This company is commonly known as Rosenau Management Company Limited. The company was founded 38 years ago and was given the registration number 01927268. The firm's registered office is in . You can find them at 51c Rosenau Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | ROSENAU MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01927268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51c Rosenau Road, London, SW11 4QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51c, Rosenau Road, London, SW11 4QX | Secretary | 01 February 2006 | Active |
51c, Rosenau Road, London, SW11 4QX | Director | 02 December 1993 | Active |
59c Rosenau Road, London, SW11 4QX | Director | 23 February 1997 | Active |
51 Westbury Road, London, N11 2DB | Director | 23 February 1997 | Active |
49b Rosenau Road, Battersea, London, SW11 4QX | Secretary | 15 May 1995 | Active |
49a Rosenau Road, London, SW11 | Secretary | - | Active |
45a Rosenau Road, Battersea, London, SW11 4QX | Secretary | 15 May 1995 | Active |
57c Rosenau Road, Battersea, London, SW11 4QX | Secretary | 27 April 1993 | Active |
49b Rosenau Road, Battersea, London, SW11 4QX | Director | 23 November 1994 | Active |
55a Rosenau Road, Battersea, London, SW11 4QX | Director | 27 April 1993 | Active |
49a Rosenau Road, London, SW11 | Director | - | Active |
45a Rosenau Road, Battersea, London, SW11 4QX | Director | 23 November 1994 | Active |
51a Rosenan Road, Battersea, London, SW11 4SR | Director | - | Active |
57c Rosenau Road, Battersea, London, SW11 4QX | Director | 27 April 1993 | Active |
Mr Colm John Mcdermott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 51, Westbury Road, London, United Kingdom, N11 2DB |
Nature of control | : |
|
Ms Jane Caroline Birch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 51c Rosenau Road, SW11 4QX |
Nature of control | : |
|
Ms Rosalind Mary Holness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59c, Rosenau Road, London, United Kingdom, SW11 4QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
2017-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.