Company NameRosemeadclose Tolworth Management Co Ltd
DirectorJianping Fan
Company StatusActive
Company Number08299173
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 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

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed11 March 2013(3 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJianping Fan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(9 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosemead Close
Tolworth
Surrey
KT6 7AY
Director NameMr Barry Jonathon Lewis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovations House 19 Staple Gardens
Winchester
Hampshire
SO23 8SR
Director NameMr Robert Douglas Spencer Heald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Susan Wright
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Dawn Louise Wren
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosemead Close
Surbiton
Surrey
KT6 7AY

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dawn Louise Wren
12.50%
Ordinary
1 at £1Jianping Fan
12.50%
Ordinary
1 at £1Jones
12.50%
Ordinary
1 at £1Lewis-hare & Barry Lewis-hare
12.50%
Ordinary
1 at £1Murugesampillai Jegasothy & Meenambikai Jegasothy
12.50%
Ordinary
1 at £1Rashmi Sharma & Paras Sharma
12.50%
Ordinary
1 at £1Simon Batterbee
12.50%
Ordinary
1 at £1Susan Wright
12.50%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return5 November 2023 (6 months, 1 week ago)
Next Return Due19 November 2024 (6 months, 1 week from now)

Filing History

5 November 2023Confirmation statement made on 5 November 2023 with updates (5 pages)
27 July 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
16 May 2023Appointment of Olga Koroleva as a director on 10 May 2023 (2 pages)
3 March 2023Termination of appointment of Jianping Fan as a director on 3 March 2023 (1 page)
3 March 2023Appointment of Mr Robert Douglas Spencer Heald as a director on 3 March 2023 (2 pages)
7 November 2022Confirmation statement made on 5 November 2022 with updates (5 pages)
24 September 2022Termination of appointment of Susan Wright as a director on 24 September 2022 (1 page)
1 September 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
8 November 2021Confirmation statement made on 5 November 2021 with updates (5 pages)
14 September 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
6 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page)
24 December 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
8 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
18 June 2019Termination of appointment of Dawn Louise Wren as a director on 17 June 2019 (1 page)
11 June 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
14 November 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
8 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
4 September 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
23 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
22 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 8
(6 pages)
22 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 8
(6 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
22 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 8
(6 pages)
22 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 8
(6 pages)
11 August 2014Appointment of Ms Dawn Louise Wren as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Ms Dawn Louise Wren as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Ms Dawn Louise Wren as a director on 8 August 2014 (2 pages)
30 July 2014Termination of appointment of Robert Douglas Spencer Heald as a director on 28 July 2014 (1 page)
30 July 2014Appointment of Ms Susan Wright as a director on 28 July 2014 (2 pages)
30 July 2014Termination of appointment of Robert Douglas Spencer Heald as a director on 28 July 2014 (1 page)
30 July 2014Appointment of Ms Susan Wright as a director on 28 July 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
24 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
2 May 2014Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (1 page)
2 May 2014Director's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (2 pages)
2 May 2014Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (1 page)
2 May 2014Director's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (2 pages)
2 May 2014Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2 May 2014 (1 page)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 8
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 8
(3 pages)
7 February 2014Termination of appointment of Barry Lewis as a director (1 page)
7 February 2014Termination of appointment of Barry Lewis as a director (1 page)
18 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (6 pages)
18 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (6 pages)
18 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 1
(3 pages)
20 September 2013Appointment of Jianping Fan as a director (3 pages)
20 September 2013Appointment of Jianping Fan as a director (3 pages)
12 March 2013Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
12 March 2013Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
12 March 2013Registered office address changed from C/O Wallakers Chartered Survey 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from C/O Wallakers Chartered Survey 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 12 March 2013 (1 page)
12 March 2013Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
12 March 2013Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)