UKBizDB.co.uk

TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED

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

This company is commonly known as Termhouse (rosehill House) Management Limited. The company was founded 34 years ago and was given the registration number 02445116. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TERMHOUSE (ROSEHILL HOUSE) MANAGEMENT LIMITED
Company Number:02445116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Corporate Secretary27 January 2024Active
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY

Director31 October 2023Active
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY

Director11 December 2023Active
C/O Common Ground, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director02 December 2013Active
C/O Common Ground, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director26 June 2014Active
C/O Common Ground, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director09 November 2015Active
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY

Director31 October 2023Active
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY

Director01 November 2023Active
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY

Director31 October 2023Active
Fisher House, 84 Fisherton Street, Salisbury, United Kingdom, SP2 7QY

Director22 November 2023Active
C/O Common Ground, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director07 December 2015Active
12 Cross Street, Reading, RG1 1SS

Secretary-Active
26 Stable Close, Burghfield Common, Reading, RG7 3NJ

Secretary22 May 2003Active
1a Rosehill House Peppard Road, Emmer Green, Reading, RG4 8XB

Secretary09 May 1994Active
2 Rosehill Houses, Peppard Road Caversham, Reading, RG4 8XB

Secretary12 December 1994Active
1a Rosehill House, Peppard Road, Emmer Green, Reading, RG4 8XB

Secretary19 June 2002Active
Courtyard Cottage, Rosehill House Emmer Green, Berkshire, RG4 8XD

Secretary06 September 2001Active
5 Rosehill House, Emmer Green, Reading, RG4 8XB

Secretary06 October 2004Active
10 Blackwater Close, Caversham Park Village, Reading, RG4 6NP

Secretary02 December 1998Active
Flat 13 Rosehill House Rosehill Park, Emmer Green, Reading, RG4 8XE

Secretary25 February 1998Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary08 August 2017Active
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Corporate Secretary04 April 2006Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary08 August 2023Active
Flat 10 Rosehill House, Peppard Road Emmer Green, Reading, RG4 8XB

Director12 December 1994Active
Flat 12 Rosehill House, Peppard Road Emmer Green, Reading, RG4 8XB

Director24 February 1997Active
7 Rosehill House, Caversham, RG4 8XB

Director08 February 2001Active
1a Rosehill House Peppard Road, Emmer Green, Reading, RG4 8XB

Director25 January 1993Active
1 Yetlington Drive, Gosforth, Newcastle Upon Tyne, NE3 4YX

Director-Active
9 The Copse, Burnopfield, Newcastle Upon Tyne, NE16 6HA

Director-Active
2 Rosehill Houses, Peppard Road Caversham, Reading, RG4 8XB

Director25 January 1993Active
The Cottage Rosehill House, Peppard Road, Emmer Green, RG4 8XD

Director25 March 1996Active
Courtyard Cottage, Peppard Road, Emmer Green, RG4 8XD

Director02 June 2008Active
John Mortimer, Property Management Ltd, Bagshot Road Bracknell, RG12 9SE

Director26 June 2014Active
The Cottage Rosehill, Peppard Road, Emmer Green, Reading, RG4 8XD

Director29 July 2009Active
John Mortimer, Property Management Ltd, Bagshot Road Bracknell, RG12 9SE

Director26 June 2014Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination secretary company with name termination date.

Download
2024-03-19Officers

Appoint corporate secretary company with name date.

Download
2024-03-19Address

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

Download
2024-03-19Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint corporate secretary company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-14Address

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

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Restoration

Administrative restoration company.

Download
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-10-11Officers

Change corporate secretary company with change date.

Download
2022-10-11Officers

Change corporate secretary company with change date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.