Warning: file_put_contents(c/c7522ba980996f05dd231588530d47ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4d6038ab3fd68baef8821f08c765d3e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
37 Rosary Gardens Management Limited, SW18 1PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

37 ROSARY GARDENS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 37 Rosary Gardens Management Limited. The company was founded 30 years ago and was given the registration number 02891992. The firm's registered office is in LONDON. You can find them at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:37 ROSARY GARDENS MANAGEMENT LIMITED
Company Number:02891992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1994
End of financial year:24 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England, SW18 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 37 Rosary Gardens, London, United Kingdom, SW7 4NQ

Director17 September 2018Active
Totterdown House, Inkpen, Hungerford, RG17 9EA

Director04 June 2005Active
Flat 5, 37 Rosary Gardens, London, England, SW7 4NQ

Director26 January 2018Active
Flat 4, 37 Rosary Gardens, London, England, SW7 4NQ

Director01 March 2019Active
Flat 3 37 Rosary Gardens, London, SW7 4NQ

Director14 February 2006Active
37a Rosary Gardens, London, SW7 4NQ

Secretary27 January 1994Active
Kennedy House, 115 Hammersmith Road, London, W14 0QH

Corporate Secretary01 June 1998Active
Flat 2 37 Rosary Gardens, London, SW7 4NQ

Director03 March 2003Active
Flat 2, 2 Nevern Road, London, SW5 9PJ

Director01 January 1996Active
37a Rosary Gardens, London, SW7 4NQ

Director25 September 2006Active
Flat 2, 37 Rosary Gardens, London, SW7 4NG

Director07 March 1994Active
Penn House Penn Common, Bramshaw, SO43 7JL

Director07 March 1994Active
Via Vittorio Veneto 3, Fino Mornasco, Como, Italy, 22073

Director07 March 1994Active
37a Rosary Gardens, London, SW7 4NQ

Director27 January 1994Active
Quarterwood, Nightingale Road, East Horsley, KT24 5DZ

Director27 January 1994Active
Flat 2 37, Rosary Gardens, London, England, SW7 4NQ

Director05 January 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption full.

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-02-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.