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..
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 | : |
|
Registered Address | : | 4thfloor 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Nyman Libson Paul Llp, 124 Finchley Road, London, United Kingdom, NW3 5JS | Director | 27 August 2021 | Active |
C/O Nyman Libson Paul Llp, 124 Finchley Road, London, United Kingdom, NW3 5JS | Director | 27 August 2021 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH | Secretary | 31 December 2008 | Active |
39 Gregories Drive, Wavendon Gate, Milton Keynes, MK7 7RN | Secretary | 30 June 2007 | Active |
5 View Road, Highgate, London, N6 4DJ | Secretary | - | Active |
43 Offington Lane, Worthing, BN14 9RG | Secretary | 13 February 2001 | Active |
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 | Director | 02 October 1996 | Active |
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ | Director | 13 September 2019 | Active |
4th Floor, 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ | Director | 09 February 2017 | Active |
4th Floor, 7-10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ | Director | 31 December 2008 | Active |
154 Albury Drive, Pinner, HA5 3RG | Director | 04 October 2005 | Active |
33, Bellfield Avenue, Harrow Weald, United Kingdom, HA3 6ST | Director | 09 February 2017 | Active |
22 Rosecroft Avenue, Hampstead, London, NW3 7QB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.