UKBizDB.co.uk

ROSE MANAGEMENT (BROMPTONS) LIMITED

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

This company is commonly known as Rose Management (bromptons) Limited. The company was founded 27 years ago and was given the registration number 03293335. The firm's registered office is in BRIGHTON. You can find them at C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROSE MANAGEMENT (BROMPTONS) LIMITED
Company Number:03293335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Stiles Harold Williams Llp, One Jubilee Street, Brighton, East Sussex, BN1 1GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lees House, Dyke Road, Brighton, England, BN1 3FE

Corporate Secretary03 June 2016Active
35, Rose Square, London, SW3 6RS

Director07 April 2010Active
Rhee House, 67 Church Street, Harston, CB22 7NP

Director29 October 2009Active
Shw, 4th Floor, Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE

Director22 June 2021Active
Shw, 4th Floor, Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE

Director06 June 2013Active
Shw, 4th Floor, Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE

Director22 June 2021Active
9 Hamilton Court, Eastwick Park Avenue, Bookham, KT23 3LR

Secretary20 June 2005Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary17 December 1996Active
12 Petworth Street, London, SW11 4QR

Secretary10 December 2007Active
56 Montholme Road, London, SW11 6HY

Secretary06 March 1997Active
17 Eastmont Road, Hinchley Road, KT10 9AY

Secretary15 August 2001Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary06 July 2005Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary20 March 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary02 January 2003Active
23 Ovington Gardens, London, SW3 1LE

Director15 August 2001Active
38 Rose Square, London, SW3 6RS

Director06 November 2008Active
26 West Side Common, Wimbledon, London, SW19 4UQ

Director15 August 2001Active
28 Rose Square, London, SW3 6RS

Director15 August 2001Active
Crockham Heath Farm, Crockham Heath, Newbury, RG20 0LA

Director06 March 1997Active
72 Rose Square, The Brumtons, London, SW3 6RS

Director06 November 2008Active
C/O Stiles Harold Williams Llp, One Jubilee Street, Brighton, England, BN1 1GE

Director06 June 2013Active
Flat 66-67 Rose Square, London, SW3 6RS

Director15 August 2001Active
50 Stratton Street, London, W1X 5FL

Nominee Director17 December 1996Active
7 The Bromptons, Rose Square, London, SW3 6RS

Director15 August 2001Active
39 Rose Square, The Bromptons Fulham Road, London, SW3 6RS

Director26 February 2007Active
65, Rose Square, London, SW3 6RS

Director07 April 2010Active
2, Rose Square, London, SW3 6RS

Director23 June 2008Active

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 (7 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
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Address

Change sail address company with old address new address.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Officers

Change corporate secretary company with change date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-22Address

Move registers to sail company with new address.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Address

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

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Change corporate secretary company with change date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.