UKBizDB.co.uk

ROSECROFT TENANTS LIMITED

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

This company is commonly known as Rosecroft Tenants Limited. The company was founded 69 years ago and was given the registration number 00540865. The firm's registered office is in LONDON. You can find them at 4thfloor 7-10 Chandos Street, Cavendish Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROSECROFT TENANTS LIMITED
Company Number:00540865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1954
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4thfloor 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nyman Libson Paul Llp, 124 Finchley Road, London, United Kingdom, NW3 5JS

Director27 August 2021Active
C/O Nyman Libson Paul Llp, 124 Finchley Road, London, United Kingdom, NW3 5JS

Director27 August 2021Active
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH

Secretary31 December 2008Active
39 Gregories Drive, Wavendon Gate, Milton Keynes, MK7 7RN

Secretary30 June 2007Active
5 View Road, Highgate, London, N6 4DJ

Secretary-Active
43 Offington Lane, Worthing, BN14 9RG

Secretary13 February 2001Active
Flat 1 22 Rosecroft Avenue, Hampstead, London, NW3 7QB

Director-Active
Flat 2 22 Rosecroft Avenue, Hampstead, London, NW3 7QB

Director-Active
Flat 3 22 Rosecroft Avenue, Hampstead, London, NW3 7QB

Director-Active
Flat 4 22 Rosecroft Avenue, Hampstead, London, NW3 7QB

Director02 October 1996Active
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director13 September 2019Active
4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ

Director09 February 2017Active
4th Floor, 7-10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director31 December 2008Active
154 Albury Drive, Pinner, HA5 3RG

Director04 October 2005Active
33, Bellfield Avenue, Harrow Weald, United Kingdom, HA3 6ST

Director09 February 2017Active
22 Rosecroft Avenue, Hampstead, London, NW3 7QB

Director-Active

People with Significant Control

Vintage Trustees Limited
Notified on:19 April 2017
Status:Active
Country of residence:United Kingdom
Address:Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simmons Gainsford Corporate And Trustee Services Limited
Notified on:19 April 2017
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Address

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

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.