19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02782422

Incorporation date

22/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

19a Rosehill Road, Wandsworth, London SW18 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1993)
dot icon12/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon12/01/2025
Appointment of Mr Bradley John Rideout Roberts as a director on 2024-08-06
dot icon12/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon13/08/2024
Termination of appointment of Frank Henze as a director on 2024-08-06
dot icon14/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon29/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon11/07/2021
Appointment of Mr Steven David Howell as a director on 2021-06-30
dot icon11/07/2021
Notification of Steven David Howell as a person with significant control on 2021-06-30
dot icon01/07/2021
Appointment of Mr Steven David Howell as a secretary on 2021-06-30
dot icon01/07/2021
Termination of appointment of Christopher Harrop as a director on 2021-06-30
dot icon01/07/2021
Termination of appointment of Christopher Harrop as a secretary on 2021-06-30
dot icon01/07/2021
Cessation of Christopher Harrop as a person with significant control on 2021-06-30
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-01-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon23/09/2019
Micro company accounts made up to 2019-01-31
dot icon31/03/2019
Appointment of Mr Christopher Harrop as a secretary on 2019-03-25
dot icon31/03/2019
Termination of appointment of Alexander Edmund Grundy as a secretary on 2019-03-25
dot icon31/03/2019
Appointment of Mr Christopher Harrop as a director on 2019-03-25
dot icon31/03/2019
Notification of Christopher Harrop as a person with significant control on 2019-02-25
dot icon31/03/2019
Cessation of Alexander Edmund Grundy as a person with significant control on 2019-02-25
dot icon31/03/2019
Termination of appointment of Alexander Edmund Grundy as a director on 2019-03-25
dot icon15/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon19/11/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon23/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-01-24
dot icon09/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/10/2016
Appointment of Mr Alexander Edmund Grundy as a director on 2016-07-11
dot icon11/07/2016
Appointment of Mr Alexander Edmund Grundy as a secretary on 2016-05-31
dot icon09/05/2016
Termination of appointment of Julius Robert Harry Sweetland as a director on 2016-05-04
dot icon09/05/2016
Termination of appointment of Julius Robert Harry Sweetland as a secretary on 2016-05-04
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon23/01/2014
Termination of appointment of Kate Oldham as a director
dot icon23/01/2014
Termination of appointment of Kate Oldham as a secretary
dot icon23/01/2014
Appointment of Mr Julius Sweetland as a secretary
dot icon23/01/2014
Appointment of Mr Julius Robert Harry Sweetland as a director
dot icon23/01/2014
Rectified form CH01 was removed from the public register on 11/03/2014 as it was invalid or ineffective.
dot icon23/01/2014
Rectified form CH03 was removed from the public register on 11/03/2014 as it was invalid or ineffective.
dot icon22/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon13/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon02/06/2011
Appointment of Miss Kate Oldham as a director
dot icon02/06/2011
Appointment of Miss Kate Oldham as a secretary
dot icon01/06/2011
Termination of appointment of Julius Sweetland as a secretary
dot icon01/06/2011
Termination of appointment of Julius Sweetland as a director
dot icon23/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon12/11/2010
Registered office address changed from 19 Rosehill Road London SW18 2NY on 2010-11-12
dot icon12/11/2010
Appointment of Mr Julius Robert Harry Sweetland as a director
dot icon12/11/2010
Termination of appointment of Thomas Clark as a director
dot icon12/11/2010
Termination of appointment of Frank Henze as a secretary
dot icon12/11/2010
Appointment of Mr Julius Robert Harry Sweetland as a secretary
dot icon29/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon17/02/2010
Director's details changed for Thomas David Clark on 2010-02-16
dot icon17/02/2010
Director's details changed for Helen Barbara Smitham on 2010-02-16
dot icon17/02/2010
Director's details changed for Mr Frank Henze on 2010-02-16
dot icon22/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon17/02/2009
Return made up to 22/01/09; full list of members
dot icon17/02/2009
Director's change of particulars / helen lodge / 17/02/2009
dot icon29/10/2008
Accounts for a dormant company made up to 2008-01-31
dot icon26/03/2008
Return made up to 22/01/08; full list of members
dot icon25/03/2008
Director appointed mr frank henze
dot icon25/03/2008
Secretary appointed mr frank henze
dot icon21/03/2008
Appointment terminated director richard ker
dot icon21/03/2008
Appointment terminated secretary richard ker
dot icon17/09/2007
Return made up to 22/01/07; change of members
dot icon28/08/2007
First Gazette notice for compulsory strike-off
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Secretary resigned;director resigned
dot icon23/08/2007
New secretary appointed
dot icon22/08/2007
Accounts for a dormant company made up to 2006-01-31
dot icon22/08/2007
Accounts for a dormant company made up to 2007-01-31
dot icon26/01/2006
Return made up to 22/01/06; full list of members
dot icon24/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon07/02/2005
Return made up to 22/01/05; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon16/02/2004
Accounts for a dormant company made up to 2003-01-31
dot icon16/02/2004
Return made up to 22/01/04; full list of members
dot icon29/01/2004
New director appointed
dot icon24/01/2003
Return made up to 22/01/03; full list of members
dot icon20/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon07/05/2002
Return made up to 22/01/02; full list of members
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New secretary appointed
dot icon21/12/2001
Director resigned
dot icon29/11/2001
Secretary resigned;director resigned
dot icon19/11/2001
Accounts for a dormant company made up to 2001-01-31
dot icon28/10/2001
New director appointed
dot icon18/07/2001
Secretary resigned;director resigned
dot icon18/07/2001
New secretary appointed;new director appointed
dot icon22/02/2001
Return made up to 22/01/01; full list of members
dot icon14/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon08/02/2000
Return made up to 22/01/00; full list of members
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
New director appointed
dot icon24/11/1999
New secretary appointed
dot icon26/10/1999
Full accounts made up to 1999-01-31
dot icon15/03/1999
Return made up to 22/01/99; no change of members
dot icon26/11/1998
Full accounts made up to 1998-01-31
dot icon10/02/1998
Return made up to 22/01/98; no change of members
dot icon28/10/1997
New director appointed
dot icon22/09/1997
New secretary appointed
dot icon08/08/1997
Secretary resigned;director resigned
dot icon01/05/1997
New director appointed
dot icon28/04/1997
Accounts for a small company made up to 1997-01-31
dot icon05/03/1997
Return made up to 22/01/97; full list of members
dot icon08/10/1996
Accounts for a small company made up to 1996-01-31
dot icon28/11/1995
Accounts for a small company made up to 1995-01-31
dot icon21/07/1995
Secretary resigned;director resigned;new director appointed
dot icon21/07/1995
Secretary resigned
dot icon08/02/1995
Return made up to 22/01/95; full list of members
dot icon16/11/1994
Full accounts made up to 1994-01-31
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon27/02/1994
Return made up to 22/01/94; full list of members
dot icon28/01/1993
Secretary resigned
dot icon22/01/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.00
-
0.00
-
-
2022
3
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Steven David
Director
30/06/2021 - Present
-
Henze, Frank
Director
15/12/2007 - 06/08/2024
-
Roberts, Bradley John Rideout
Director
06/08/2024 - Present
-
Smitham, Helen Barbara
Director
01/01/2004 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED

19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/01/1993 with the registered office located at 19a Rosehill Road, Wandsworth, London SW18 2NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/01/1993 .

Where is 19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED is registered at 19a Rosehill Road, Wandsworth, London SW18 2NY.

What does 19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 19 ROSEHILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-08 with no updates.