Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED

2 ABBEVILLE ROAD, LONDON, SW4 9NJ,
Company Registration Number
02028583
Private Limited Company
Active

Company Overview

About Roscommon Property Management Company Ltd
ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1986-06-16 and has its registered office in . The organisation's status is listed as "Active". Roscommon Property Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 ABBEVILLE ROAD
LONDON
SW4 9NJ
Other companies in SW4
 
Filing Information
Company Number 02028583
Company ID Number 02028583
Date formed 1986-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 12:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JINDEN BADESHA
Director 2017-08-13
RICHARD WADHAM DIGGLE
Director 1991-12-31
NICOLA GERALDINE GRAHAM
Director 2015-05-22
MARTIN SCOTT JOHN GERMER KEMP
Director 2014-11-24
ALICE ELIZABETH SUTTON
Director 2017-01-01
STEVE WARWICK
Director 2018-03-20
NIGEL DOUGLAS WHARTON
Director 2018-03-20
WILLIAM RICHARD GLANVILLE WRIGHT
Director 2014-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA JAYNE DALEY
Director 2014-01-27 2018-03-20
ALEXANDER JAMES MORRISROE
Director 2013-11-05 2014-11-21
NICOLA BENNETT BLACKLOCK
Company Secretary 2006-11-03 2014-01-06
NICOLA CAROLINE BENNETT-BLACKLOCK
Director 2012-12-20 2014-01-06
ANDREW RICHARD TONG
Director 2005-07-29 2012-08-31
JASON OLLIVIER
Director 1999-05-14 2011-09-01
JAMES SHUCK
Director 2005-08-10 2008-01-04
KAREN SUTTHAKORN
Director 2003-04-14 2007-07-27
DAVID JAMES REYNOLDS
Company Secretary 2004-12-15 2006-11-03
DAVID JAMES REYNOLDS
Director 2002-12-03 2006-11-03
NEIL BESTON
Director 1999-11-24 2005-08-31
NICHOLAS CHARLES BURSEY
Company Secretary 1999-05-12 2004-12-15
NICHOLAS CHARLES BURSEY
Director 1991-12-31 2004-12-15
NICOLA JANE SMITH
Director 1998-11-01 2003-04-14
JAMES STUART DONALDSON SPIERS
Director 1999-09-01 2003-03-14
MICHAEL WILLIAM HOLLAND
Director 1999-05-14 2002-10-25
JOHN JAMES FORSYTHE
Director 1996-06-11 1999-09-22
SHUBULADE MARY ENIOLA SMITH
Director 1996-04-16 1999-05-14
NIGEL DOUGLAS WHARTON
Company Secretary 1992-09-28 1999-05-12
JUSTIN WILLIAM LEES
Director 1996-04-16 1999-02-24
MARTIN PHILIP CONDER
Director 1991-12-31 1997-10-15
HENRY HESKETH TAPPER
Director 1991-12-31 1997-05-31
STEPHEN JAMES RICE
Director 1991-12-31 1996-06-11
DAVID MERVYN BUONAGUIDI
Director 1991-12-31 1996-04-16
VIRGINIA HELEN LEES
Director 1991-12-31 1996-04-16
TERENCE DILLON
Director 1991-12-31 1994-01-01
VIRGINIA HELEN LEES
Company Secretary 1991-12-31 1992-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA GERALDINE GRAHAM DALEBURY LAW LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-09CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-12CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-16AP01DIRECTOR APPOINTED MS CHLOE ELIZABETH NEWTON
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ELIZABETH SUTTON
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-11-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08AP01DIRECTOR APPOINTED MR AYODEJI SASEGBON
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT JOHN GERMER KEMP
2019-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WARWICK
2019-06-16AP01DIRECTOR APPOINTED MR DAVID JOHN WARWICK
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-06-20PSC08Notification of a person with significant control statement
2018-04-15CH01Director's details changed for Mr Nigel Douglas Wharton on 2018-04-09
2018-03-28AP01DIRECTOR APPOINTED MR NIGEL DOUGLAS WHARTON
2018-03-28AP01DIRECTOR APPOINTED MR STEVE WARWICK
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JAYNE DALEY
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 8
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24PSC07CESSATION OF ADAM JOHN WOOLDRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-13AP01DIRECTOR APPOINTED MR JINDEN BADESHA
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN WOOLDRIDGE
2017-03-09RP04AR01Second filing of the annual return made up to 2016-01-01
2017-03-09ANNOTATIONClarification
2017-01-12AP01DIRECTOR APPOINTED MRS ALICE ELIZABETH SUTTON
2017-01-11AR0102/01/16 ANNUAL RETURN FULL LIST
2017-01-06AP01DIRECTOR APPOINTED MRS NICOLA GERALDINE GRAHAM
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0101/01/16 FULL LIST
2016-01-20AR0101/01/16 FULL LIST
2016-01-18CH01Director's details changed for Mr Adam John Wooldridge on 2015-12-30
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE DALEY / 30/12/2015
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GLANVILLE WRIGHT / 30/12/2015
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT JOHN GERMER KEMP / 30/12/2015
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT JOHN GERMER KEMP / 24/11/2014
2014-11-24AP01DIRECTOR APPOINTED MR MARTIN SCOTT JOHN GERMER KEMP
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD GLANVILLE / 27/01/2014
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORRISROE
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BENNETT-BLACKLOCK
2014-02-07TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BENNETT BLACKLOCK
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-27AR0131/12/13 FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MR WILLIAM RICHARD GLANVILLE
2014-01-27AP01DIRECTOR APPOINTED MISS SAMANTHA JAYNE DALEY
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MORRISROE
2013-11-05AP01DIRECTOR APPOINTED MR ADAM JOHN WOOLDRIDGE
2013-01-28AR0131/12/12 FULL LIST
2012-12-20AP01DIRECTOR APPOINTED MISS NICOLA CAROLINE BENNETT-BLACKLOCK
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TONG
2012-02-19AR0131/12/11 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON OLLIVIER
2011-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WHARTON
2011-02-04AR0131/12/10 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0131/12/09 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS WHARTON / 31/12/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD TONG / 31/12/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON OLLIVIER / 31/12/2009
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WADHAM DIGGLE / 31/12/2009
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VOSPER
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-28288bDIRECTOR RESIGNED
2007-08-05288bDIRECTOR RESIGNED
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bSECRETARY RESIGNED
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-29288aNEW SECRETARY APPOINTED
2004-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-13288bDIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-25288bDIRECTOR RESIGNED
2002-03-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 19,526

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8
Cash Bank In Hand 2012-04-01 £ 19,383
Current Assets 2012-04-01 £ 19,533
Debtors 2012-04-01 £ 150
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 8
Tangible Fixed Assets 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSCOMMON PROPERTY MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.