26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01974172

Incorporation date

30/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1985)
dot icon24/03/2026
Replacement Filing for the appointment of Mr Adam Macleod as a director
dot icon02/03/2026
Micro company accounts made up to 2025-12-31
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon27/10/2025
Director's details changed for Mrs Emily O'neill Ward on 2025-10-27
dot icon23/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon09/04/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Director's details changed for Mrs Emily O'neill Ward on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Adam Macleod on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon13/03/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/07/2020
Appointment of Mrs Emily O'neill Ward as a director on 2020-07-22
dot icon27/04/2020
Appointment of Miss Eve Demetriou as a director on 2020-04-09
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon10/07/2019
Termination of appointment of David Michael Udall as a director on 2019-07-01
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with updates
dot icon28/03/2017
Termination of appointment of Goodacre Property Services Limited as a secretary on 2017-02-01
dot icon28/03/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-02-01
dot icon28/03/2017
Registered office address changed from C/O Goodacre Property Services Ltd the Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 2017-03-28
dot icon23/12/2016
Appointment of Miss Joanne Mckew as a director on 2016-11-22
dot icon31/08/2016
Appointment of Mr Adam Macleod as a director on 2016-08-31
dot icon22/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon05/04/2016
Termination of appointment of Olga Olesya Kerridge as a director on 2016-03-31
dot icon15/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/09/2015
Termination of appointment of Dionne Michelle King as a director on 2015-09-28
dot icon24/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon01/04/2015
Appointment of Ms Olga Olesya Kerridge as a director on 2015-02-03
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon15/07/2014
Appointment of Mr David Michael Udall as a director on 2014-06-25
dot icon09/01/2014
Termination of appointment of David Udall as a director
dot icon04/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon29/05/2013
Registered office address changed from Raisbeck Court 26 Rosendale Road London Greater London SE21 8DR United Kingdon on 2013-05-29
dot icon28/05/2013
Appointment of Goodacre Property Services Limited as a secretary
dot icon24/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon07/08/2012
Appointment of Mr David Michael Udall as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Termination of appointment of James Harwood Marshall as a director
dot icon12/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon16/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon16/09/2010
Director's details changed for Ms Dionne Michelle King on 2010-08-18
dot icon16/09/2010
Director's details changed for James David Harwood Marshall on 2010-08-18
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/09/2009
Return made up to 18/08/09; full list of members
dot icon16/09/2009
Registered office changed on 16/09/2009 from raisbeck court 26 rosendale road london greater london SE21 8DR
dot icon13/08/2009
Appointment terminated director wendy sabel
dot icon01/07/2009
Appointment terminated director elizabeth read
dot icon13/05/2009
Registered office changed on 13/05/2009 from sandrove brahams 19-20 grosvenor street london W1K 4QH
dot icon12/05/2009
Appointment terminated secretary yassir awan
dot icon20/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 18/08/08; full list of members
dot icon14/10/2008
Appointment terminated director daniel meadowcroft
dot icon14/10/2008
Appointment terminated director todd howe
dot icon15/09/2008
Director appointed james david harwood marshall
dot icon09/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/09/2007
Return made up to 18/08/07; no change of members
dot icon04/04/2007
Return made up to 18/08/06; full list of members
dot icon02/04/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 18/08/05; full list of members
dot icon22/09/2004
New secretary appointed
dot icon24/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/08/2004
Return made up to 18/08/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2002-12-31
dot icon12/02/2004
Secretary resigned
dot icon08/12/2003
Return made up to 18/08/03; full list of members
dot icon10/03/2003
Director resigned
dot icon30/01/2003
Director resigned
dot icon22/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon03/09/2002
Return made up to 18/08/02; full list of members
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon17/10/2001
Return made up to 18/08/01; full list of members
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New secretary appointed;new director appointed
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
Registered office changed on 08/10/01 from: flat 7 26 rosendale road raisbeck court west dulwich london SE21 8DR
dot icon13/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/08/2000
Return made up to 18/08/00; full list of members
dot icon17/08/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
Return made up to 18/08/99; full list of members
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon09/05/1999
Director resigned
dot icon08/05/1999
Secretary resigned;director resigned
dot icon11/09/1998
Return made up to 18/08/98; full list of members
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon20/08/1997
Return made up to 18/08/97; full list of members
dot icon20/08/1997
Director resigned
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon16/08/1996
Return made up to 18/08/96; full list of members
dot icon09/04/1996
Full accounts made up to 1995-12-31
dot icon12/03/1996
Registered office changed on 12/03/96 from: flat 2 26 rosendale road west dulwich london SE21 8DR
dot icon29/11/1995
New secretary appointed
dot icon28/11/1995
Secretary resigned
dot icon21/11/1995
Registered office changed on 21/11/95 from: 6 princethorpe road sydenham london SE26 4PF
dot icon05/10/1995
Director resigned
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon27/09/1995
New director appointed
dot icon22/09/1995
Return made up to 18/08/95; full list of members
dot icon18/09/1995
Registered office changed on 18/09/95 from: 10 palm court queen elizabeth's walk london N16 5XA
dot icon18/09/1995
Director resigned
dot icon18/09/1995
Secretary resigned
dot icon18/09/1995
New secretary appointed
dot icon11/09/1995
Accounts for a small company made up to 1994-12-31
dot icon25/11/1994
Return made up to 18/08/94; full list of members
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon01/02/1993
Return made up to 18/08/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon14/11/1991
Return made up to 18/08/91; no change of members
dot icon26/06/1991
Full accounts made up to 1989-12-31
dot icon10/05/1991
Return made up to 31/07/90; full list of members
dot icon25/08/1989
Full accounts made up to 1988-12-31
dot icon25/08/1989
Return made up to 18/08/89; full list of members
dot icon09/09/1988
Full accounts made up to 1987-12-31
dot icon09/09/1988
Return made up to 26/08/88; full list of members
dot icon11/09/1987
Full accounts made up to 1986-12-31
dot icon11/09/1987
Return made up to 14/08/87; full list of members
dot icon30/12/1985
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
31/12/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
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
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2017 - Present
2825
Ward, Emily O'neill
Director
22/07/2020 - Present
-
Macleod, Adam
Director
31/08/2016 - Present
-
Mckew, Joanne
Director
22/11/2016 - Present
-

Persons with Significant Control

1
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 26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED

26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED is an(a) Active company incorporated on 30/12/1985 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED?

toggle

26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED is currently Active. It was registered on 30/12/1985 .

Where is 26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED located?

toggle

26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED do?

toggle

26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Replacement Filing for the appointment of Mr Adam Macleod as a director.