UKBizDB.co.uk

ROSEDENE MEWS RESIDENTS COMPANY LIMITED

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

This company is commonly known as Rosedene Mews Residents Company Limited. The company was founded 12 years ago and was given the registration number 08097195. The firm's registered office is in UXBRIDGE. You can find them at 1-5 Rosedene Mews, , Uxbridge, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROSEDENE MEWS RESIDENTS COMPANY LIMITED
Company Number:08097195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1-5 Rosedene Mews, Uxbridge, Middlesex, UB8 2FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Rosedene Mews, Uxbridge, England, UB8 2FQ

Director20 February 2013Active
5, Rosedene Mews, Uxbridge, England, UB8 2FQ

Director30 March 2020Active
2, Rosedene Mews, Uxbridge, Uk, UB8 2FQ

Director20 February 2013Active
28, Chiswick Road, London, Uk, W4 5RB

Director20 February 2013Active
5, Rosedene Mews, Uxbridge, England, UB8 2FQ

Director18 May 2017Active
1-5, Rosedene Mews, Uxbridge, UB8 2FQ

Director19 May 2016Active
5, Rosedene Mews, Uxbridge, Uk, UB8 2FQ

Director20 February 2013Active
4, Rosedene Mews, Uxbridge, England, UB8 2FQ

Director20 February 2013Active
1a, Shelley Crescent, Southall, United Kingdom, UB1 2LG

Director07 June 2012Active

People with Significant Control

Mr Glyn Harman
Notified on:01 January 2019
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:5, Rosedene Mews, Uxbridge, England, UB8 2FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Diana Kay Lewis
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:5, Rosedene Mews, Uxbridge, England, UB8 2FQ
Nature of control:
  • Significant influence or control
Ms Sandra Diane Chapman
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:28, Chiswick Road, London, England, W4 5RB
Nature of control:
  • Significant influence or control
Ms Carol Ann Hancock
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:3, Rosedene Mews, Uxbridge, England, UB8 2FQ
Nature of control:
  • Significant influence or control
Mr Neil Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:4, Rosedene Mews, Uxbridge, England, UB8 2FQ
Nature of control:
  • Significant influence or control
Ms Vessela Pancheva Krasteva
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:Dutch
Country of residence:England
Address:2, Rosedene Mews, Uxbridge, England, UB8 2FQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-09-01Address

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

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-06Accounts

Accounts with accounts type dormant.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-30Address

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

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-09Accounts

Accounts with accounts type dormant.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type dormant.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-11-26Officers

Change person director company with change date.

Download
2017-06-17Officers

Change person director company with change date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.