 23/03/03; full list of members (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 October 2002Ad 11/10/02--------- £ si 1@1=1 £ ic 12/13 (2 pages)
17 October 2002Ad 11/10/02--------- £ si 1@1=1 £ ic 12/13 (2 pages)
12 August 2002Ad 30/06/02-30/06/02 £ si 1@1=1 £ ic 11/12 (2 pages)
12 August 2002Ad 30/06/02-30/06/02 £ si 1@1=1 £ ic 11/12 (2 pages)
26 July 2002Ad 29/06/02--------- £ si 2@1=2 £ ic 9/11 (2 pages)
26 July 2002Ad 29/06/02--------- £ si 2@1=2 £ ic 9/11 (2 pages)
18 June 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 8/9 (2 pages)
18 June 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 8/9 (2 pages)
13 June 2002Ad 28/03/02--------- £ si 5@1=5 £ ic 3/8 (2 pages)
13 June 2002Ad 28/03/02--------- £ si 5@1=5 £ ic 3/8 (2 pages)
28 May 2002Return made up to 23/03/02; full list of members (6 pages)
28 May 2002Return made up to 23/03/02; full list of members (6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Memorandum and Articles of Association (3 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 December 2001Memorandum and Articles of Association (3 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
13 July 2001New secretary appointed (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
23 March 2001Incorporation (16 pages)
23 March 2001Incorporation (16 pages)